SYMS CORP
10-K, 1997-05-28
FAMILY CLOTHING STORES
Previous: DEFINED ASSET FUNDS MUNICIPAL INVT TR FD MON PYMT SER 291, 485BPOS, 1997-05-28
Next: ANGSTROM TECHNOLOGIES INC, 10KSB/A, 1997-05-28




===============================================================================


                       SECURITIES AND EXCHANGE COMMISSION

                             Washington, D.C. 20549

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

                                    FORM 10-K

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


(Mark one) 

[X]  Annual Report Pursuant to Section 13 or 15(d) of the Securities Exchange
     Act of 1934 FOR THE FISCAL YEAR ENDED MARCH 1, 1997

                                       or

[ ]  Transition Report Pursuant to Section 13 or 15(d) of the Securities
     Exchange Act of 1934 COMMISSION FILE NUMBER 1-8546



                                    SYMS CORP
             ------------------------------------------------------
             (Exact name of registrant as specified in its charter)



            NEW JERSEY                                No. 22-2465228
  -------------------------------          -----------------------------------
  (State or other jurisdiction of          (I.R.S. employer identification no.)
  incorporation or organization)



    SYMS WAY, SECAUCUS, NEW JERSEY                           07094
- - ---------------------------------------                   ----------
(Address of principal executive offices)                  (Zip Code)


        Registrant's telephone number, including area code (201) 902-9600


SECURITIES REGISTERED PURSUANT TO SECTION 12(B) OF THE ACT:


                                                   Name of each exchange on
         Title of each class                          which registered
     ------------------------------                ------------------------
     Common Stock, $ .05  Par Value                New York Stock Exchange


SECURITIES REGISTERED PURSUANT TO SECTION 12(G) OF THE ACT:

                                      NONE

     Indicate by check mark whether registrant (1) has filed all reports
required to be filed by Section 13 or 15(d) of the Securities Exchange Act of
1934 during the preceding 12 months (or for such shorter period that the
registrant was required to file such reports), and (2) has been subject to such
filing requirements for the past 90 days.

                                 Yes X   No
                                    ---    ---


     Indicate by check mark if disclosure of delinquent filers pursuant to Item
405 of Regulation S-K is not contained herein, and will not be contained, to the
best of registrant's knowledge, in definitive proxy or information statements
incorporated by reference in Part III of this Form 10-K or any amendment to this
Form 10-K. [ ]

     The aggregate market value of the voting stock of the registrant held by
non-affiliates on May 2, 1997 was $64,242,711 based upon the closing price of
such stock on that date.

     As of May 2, 1997, 17,694,015 shares of Common Stock were outstanding.

     DOCUMENTS INCORPORATED BY REFERENCE:

                                        NONE

================================================================================

<PAGE>

                                     PART I

ITEM 1.  BUSINESS

GENERAL

     Syms Corp operates a chain of forty "off-price" retail stores located
throughout the Northeastern and middle Atlantic regions and in the Midwest,
Southeast and Southwest. Each Syms store offers a broad range of first quality,
in-season merchandise bearing nationally recognized designer or brand-name
labels at prices substantially lower than those generally found in department
and specialty stores. Syms directs its merchandising efforts at predominantly
middle-income, fashion-minded and price conscious customers.

     Since the first Syms store opened in New York City in 1959, the Company has
expanded to forty stores and the aggregate amount of selling space in the Syms
stores increased from approximately 2,000 square feet to approximately 1,540,000
square feet. In March 1987, the Company relocated to an approximately 275,000
square foot distribution center and executive headquarters. Syms Corp was
incorporated in New Jersey in 1983. On July 25, 1983, a reorganization was
effected pursuant to which Syms Inc. and a newly formed corporation, Syms
Advertising, Inc., became wholly owned subsidiaries of Syms Corp. Syms
Advertising Agency, a sole proprietorship owned by Sy Syms, was transferred to
Syms Advertising Inc. On December 31, 1985, Syms Inc. was merged into Syms Corp.
Syms Inc. was the principal retailing subsidiary of Syms Corp and the operations
previously conducted by Syms Inc. are now being conducted by Syms Corp.

     The Company maintains its executive offices at Syms Way, Secaucus, New
Jersey 07094, telephone (201) 902-9600. Unless otherwise noted, references to
the "Company" or to "Syms" relate to Syms Corp, its subsidiaries and their
predecessors.

     As reported on March 17, 1995, the Company changed its fiscal year end to
the Saturday nearest to the end of February. Prior to this change the Company
maintained its records on the basis of a 52-53 week fiscal year ending the
Saturday closest to December 31.

