STATE BANCORP INC
DEF 14A, 2000-03-17
STATE COMMERCIAL BANKS
Previous: MANAGERS FUNDS, 497, 2000-03-17
Next: JUNO LIGHTING INC, DEF 14A, 2000-03-17



                            SCHEDULE 14A INFORMATION

                  Proxy Statement Pursuant to Section 14(a) of
              the Securities Exchange Act of 1934 (Amendment No. )

    Filed by the Registrant   /X/
    Filed by a Party other than the Registrant  / /

    Check the appropriate box:
    / /      Preliminary Proxy Statement
    / /      Confidential, for Use of the Commission Only (as
             permitted by Rule 14a-6(e)(2))
    /X/      Definitive Proxy Statement
    / /      Definitive Additional Materials
    / /      Soliciting Material Pursuant to Section 240.14a-11(c)
             or Section 240.14a-12

                               STATE BANCORP, INC.
       -------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


       -------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

   Payment of Filing Fee (Check the appropriate box):

   /X/    $125 per Exchange Act Rules 0-11(c)(1)(ii),  14a-6(i)(1),  14a-6(i)(2)
          or Item 22(a)(2)of Schedule 14A.
   /      / $500 per each party to the controversy pursuant to Exchange Act Rule
          14(a)-6(i)(3).
   / /    Fee computed on table below per Exchange Act Rules 14a-
          6(i)(4)and 0-11.
          1)   Title of each class of securities to which transaction applies:

               ----------------------------------------------------------------
          2)   Aggregate number of securities to which transaction applies:

               ----------------------------------------------------------------
          3)   Per unit price or other underlying value of transaction  computed
               pursuant to Exchange Act Rule 0-11 (Set forth the amount on which
               the filing fee is calculated and state how it was determined):

               ----------------------------------------------------------------
          4)   Proposed maximum aggregate value of transaction:

               ----------------------------------------------------------------
          5)   Total fee paid:

               ----------------------------------------------------------------
   / /    Fee paid previously with preliminary materials.
   / /    Check box if any part of the fee is offset as provided by
          Exchange  Act Rule  0-11(a)(2)  and  identify the filing for which the
          offsetting fee was paid  previously.  Identify the previous  filing by
          registration statement number, or the Form or Schedule and the date of
          its filing.

          1)   Amount Previously Paid:

               ----------------------------------------------------------------
          2)   Form, Schedule or Registration Statement No.:

               ----------------------------------------------------------------
          3)   Filing Party:

               ----------------------------------------------------------------
          4)   Date Filed:

               ----------------------------------------------------------------

<PAGE>

                               STATE BANCORP, INC.
                               699 Hillside Avenue
                          New Hyde Park, New York 11040
                                 (516) 437-1000


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS


To the Stockholders of STATE BANCORP, INC.:
         At the direction of the Board of Directors of State Bancorp,  Inc. (the
"Company"),  NOTICE IS HEREBY GIVEN that the Annual Meeting of  Stockholders  of
the Company  will be held at the New Hyde Park Inn,  214 Jericho  Turnpike,  New
Hyde Park,  New York,  on April 18,  2000 at 10:00 A.M.  (local  time),  for the
following purposes:
         1.       To elect three (3) directors.
         2.       To transact such other business as may properly come before
the meeting or any adjournments thereof.
         The  Board of  Directors  has  fixed  the  close of  business  on March
10,  2000 as the  record  date for  determination  of Stockholders  entitled  to
notice  of and to  vote  at the  meeting,  and  only Stockholders of record on
said date will be entitled to receive notice of and to vote at said meeting.

                                              By order of the Board of Directors



                                              Brian K. Finneran, Secretary

March 17, 2000


              IMPORTANT - PLEASE MAIL YOUR PROXY PROMPTLY, WHETHER
                 YOU PLAN TO ATTEND THE MEETING IN PERSON OR NOT


<PAGE>


                              2000 PROXY STATEMENT

                               STATE BANCORP, INC.
                               699 Hillside Avenue
                          New Hyde Park, New York 11040
                                 (516) 437-1000


                                 PROXY STATEMENT

                                       FOR

                         ANNUAL MEETING OF STOCKHOLDERS
                            To be Held April 18, 2000

                               GENERAL INFORMATION



         This  Proxy  Statement  and the  accompanying  form of proxy  are being
furnished to the shareholders (the  "Stockholders") of State Bancorp,  Inc. (the
"Company"), a New York State corporation, in connection with the solicitation by
the Board of  Directors  of the  Company  of  proxies  to be voted at the Annual
Meeting of  Stockholders  of the Company (the "Meeting") to be held on April 18,
2000 at 10:00 A.M. (local time) at the New Hyde Park Inn, 214 Jericho  Turnpike,
New Hyde Park, New York, and at any adjournments thereof.
         The  approximate  date on which this Proxy  Statement and form of proxy
are being first sent or given to the Stockholders is March 17, 2000.

The Proxy
- ---------
         Your Proxy is  solicited  by the Board of  Directors of the Company for
use at the Meeting and at any  adjournments  thereof.
         If the  enclosed form of proxy is properly executed and returned to the
Company prior to or at the Meeting and is not revoked prior to or at the
Meeting,  all shares represented thereby will be voted at the Meeting and,
where  instructions  have been given by the  Stockholder,  will be voted in
accordance with such  instructions.  As stated in the form of proxy, if
the Stockholder does not otherwise specify,  his or her shares will be voted for
the election of the  nominees set forth in this Proxy  Statement as directors of
the  Company.  The  solicitation  of proxies will be by mail or  facsimile,  but
proxies may also be solicited by  telephone,  telegraph or in person by officers
and other employees of the Company and its wholly-owned  subsidiary,  STATE BANK
OF LONG ISLAND (the "Bank").  The entire cost of this solicitation will be borne
by the Company or the Bank.  Should the  Company,  in order to solicit  proxies,
request the  assistance of other  financial  institutions,  brokerage  houses or
other  custodians,  nominees or  fiduciaries,  the Company will  reimburse  such
persons for their reasonable expenses in forwarding the forms of proxy and proxy
material to  Stockholders.  A Stockholder may revoke his proxy at any time prior
to  exercise  of the  authority  conferred  thereby,  either by  written  notice
received by the Bank or by the  Stockholder's  oral  revocation  at the Meeting.
Such written  notice  should be mailed to Brian K.  Finneran,  Secretary,  State
Bancorp, Inc., 699 Hillside Avenue, New Hyde Park, New York 11040. Attendance at
the Meeting will not in and of itself revoke a proxy.

Capital Stock Outstanding and Record Date
- -----------------------------------------
         The Board of Directors has fixed the close of business on March 10,
2000 as the record date for determination of Stockholders entitled to notice of,
and to vote at, the Meeting.  At the close of business on such date,  there were
outstanding and entitled to vote at the Meeting 7,030,801 shares, par value $5
per share, of the  Company's  Common  Stock (the  "Company  Stock"),  its only
issued class of stock.  Each of the  outstanding  shares of the Company Stock is
entitled to one vote at the Meeting with respect to each matter to be voted
upon.  There will be no cumulative  voting of shares for election of directors
or any other matter to be considered at the Meeting.  There are no rights of
appraisal or other similar rights granted to dissenting Stockholders with regard
to any matters to be acted upon at the  Meeting.  A majority  of the outstanding
shares of Company  Stock entitled to vote,  present in person or represented by
proxy, shall constitute a quorum. Abstentions and broker non-votes are counted
for purposes of determining the  presence  or  absence of a quorum at the
Meeting  for the  transaction  of business.
         A Stockholder may, with respect to the election of directors:  (i) vote
for the election of all three nominees;  (ii) withhold authority to vote for all
such nominees;  or (iii) withhold  authority to vote for any of such nominees by
so indicating in the appropriate space on the proxy.  Directors shall be elected
by a plurality of the votes cast by Stockholders holding shares of Company Stock
entitled to vote for the election of directors.


<PAGE>



         Consequently,  votes that are withheld in the election of directors and
broker  non-votes  will have no effect on the election.
         The proxy will also confer  discretionary  authority  to vote on any
matters  properly brought before the meeting of which the Company did not have
the required advance notice required by the By-law referred to under
"Stockholder Proposals and Nominations", below.

Principal Officers
- ------------------
         The  names and  positions  of the  current  executive  officers  of the
Company are as follows:

            Name                                   Position (and served since)
            ----                                   ---------------------------

 Thomas F. Goldrick, Jr.                           Chairman (1990)

 Daniel T. Rowe                                    President (1997)

 Richard W. Merzbacher                             Vice Chairman (1997)

         The age and five-year  employment  history of each executive officer of
 the Company is set forth in the  following  section  concerning  the  executive
 officers of the Bank.
         All executive officers of the Company and the Bank are serving one-year
 terms.
         The names, ages and positions of the current executive  officers
of the Bank are as follows:

            Name                  Age            Position (and served since)
            ----                  ---            ---------------------------

 Thomas F. Goldrick, Jr.           59            Chairman (1990)

 Richard W. Merzbacher             51            President (1997)

 Daniel T. Rowe                    50            Vice Chairman (1997)

 Frederick C. Braun, III           58            Executive Vice President (1997)

 Brian K. Finneran                 42            Executive Vice President (1997)

         All of the  current  executive  officers  of the Bank have been
employed by the Bank for at least the previous five years.


                             MANAGEMENT REMUNERATION


 Remuneration During the Prior Three Fiscal Years
 ------------------------------------------------

                 The following table sets forth the aggregate  remuneration  for
 services in all  capacities  paid by the  Company and the Bank,  for the fiscal
 year ended December 31, 1999 and for each of the two previous  fiscal years, to
 the chief executive officer and to each executive officer of the Company or the
 Bank whose aggregate direct  remuneration  exceeded $100,000 for such year, for
 services rendered to the Company or the Bank.