DESCRIPTION OF BUSINESS

     The Syms chain of forty apparel stores offers a broad range of "off-price"
first quality, in-season merchandise consisting primarily of men's tailored
clothing and haberdashery, women's dresses, suits and separates, children's
apparel and men's, women's and children's shoes. Syms stores emphasize better
quality, nationally recognized designer and brand name merchandise at prices
substantially below those generally charged by department and specialty stores.
Syms carries a wide selection of sizes and styles of men's, women's and
children's wear.

     Syms operates in a single industry segment and has no foreign operations.
No material part of the Company's consolidated revenues is received from a
single customer or group of customers.

MERCHANDISE

     For the year ended March 1, 1997 net sales were generated by the following
categories:

      Men's tailored clothes and haberdashery.................   54%
      Women's dresses, suits, separates and accessories.......   31
      Shoes...................................................    7
      Children's wear.........................................    6
      Luggage, domestics and fragrances.......................    2
                                                                ---
                                                                100%
                                                                ===

     Most of the items sold by the Company consist of nationally recognized
fashion name merchandise. Merchandise is displayed by type and size on
conveniently arranged racks or counters. No emphasis is placed on any particular
"label". The stores generally offer minor alterations for an additional charge.

PURCHASING

     The Company purchases first-quality, in-season, brand-name merchandise
directly from manufacturers on terms more favorable than those generally
obtained by department and specialty stores. Syms estimates that approximately
200 brand-name manufacturers of apparel are represented in its stores. The
Company does not maintain large out-of-season inventories. However, Syms
occasionally buys certain basic clothing which does not change in style from
year to year at attractive prices for storage until the following season.
Purchasing is performed by a buying staff in conjunction with their General
Merchandise Managers and several other key divisional merchandise managers.

                                       1


<PAGE>

DISTRIBUTION

     The Company owns a distribution center, located at Syms Way, Secaucus, New
Jersey. The facility contains approximately 277,000 square feet of warehouse and
distribution space, 34,000 square feet of office space and 29,000 square feet of
store space. The facility is located on an 18.6 acre parcel of land for which
the Company holds a ground lease for a remaining term of 279 years. Most
merchandise is received from manufacturers at the distribution center where it
is inspected, ticketed and allocated to particular stores.

MARKETING

     The Company's pricing policy is to affix a ticket to each item displaying
Syms selling price as well as the price the Company regards as the traditional
full retail price of that item at department or specialty stores. All garments
are sold with the brand-name as affixed by the manufacturer. Because women's
dresses are vulnerable to considerable style fluctuation, Syms has long utilized
a ten-day automatic markdown pricing policy to promote movement of merchandise.
The date of placement on the selling floor of each women's dress is stamped on
the back of the price ticket. The front of each ticket contains what the Company
believes to be the nationally advertised price, the initial Syms price and three
reduced prices. Each reduced price becomes effective after the passage of ten
selling days. Women's dresses represent approximately 4.8% of net sales. The
Company also offers "dividend" prices consisting of additional price reductions
on various types of merchandise.

     Syms has as its tag line "An Educated Consumer is Our Best Customer"(R),
one of the best known in retail advertising. The Company historically has
advertised principally on television and radio. In the Fall of 1994, the Company
revised its strategy and began to enhance its advertising by including print
media as well as direct mail to its Syms credit card customer base.

     The Company sells its merchandise for cash, checks, national credit cards,
and its own Syms credit card. Syms sells its own credit card receivables on a
non-recourse basis to a third party for a fee. Merchandise purchased from the
Company may be returned within a reasonable amount of time, within season. The
Company does not offer cash refunds for purchases, but issues credits toward the
Syms charge card or store merchandise credits which may be used toward the
purchase of other merchandise.

TRADEMARKS

     "Syms", "An Educated Consumer is Our Best Customer"(R), "Names You Must
Know"(R), and "The More You Know About Clothing, the Better it is for Syms"(R)
have been registered with the United States Patent and Trademark Office.

COMPETITION

     The retail apparel business is highly competitive, and the Company accounts
for only a small fraction of the total market for men's, women's and children's
apparel. The Company's stores compete with discount stores, apparel specialty
stores, department stores, manufacturer-owned factory outlet stores and others.
Many of the stores with which the Company competes are units of large national
or regional chains that have substantially greater resources than the Company.
Retailers having substantially greater resources than the Company have indicated
their intention to enter the "off-price" apparel business, and the "off-price"
apparel business itself has become increasingly competitive especially with
respect to the increased use by manufacturers of their own factory outlets. At
various times of the year, department store chains and specialty shops offer
brand-name merchandise at substantial markdowns.