<PAGE>
<TABLE>
<CAPTION>


                                                Summary Compensation Table


                                Annual Compensation                     Long Term Compensation
                                -------------------                     ----------------------

                                                                      Awards               Payouts
                                                                      ------               -------
                                                   Other                                                All
                                                   Annual         Restricted Securities                 Other
Name and                                           Compen-           Stock   Underlying     LTIP        Compen-
principal       Year     Salary        Bonus       sation            Awards    Options     Payouts      sation
position                   ($)          ($)          ($)              ($)        (#)        ($)          ($)
- ----------------------------------------------------------------------------------------------------------------
<S>             <C>    <C>     <C>    <C>     <C>  <C>   <C>          <C>       <C>           <C>     <C>    <C>


Thomas F.       1999   295,000 (1)    159,449 (2)  8,400 (3)          -0-       2,500         -0-     12,789 (4)
Goldrick, Jr.                                                                                         18,152 (5)
Chairman        1998   275,000 (1)    158,166 (2)  8,900 (3)          -0-       2,500         -0-     10,524 (4)
and Chief                                                                                             18,147 (5)
Executive       1997   275,000 (1)    154,985 (2)  7,050 (3)          -0-       2,500         -0-     10,524 (4)
Officer                                                                                               14,350 (5)

Richard W.      1999   215,000        112,512 (2)  8,400 (3)          -0-       2,500         -0-      4,687 (4)
Merzbacher                                                                                            18,152 (5)
President/Vice  1998   200,000        111,545 (2)  7,700 (3)          -0-       2,500         -0-      3,673 (4)
Chairman                                                                                              18,147 (5)
                1997   200,000        108,982 (2)  6,500 (3)          -0-       2,000         -0-      2,875 (4)
                                                                                                      14,350 (5)

Daniel T. Rowe, 1999   215,000        112,396 (2)  8,400 (3)          -0-       2,500         -0-      3,686 (4)
Vice Chairman/                                                                                        18,152 (5)
President       1998   200,000        111,451 (2)  8,400 (3)          -0-       2,500         -0-      2,598 (4)
                                                                                                      18,147 (5)
                1997   200,000        108,714 (2)  6,500 (3)          -0-       2,000         -0-      2,598 (4)
                                                                                                      14,350 (5)

Frederick C.    1999   155,000         76,800 (2)    -0-              -0-       2,500         -0-      3,150 (4)
Braun, III,                                                                                           18,152 (5)
Executive Vice  1998   143,000         76,060 (2)    -0-              -0-       2,500         -0-      3,150 (4)
President (6)                                                                                         18,147 (5)
                1997   143,000         72,074 (2)    -0-              -0-       1,500         -0-      3,150 (4)
                                                                                                      14,350 (5)

Brian K.        1999   145,000 (1)     70,527 (2)    -0-              -0-       2,500         -0-        712 (4)
Finneran                                                                                              18,152 (5)
Executive Vice  1998   133,000 (1)     69,779 (2)    -0-              -0-       2,500         -0-        712 (4)
President (6)                                                                                         18,147 (5)
                1997   133,000 (1)     66,500 (2)    -0-              -0-       1,500         -0-        692 (4)
                                                                                                      14,044 (5)


<PAGE>
<FN>






(1)      A portion of the salary of Mr.  Goldrick and of Mr.  Finneran for 1997,
         1998 and 1999 has been  deferred and is reflected in the amount  shown.
         The amount deferred  accrues  interest,  during each calendar month, at
         the Bank's  Prime  Rate as in effect on the first day of such  calendar
         month.

(2)      The amount shown includes deferred compensation (see "Management
         Remuneration: Deferred Compensation Plans").

(3)      Director's fees (see page 16).

         The value of personal  benefits which might be  attributable  to normal
         management or executive  personal  benefits  cannot be  specifically or
         precisely  determined;  however,  Management does not believe that such
         value would exceed, for any named individual,  10% of such individual's
         salary and bonus shown on the table.

(4)      A death  benefit,  funded by life  insurance,  is provided in an amount
         equal to three times annual salary. Amounts shown reflect premiums paid
         for life  insurance on the  executive  officers  listed  including  the
         portion of the premium paid pursuant to a split-dollar arrangement.

(5)      Amounts shown reflect the Company's  contributions  to the
         Corporation's  Employee Stock  Ownership Plan and 401(k) Plan set
         aside or accrued during the year.

(6)      Messrs. Braun and Finneran were elected as Executive Vice Presidents
         in February, 1997.

</FN>
</TABLE>


Compensation Pursuant to Plans
- ------------------------------
         Employee  Stock  Ownership  Plan.  In 1988,  sponsorship  of the Bank's
defined contribution Retirement Plan was transferred to the Company and the Plan
was amended and restated as an Employee Stock  Ownership Plan ("ESOP").  Company
contributions  to the ESOP represent a minimum of three percent of an employee's
annual gross  compensation.  Employees  become twenty  percent  vested after two
years of employment, with full vesting taking place upon completion of six years
employment.
         401(k)   Plan.   The  Bank   maintains  a  401(k)  Plan  which   covers
substantially  all full-time  employees.  Employees may contribute up to sixteen
percent of annual gross  compensation.  One-half of employee  contributions  are
matched,   to  a  maximum  of  three  percent  of  an  employee's  annual  gross
compensation,  by Bank  contributions.  Employees are fully vested in both their
own and Bank contributions.