OPERATIONS AND CONTROL SYSTEMS

     The Company has implemented a merchandise control system which tracks
product from its purchase to its ultimate sale in the Company's stores. The
system tracks the product by store in approximately 750 categories. All the
information regarding the product is transmitted daily through telephone lines
to the Company's database at its executive headquarters. Each week the Company's
executives receive detail reports regarding sales and inventory levels in units
and retail dollars on a store by store basis.

     Management of the Company visit stores on a regular basis to coordinate
with the store managers, among other things, in the training of employees in
loss prevention methods. Each store has on premises security personnel during
normal hours and a security system after hours.

                                       2

<PAGE>


EMPLOYEES

     At March 1, 1997, the Company had 2,206 employees of whom approximately 657
work part time. The Company has collective bargaining agreements with the
Retail, Wholesale and Department Store Union and the United Food and Commercial
Workers Union which expire at various dates between 1997 and the year 2000 and
cover 1,625 sales and tailor employees. The Company believes its relationships
with the Unions are good. Approximately 30 to 100 persons, consisting mostly of
sales personnel, are employed at each Syms store.

ITEM 2. PROPERTIES

THE STORES

  Location

     At March 1, 1997 the Company had forty stores, twenty of which are located
in leased facilities. The following table indicates the locations of the stores
and the approximate selling space of each location. In addition to the selling
space indicated, each store contains between approximately 2,000 to 12,000
square feet for inspection and ticketing of merchandise and administrative
functions.

<TABLE>
<CAPTION>

                                    Approximate Selling                                         Approximate Selling
Owned Stores                         Space at March 1,           Leased Stores                    Space at March 1,
Location                                1997 (sq. ft.)             Location                        1997 (sq. ft.)
- - --------                           --------------------          ------------                   -------------------
<S>                                       <C>                 <C>                                        <C> 
Lower Manhattan, NYC, New York ....       40,000              Elmsford, New York ................        50,000
Westbury, Long Island .............       72,000              Woodbridge, New Jersey ............        32,000
Commack, Long Island ..............       36,000              Berlin, Connecticut ...............        31,000
Buffalo, New York .................       39,000              N. Cranston, Rhode Island .........        27,000
Rochester, New York ...............       32,000              Norwood, Massachusetts ............        36,000
Paramus, New Jersey ...............       56,000              Peabody, Massachusetts ............        39,000
Secaucus, New Jersey ..............       29,000              Franklin Mills Mall, Pennsylvania .        22,000
Cherry Hill, New Jersey ...........       40,000              Falls Church, Virginia ............        28,000
Fairfield, Connecticut ............       32,000              Potomac Mills Mall, Virginia ......        33,000
King of Prussia, Pennsylvania .....       41,000              Rockville, Maryland ...............        56,000
Monroeville, Pennsylvania .........       31,000              Baltimore, Maryland ...............        43,000
Fort Lauderdale, Florida ..........       44,000              West Palm Beach, Florida ..........        36,000
Miami, Florida ....................       45,000              Gurnee Mills Mall, Illinois .......        33,000
Tampa, Florida ....................       38,000              Niles, Illinois ...................        32,000
Addison, Illinois .................       47,000              St. Louis, Missouri ...............        33,000
Norcross, Georgia .................       51,000              Charlotte, North Carolina .........        30,000
Southfield, Michigan ..............       46,000              Sharonville, Ohio .................        31,000
Dallas, Texas .....................       42,000              Highland Heights, Ohio ............        36,000
Hurst, Texas ......................       38,000              Parkway Center Mall, Pittsburgh ...        40,000
Houston, Texas ....................       34,000              Park Avenue, NYC, New York ........        39,000
                                         -------                                                        -------
Total Owned Space .................      833,000              Total Leased Space ................       707,000
                                         =======                                                        =======
                                                          
</TABLE>



     Syms stores are either "free standing", or located in shopping centers or
indoor malls and all are surrounded by adequate parking areas, except for the
New York City stores. Syms stores are usually located near a major highway or
thoroughfare in suburban areas populated by at least one million people and are
readily accessible to customers by automobile. In certain areas where there is a
population in excess of two million people, Syms has opened more than one store
in the same general vicinity.

                                       3


<PAGE>

   Lease Terms

     Nineteen of the Company's forty stores are currently leased from unrelated
parties, and the Elmsford, New York store is leased from Mr. Sy Syms, the
Chairman of Syms Corp. The following table summarizes lease expirations and any
renewal options:

                                                                     Range
                            Number of            Number of         in Years of
Calendar                      Leases        Leases with Renewal      Option
Periods                      Expiring             Options          Periods (1)
- - -------                      --------             -------          -----------

1997 ......................      2                   1                 5
1998 ......................      4                   4               4-5
1999 ......................      3                   1                 5
2000 ......................      1                   1                 5
2001 ......................      0                   0                 0
2002 and thereafter .......     10                   7               3-5
                                --                  --                  
                                20                  14
                                ==                  ==
- - ----------

(1)  Depending on the applicable option, the minimum rent due during the renewal
     option periods may be based upon a formula contained in the existing lease
     or negotiations between the parties.

     Store leases provide for a base rental of between approximately $2.50 and
$34.00 per square foot. In addition, under the "net" terms of all of the leases,
the Company must also pay maintenance expenses, real estate taxes and other
charges. Four of the Company's stores have a percentage of sales rental as well
as a fixed minimum rent. Rental payments for Syms' leased stores aggregated
$5,868,000 for the year ended March 1, 1997, of which $600,000 was paid to Mr.
Sy Syms as fixed rent.

   Store Openings/Closings

     On March 14, 1996 the Company moved its North Randall, Ohio store
(approximately 40,000 square feet of selling space) to Highland Heights, Ohio
(approximately 36,000 square feet of selling space). On May 2, 1996 the Company
opened a new store in Pittsburgh, Pennsylvania (approximately 40,000 square feet
of selling space) and on November 21, 1996 opened its second store in New York
City (approximately 39,000 square feet of selling space).

ITEM 3. LEGAL PROCEEDINGS

     The Company is a party to routine litigation incident to its business.
Management of the Company believes, based upon its assessment of the actions and
claims outstanding against the Company, and after discussion with counsel, that
there are no legal proceedings that will have a material adverse effect on the
financial condition or results of operations of the Company. Some of the
lawsuits to which the Company is a party are covered by insurance and are being
defended by the Company's insurance carriers.

ITEM 4.   SUBMISSION OF MATTERS TO  A VOTE OF SECURITY HOLDERS

     There were no matters submitted to a vote of security holders during the
fourth quarter of the fiscal year covered by this report.

                                       4

<PAGE>


PART II

ITEM 5. MARKET FOR THE REGISTRANT'S COMMON STOCK
        AND RELATED STOCKHOLDER MATTERS

MARKET INFORMATION

     The following table sets forth for the period indicated the high and low
sales prices for the Company's common stock as reported by the New York Stock
Exchange using the trading symbol SYM.

                                                             HIGH        LOW
                                                             ----        ---
1998     First Quarter (through May 2, 1997) .........    $10          $ 9

1997     Quarter ended March 1, 1997 .................    $10 1/4      $8 3/4
         Quarter ended November 30, 1996 .............      8 7/8       8 1/8
         Quarter ended August 31, 1996 ...............      8 1/2       7 1/8
         Quarter ended June 1, 1996 ..................      8 3/8       7 5/8

1996     Quarter ended March 2, 1996 .................    $ 8 1/4      $7 1/8
         Quarter ended November 25, 1995 .............      9 1/2       7 1/8
         Quarter ended August 26, 1995 ...............      8 3/8       6 3/4
         Quarter ended May 27, 1995 ..................      7 7/8       6 7/8

1995     Two months ended February 25, 1995 ..........    $ 7          $6 5/8


HOLDERS

     As of May 2, 1997 there were 301 record holders of the Company's Common
Stock. The Company believes that there were in excess of 1,700 beneficial owners
of the Company's Common Stock as of that date.

DIVIDENDS

     The Board of Directors of the Company elected not to declare dividends in
the two month transition period ended February 25, 1995, in the fiscal years
ended March 2, 1996 and March 1, 1997, and through May 2, 1997. Payment of
dividends is within the discretion of the Company's Board of Directors and will
depend upon various factors including the earnings, capital requirements and
financial condition of the Company (see Note 4 to notes to consolidated
financial statements regarding covenants in the Company's revolving credit
agreement).


                                       5


<PAGE>


ITEM 6.  SELECTED FINANCIAL DATA

     The selected financial information presented below has been derived from
the Company's audited Consolidated Financial Statements for the fiscal years
ended March 1, 1997, March 2, 1996, December 31, 1994, January 1, 1994 and
January 2, 1993 and the two months ended February 25, 1995, except that the
balance sheets at February 25, 1995 and February 26, 1994 are unaudited. The
selected financial information presented below should be read in conjunction
with such financial statements and notes thereto. The two months ended February
26, 1994 is unaudited and presented only for comparative purposes.

<TABLE>
<CAPTION>

                                                          Fiscal Year Ended                                  Two Months Ended
                                    --------------------------------------------------------------    -----------------------------
                                    March 1,      March 2,     December    January 1,   January 2,    February 25,     February 26,
                                      1997         1996          1994         1994         1993           1995            1994
                                    -