<PAGE>

         Change of Control  Employment  Agreements.  In September and October of
1997, the Company entered into certain employment agreements with each of Thomas
F.  Goldrick,  Jr.,  Chairman of the  Company  and of the Bank,  Daniel T. Rowe,
President of the Company and Vice Chairman of the Bank,  Richard W.  Merzbacher,
Vice  Chairman of the Company and  President  of the Bank,  Frederick  C. Braun,
Executive Vice  President of the Bank,  and Brian K. Finneran,  Secretary of the
Company and Executive Vice President of the Bank. Under these  agreements,  each
of these  officers has agreed to remain  employed by the Company for a specified
period  after a "change of control" of the Company  ("Employment  Period") at an
annual  base  salary at least equal to twelve  times the  highest  monthly  base
salary paid to such officer during the twelve-month period immediately preceding
the month in which the change of control occurs. In addition,  each such officer
will be awarded an annual  cash bonus for each  fiscal  year  ending  during the
Employment  Period equal to such Officer's highest bonus for the last three full
fiscal years prior to the change of control  (annualized  in the event that such
officer was not  employed by the Company for the whole of such fiscal year) (the
"Recent Annual  Bonus").  If such officer  resigns for good reason during his or
her Employment Period, or such officer's employment is terminated other than for
cause or  disability  during that period,  then the Company will be obligated to
pay to such officer a lump-sum  amount  equal to the sum of (i) certain  accrued
obligations  of the Company to such  officer  through  the date of  termination,
including a prorated  bonus based upon the higher of the Recent Annual Bonus and
the  bonus  for the  most  recent  fiscal  year  during  the  Employment  Period
(annualized  in the event that such  officer was not employed by the Company for
the whole of such fiscal year) (such higher amount, the "Highest Annual Bonus"),
(ii) three times (two times in the case of Messrs.  Braun and  Finneran) the sum
of such  officer's  annual  base salary and  Highest  Annual  Bonus and (iii) an
amount  designed to provide such officer with the equivalent of three years (two
years in the case of Messrs.  Braun and  Finneran) of accrual of benefits  under
the Employee Stock Ownership Plan and the Deferred Compensation Agreement by and
between the Bank and such officer, dated as of April 1, 1994 (January 1, 1996 in
the case of Mr.  Braun and  January 1, 1997 in the case of Mr.  Finneran).  Such
officer  will also be entitled to  continued  employee  benefits for a period of
three years (two years in the case of Messrs. Braun and Finneran) after the date
of termination.
         Deferred  Compensation  Plans.  The Bank has in effect a  non-qualified
deferred   compensation  plan  (each,  a  "Plan")  for  each  officer  for  whom
contributions  under the ESOP are limited by the  applicable  provisions  of the
Internal  Revenue  Code.  Each Plan provides for a credit to an account for each
such  officer  of an  amount  equal to the  excess  of:  (A) the  amount  of the
contribution  to the ESOP for  such  officer  in the  absence  of such  Internal
Revenue Code  limitations over (B) the actual amount of such  contribution.  The
amount  credited to each Plan accrues  interest,  during each calendar month, at
the Bank's Prime Rate as in effect on the first day of such calendar month.
         Incentive  Stock Option  Plans.  The  following  tables show, as to the
chief executive officer and executive  officers  previously  named,  information
with respect to options  granted to and  exercised  during the fiscal year ended
December 31, 1999 and as to  unexercised  options held at the end of such fiscal
year and the dollar value of such unexercised options.


<PAGE>



                Option Grants in Last Fiscal Year(1)
                ------------------------------------

                                                                 Potential
                                                                 realizable
                                                                 value at
                                                                 assumed annual
                                                                 rates of stock
                                                                 price apprecia-
                                                                 tion for option
                     Individual Grants                           term (2)
                     -----------------                           ---------------


                         Percent
                         of total
                         options
                         granted
                         to           Exercise
             Options     employees    or base    Expir-
             Granted     in fiscal    price      ation
             (#)(3)      year(%)      ($/Sh)     date      5%($)      10%($)
Name
- --------------------------------------------------------------------------------

Thomas F.
Goldrick,
Jr.          2,500       4.10%        17.25      1/25/07   20,590     49,317

Richard W.
Merzbacher   2,500       4.10%        17.25      1/25/07   20,590     49,317

Daniel T.
Rowe         2,500       4.10%        17.25      1/25/07   20,590     49,317

Frederick C.
Braun, III   2,500       4.10%        17.25      1/25/07   20,590     49,317

Brian K.
Finneran     2,500       4.10%        17.25      1/25/07   20,590     49,317

(1)      The options  discussed above were granted under the Company's 1994
         Incentive Stock Option Plan,  which is administered by the Stock Option
         Committee of the Board.  Such  options  may be granted to any key
         employee  of the Company or a subsidiary. The option price may not be
         less than 100% of the fair market value or book value, whichever is
         greater, of the Company Stock at the time of grant. Options are
         "Incentive stock options" within the meaning of Section 422A of the
         Internal Revenue Code. No option may have a life of more than 10 years
         from the date of grant.

(2)      The 5% and 10% assumed  rates of  appreciation  are mandated by the
         rules of the Securities and Exchange Commission and are not an estimate
         or projection of future prices for Company Stock.

(3)      These options are subject to a five-year vesting schedule (0% the first
         year and 25% in each of the  following four years).

<PAGE>

                       Aggregated Option Exercises in Last
                  Fiscal Year and Fiscal Year-End Option Values

                                                                Value of
                                                Number of       unexercised
                                                unexercised     in-the-money
                                                options         options
                                                at fiscal       at fiscal
                    Shares                      year-end        year-end
                    Acquired                      # (1)           $ (2)
                    on             Value        -----------     -------------
                    Exercise       Realized     Exercisable/    Exercisable/
Name                  (#)           ($)         unexercisable   unexercisable
- --------------------------------------------------------------------------------

Thomas F.
Goldrick, Jr.       4,383          50,203       18,653/4,213    99,324/3,539

Richard W.
Merzbacher          3,507          40,173       15,414/4,046    78,107/2,831

Daniel T.
Rowe                3,507          40,173       15,414/4,046    78,107/2,831

Frederick C.
Braun, III          3,984          44,720       11,324/3,880    49,215/2,123

Brian K.
Finneran            -0-            -0-          8,098/3,880     20,528/2,123

(1)      Amounts  shown  reflect  adjustments  made by reason of the payment of
         stock dividends and stock splits since the respective dates of the
         option grants.

(2)      Represents the difference  between the exercise price of the options
         and the closing bid price of Company Stock on December 31, 1999 of
         $14.25 per share.


         The Bank maintains several  contributory and  non-contributory  medical
and disability plans covering all officers as well as all full-time employees.
         At  present,  the  directors  and  officers  of  the  Company  are  not
separately  compensated  for services  rendered by them to the  Company,  and it
presently  is  contemplated  that such  will  continue  to be the  policy of the
Company.
<PAGE>

         Compensation Committee Interlocks and Insider Participation
         -----------------------------------------------------------
         The Personnel and Compensation Committee is authorized to review and
recommend to the Board of Directors compensation levels of Company and Bank
directors  and officers and Bank  staffing  requirements.  The  Committee  held
one (1) meeting in 1999 and at the time of such meeting  consisted of J. Robert
Blumenthal,  Arthur Dulik,  Jr.,  Raymond M.  Piacentini,  John F. Picciano and
Thomas F. Goldrick, Jr.  Mr. Goldrick is the Chairman and Chief Executive
Officer of both the Company and the Bank.
         Mr. Piacentini's term of office as a director expired at the 1999
Annual Meeting of Stockholders.
         Mr. Joseph F. Munson was elected as a member of the Committee in
July, 1999.

         Board Compensation Committee Report on Executive Compensation
         -------------------------------------------------------------
         Cash compensation  policies  applicable to the Company's and the Bank's
executive  officers  are  reviewed as regards the  separate  components  of base
salary and supplemental  compensation.  Both components of cash compensation are
viewed in  consideration  of the  Company's  performance  during the most recent
fiscal  year,  and as compared  with its  selected  peers  operating  within the
Company's  geographical  market  area.  Base  compensation  is  subject  to  the
performance  evaluation of Committee  members,  giving  consideration to various
competitive  influences,  while supplemental  compensation is viewed in light of
specific  performance  criteria as  established in the guidelines of the Company
and the Bank for such  supplemental  compensation.  The  recommendations  of the
Personnel  and  Compensation  Committee  are then  presented for approval to the
Board of Directors of the Bank, which must approve the compensation packages for
all executive  officers and the making of supplemental  payments pursuant to the
guidelines of the Company and the Bank for such payments.
         The  compensation  of  Thomas  F.  Goldrick,  Jr.,  Chairman  and Chief
Executive  Officer of the  Company  and the Bank,  is  reviewed  annually by the
Committee and  considered  in light of specific  profitability  ratios,  such as
Return on Assets and Return on Equity.  Additionally,  the Committee reviews the
growth of the Company and the Bank, the resultant  increase in market share, and
various other competitive  factors bearing upon its determination of appropriate
compensation  levels  for the  Chief  Executive  Officer,  as well as the  other
Executive Officers.
         The foregoing  report has been  furnished by Messrs.  J. Robert
Blumenthal,  Arthur  Dulik,  Jr.,  Joseph F. Munson,  John F. Picciano and
Thomas F. Goldrick, Jr.

<PAGE>

                                PERFORMANCE GRAPHS


         The  following  graph  compares the yearly  percentage  change in the
Company's cumulative total  Stockholder  return on Company Stock with the
cumulative total return  of the  AMEX  Market  Index,  and the  cumulative
total  returns  of 23 Northeast AMEX Banks.



                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
                           AMONG STATE BANCORP, INC.,
                     AMEX MARKET INDEX AND PEER GROUP INDEX*

                                  (LINE GRAPH)


                      ASSUMES $100 INVESTED ON JANUARY 1, 1995
                          ASSUMES DIVIDENDS REINVESTED
                        FISCAL YEAR ENDING DECEMBER 31, 1999

                   * SOURCE: MEDIA GENERAL FINANCIAL SERVICES



                      COMPARISON OF CUMULATIVE TOTAL RETURN
                     OF COMPANY, PEER GROUP AND BROAD MARKET

                               FISCAL YEAR ENDING


COMPANY             1994      1995      1996      1997      1998      1999
STATE BANCORP INC   100       159.31    159.07    416.25    273.57    256.01
PEER GROUP          100       110.07    141.21    228.39    222.72    195.59
BROAD MARKET        100       128.90    136.01    163.66    161.44    201.27



         During  1999,  Company  Stock  began  to trade  on the  American  Stock
Exchange and ceased to be traded on NASDAQ.  For that  reason,  the indices used
for comparison were changed from those used for 1998.
         The  following  graph  compares  the  yearly  percentage  change in the
Company's  cumulative  total  Stockholder  return  on  Company  Stock  with  the
cumulative  total return of the indices used for such  purposes in the Company's
1999 proxy statement, to wit: the NASDAQ Market Index and the 81 Middle Atlantic
NASDAQ Banks.



                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
                           AMONG STATE BANCORP, INC.,
                    NASDAQ MARKET INDEX AND PEER GROUP INDEX*

                                  (LINE GRAPH)


                      ASSUMES $100 INVESTED ON JANUARY 1, 1995
                          ASSUMES DIVIDENDS REINVESTED
                        FISCAL YEAR ENDING DECEMBER 31, 1999

                   * SOURCE: MEDIA GENERAL FINANCIAL SERVICES



                      COMPARISON OF CUMULATIVE TOTAL RETURN
                     OF COMPANY, PEER GROUP AND BROAD MARKET

                               FISCAL YEAR ENDING


COMPANY             1994      1995      1996      1997      1998      1999
STATE BANCORP INC   100       159.31    159.07    416.25    273.57    256.01
PEER GROUP          100       134.39    163.66    265.47    251.47    208.34
BROAD MARKET        100       129.71    161.18    197.16    278.08    490.46

<PAGE>



                      PRINCIPAL STOCKHOLDERS OF THE COMPANY

         To the knowledge of Management,  as of the record date, March 10, 2000,
the only person owning beneficially or of record more than 5% of the outstanding
shares of the Company Stock was as follows:

Name and Address       Nature of               Number of        Percentage
    of Owner           Ownership               Shares           of Class
- ----------------       ---------               ---------        ----------

State Bancorp, Inc.    Beneficial              642,000          9.13%
Employee Stock
  Ownership Plan
699 Hillside Avenue
New Hyde Park, NY

         The Company is required to identify any  director,  officer,  or person
who owns more than ten  percent  of a class of equity  securities  who failed to
timely  file with the  Securities  and  Exchange  Commission  a required  report
relating  to  ownership  and  changes  in  ownership  of  the  Company's  equity
securities.  Based on information  provided to the Company by such persons,  all
officers  and  directors of the Company  made all  required  filings  during the
fiscal year ended  December  31,  1999.  The Company does not know of any person
beneficially owning more than 10% of a class of equity securities.

                              CERTAIN TRANSACTIONS

         Some of the  directors and officers of the Company or the Bank and some
of the corporations  and firms with which these  individuals are associated also
are customers of the Bank in the ordinary course of business, or are indebted to
the Bank in respect of loans of $60,000 or more, and it is anticipated that some
of these  individuals,  corporations and firms will continue to be customers of,
and indebted to, the Bank on a similar basis in the future.  All loans  extended
to such individuals,  corporations and firms were made in the ordinary course of
business,  did not involve  more than normal risk of  collectibility  or present
other  unfavorable  features,  and were made on  substantially  the same  terms,
including  interest rates and collateral,  as those  prevailing at the same time
for comparable Bank transactions with unaffiliated persons.
         During the fiscal year ended  December 31, 1999, the law firm of Lamb &
Barnosky,  LLP,  of which firm Gary  Holman,  a director  of the Company and the
Bank, is a partner  received  legal fees from the Company and the Bank totalling
$144,943 for  services  rendered.  Except as set forth above,  outside of normal
customer relationships,  none of the directors or officers of the Company or the
Bank or the  corporations  or firms with which such  individuals  are associated
currently   maintain  or  have  maintained  within  the  past  fiscal  year  any
significant  business or personal  relationship with the Bank other than such as
arises by virtue of such  individual's  or entity's  position  with or ownership
interest in the Company.
<PAGE>

                              ELECTION OF DIRECTORS

         At the Meeting, three (3) directors of the Company are to be elected to
three-year  terms,  each to serve until his or her  successor is elected and has
qualified.  The Board of Directors of the Company has  nominated  the  following
persons:  Carl R.  Bruno,  Gary  Holman and  Richard W.  Merzbacher.  All of the
nominees are members of the present  Board of  Directors  of the  Company,  with
terms expiring at the meeting.
         Proxies  returned by Stockholders and not revoked will be voted for the
election  of the  above  nominees  as  directors  unless  Stockholders  instruct
otherwise on the proxy.  If any nominee shall become  unavailable  for election,
which  is not  anticipated,  the  shares  represented  by  proxies  which  would
otherwise  have been  voted for such  nominee,  in  accordance  with this  Proxy
Statement, will be voted for such substitute nominee as may be designated by the
Board of Directors of the Company.
         The  table  following  contains  the  names  and  ages  of the  current
directors of the Company whose terms will continue  beyond the Meeting and those
directors  of the  Company  whose  terms  expire  at the  Meeting  who have been
nominated for re-election,  with those directors who presently are nominated for
re-election at the Meeting  listed first.  Opposite the name of each director is
the year such  person's  term of office  expires,  the year each first  became a
director of the Company or the Bank, the principal  occupation(s) of each during
the past five years and other directorships of public companies held by each.
<PAGE>

                               Length of
                               Service as              Principal Occupation
                               Director and            During Past 5 Years
 Name                          Expiration              and Directorships of
 and Age                       of Term                 Public Companies(a)
 -------                       ------------            --------------------

 Nominees
 --------

 Carl R. Bruno (68)            Since 1993              Chief Financial
                               Expires 2000            Officer, DiFazio
                                                       Electric, Inc.,
                                                       Electrical
                                                       contractors

 Gary                          Since 1968              Vice Chairman of the
 Holman (69)                   Expires 2000            Board of Directors, State
                                                       Bancorp,  Inc.  and State
                                                       Bank of Long  Island;
                                                       Partner,  Lamb &
                                                       Barnosky,  LLP,
                                                       Attorneys;  formerly of
                                                       Counsel,  Cahn, Wishod &
                                                       Lamb, LLP, Attorneys

 Richard W.                    Since 1989              Vice Chairman,
 Merzbacher (51)               Expires 2000            State Bancorp, Inc.
                                                       and President, State
                                                       Bank of Long Island

 Directors Continuing in Office
 ------------------------------

 J. Robert                     Since 1988              President, Harwyn
 Blumenthal (66)               Expires 2001            Enterprises Inc.,
                                                       Retail shoe stores


 Arthur Dulik, (53)            Since 1996              Chief Financial
 Jr.                           Expires 2001            Officer, Altana Inc.,
                                                       Pharmaceuticals

 Thomas F.                     Since 1980              Chairman and Chief
 Goldrick, Jr. (59)            Expires 2002            Executive Officer, State
                                                       Bancorp, Inc. and State
                                                       Bank of Long Island

 Joseph F.                     Since 1989              Chairman, TRM Inter-
 Munson (51)                   Expires 2001            national, Inc.,
                                                       Insurance underwriting
                                                       management

 John F.                       Since 1989              Attorney
 Picciano (56)                 Expires 2002

 Suzanne H.                    Since 1992              Manager, New Hyde Park
 Rueck (38)                    Expires 2002            Inn

 Daniel T.                     Since 1992              President, State
 Rowe (50)                     Expires 2001            Bancorp, Inc. and
                                                       Vice Chairman, State Bank
                                                       of Long Island



(a)      Unless otherwise indicated,  the business experience of each director
         during the past five  years was that  typical  to a person  engaged  in
         the  principal occupation listed for each.
<PAGE>

         The above-listed persons are also presently serving as directors of the
Bank,  with the term of each to expire in the same year in which his or her term
as director of the Company is to expire. It is anticipated that each director of
the  Company  elected at the meeting  will  shortly  thereafter  be elected to a
conforming term as director of the Bank.
         The Board of  Directors  of the Company  held six (6)  meetings  during
1999.
         The Board of  Directors  of the Bank held twelve  (12)  meetings
during 1999.
         The Board of  Directors of the Company  does not have  standing  audit,
nominating  or  compensation   committees  or  committees   performing   similar
functions.
         Among its standing  committees,  the Board of Directors of the Bank has
an Examining and Audit Committee and a Personnel and Compensation Committee. The
Examining  and Audit  Committee  conducts  the  annual  directors'  examination,
reviews  reports of examination of the Bank made by regulatory  authorities  and
makes  periodic  reports to the Board of  Directors  of the Bank  regarding  the
findings of the auditor's regular daily audits.  During 1999 this Committee held
four (4) meetings and its present  members are Carl R. Bruno,  John F.  Picciano
and Suzanne H. Rueck.
         The names of the members of the  Personnel  and  Compensation
Committee  and the number of meetings  held by the Committee in such year are
set forth on Page 11 of this proxy  statement.  The present  members of the
Committee are J. Robert  Blumenthal,  Arthur Dulik, Jr., Thomas F. Goldrick, Jr.
and John F. Picciano.
         During the year ended  December 31, 1999,  each director of the Company
and the Bank attended at least 75% of the total of the number of Board  meetings
held  (while he or she was a director)  and the number of  meetings  held by all
committees of the Board on which he or she served (while he or she served).
         Each director of the Bank who is not an employee thereof currently
receives an annual retainer of $9,600 and $500 for each Board committee meeting
attended. Each director of the Bank currently  receives $700 for each meeting of
the Board of Directors attended.
         Each director of the Bank who is not an employee thereof and who serves
as Chairman of a Board  committee  receives an additional  stipend  ranging from
$1,000 to $6,000.  No  additional  remuneration  is received by any director for
special assignments or services.
         Directors  of the Bank may  elect to defer  the  receipt  of all or any
portion of their  compensation.  Amounts  deferred  are  allocated to a deferred
compensation account. Each participating  director's account accrues interest at
the Bank's Prime Rate. All accounts will be unfunded and general  obligations of
the Bank.  Distributions  from a deferred  compensation  account  commence  upon
termination of membership on the Board of Directors,  death or disability, or at
a date previously  designated by the  participating  director.  Distributions to
each participating director from his or her deferred compensation account are to
be made over a period of five years.
         The  Bank had in  effect  a  Directors  Incentive  Retirement  Plan for
directors  of the Bank (other than the  President)  who elected to retire  after
having  completed  certain  minimum  service  requirements.  Under the Plan,  an
eligible director who elected to retire was entitled to receive, for a period of
five years after such  retirement,  a yearly amount equal to the highest  annual
amount  received by such  director from the Company or the Bank for his services
to the  Company or the Bank  during the five years  immediately  preceding  such
retirement.  At the  present  time,  one  (1)  former  director  of the  Bank is
receiving payments under the Plan. Amounts paid or accrued under the Plan during
the fiscal year ended December 31, 1999 amounted to $15,008.
         In 1992, four (4) directors then in office who were covered by the Plan
surrendered  their rights under the Plan in exchange for the Bank's agreement to
pay to them, or to their  beneficiary  upon death, a monthly stipend for life or
until March 1, 2007,  whichever later occurred.  In 1993,  effective as of 1992,
such persons agreed that the payments to them would cease in all events on March
1, 2007.  Amounts paid or accrued under such  agreements  during the fiscal year
ended December 31, 1999 amounted to $61,750.
         Under a Director Stock Plan established in 1998, non-employee directors
receive an annual  award of share  credits  for 100 shares of Company  Stock for
their  service  during  the  preceding  year.  This award is  pro-rated  where a
director  did not serve for all of the  preceding  year.  After  termination  of
service as a director,  all awards are paid in shares of stock to the  director,
or, in the case of death, to his or her designated  beneficiary or estate.  This
award is credited annually with dividend equivalents.


<PAGE>


                        Security Ownership of Management

         The  following  table sets forth the  beneficial  ownership  of Company
Stock as of February  29, 2000 by each  director  (including  all the  Company's
executive  officers) and by all current  directors  and executive  officers as a
group:

                                    Number           Percent
       Name                         of Shares        of Total
       ----                         ---------        --------

 J. Robert Blumenthal                46,958            *

 Carl R. Bruno                        3,820            *

 Arthur Dulik, Jr.                    7,734            *

 Thomas F. Goldrick, Jr. (1)(5)     164,335          2.34%

 Gary Holman                         51,178            *

 Richard W. Merzbacher (2)(5)       104,681          1.49%

 Joseph F. Munson                     4,293            *

 John F. Picciano                    12,991            *

 Daniel T. Rowe (3)(5)              124,383          1.77%

 Suzanne H. Rueck                    55,674            *

 All directors and
 executive officers
 as a group (13 persons) (4)(5)     628,423          8.94%

* Less than 1%.

(1)      Includes 18,653 shares issuable upon the exercise of stock options
         to purchase  Company Stock which are exercisable  within
         60 days of March 17, 2000.

(2)      Includes 15,414 shares issuable upon the exercise of stock options
         to purchase  Company Stock which are exercisable  within
         60 days of March 17, 2000.

(3)      Includes 15,414 shares issuable upon the exercise of stock options
         to purchase  Company Stock which are exercisable  within
         60 days of March 17, 2000.

(4)      Includes 68,903 shares issuable upon the exercise of stock options
         to purchase  Company Stock which are exercisable  within
         60 days of March 17, 2000.

(5)      Includes allocated shares held by the ESOP for the benefit of the
         person named.


                              INDEPENDENT AUDITORS


         The independent  public  accounting firm of Deloitte and Touche LLP has
acted as the Company's  independent auditors for 1999 and it is anticipated that
the same firm will be selected to perform the same duties for the current  year.
Representatives  of the  firm  will  be  available  to  respond  to  appropriate
questions at the Annual Meeting of Stockholders.

<PAGE>

                                  OTHER MATTERS

         As of the date of the  Proxy  Statement,  Management  and the  Board of
Directors know of no other matters to be brought before the Meeting. However, if
further business is properly presented, the persons named in the proxy intend to
vote thereon in accordance with their best judgment.
         The proxies,  in their discretion,  will vote all shares represented by
the Proxy as to any matter  which may  properly  come  before the  meeting as to
which the Company did not have notice by January 18, 2000, the date provided for
in the advance notice provisions of the Company's By-Laws.

                      STOCKHOLDER PROPOSALS AND NOMINATIONS

         Proposals  of  stockholders  submitted  pursuant  to Rule  14a-8 of the
Securities and Exchange  Commission  ("Rule 14a-8") for the proxy  statement for
the annual meeting of stockholders to be held April 17, 2001 must be received by
the Company at its principal executive offices not later than November 16, 2000.
Such proposals and any  recommendations  for nomination as a director  should be
submitted in writing to the Secretary of the Company,  State Bancorp,  Inc., 699
Hillside  Avenue,  New Hyde Park,  New York  11040,  who will submit them to the
Board for its consideration.  This notice of the annual meeting date also serves
as the notice by the Company of the advance notice By-law described below.
         Under the Company's  By-laws,  a stockholder  must give timely  written
notice to the  Secretary of the Company of a nomination  or before  bringing any
business  before any annual or special meeting of  stockholders.  Notice must be
received by the  Secretary not less than 90 days nor more than 120 days prior to
April 17, 2001 or such  earlier  date as may be required  under Rule 14a-8.  The
notice shall set forth for each matter a brief description of the business to be
brought before the meeting, the reasons therefore,  the name, address, class and
number of  shares  beneficially  owned  by,  and any  material  interest  of the
stockholder  making the  proposal.  Notice of a  nomination  shall set forth the
name, address and the class and number of shares owned by the stockholder making
the nomination;  the name, age,  business and residence  addresses and principal
occupation  of the nominee and the number of shares  beneficially  owned by, and
such  other  information  concerning  the  nominee  as would be  required  to be
disclosed  in the  solicitation  of proxies  for  election  of  directors  under
Regulation  14A under the  Securities  Exchange  Act of 1934,  as  amended.  The
recommendation  must also be  accompanied by the consent of the individual to be
nominated,  to be elected  and to serve.  The Company may require any nominee to
furnish such other  information  as may  reasonably be required to determine the
eligibility of the nominee. Persons 72 or older are not eligible for nomination.


Date:  March 17, 2000

                                              By order of the Board of Directors



                                              Brian K. Finneran, Secretary





                              EXHIBIT (99)
                              PROXY CARD


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission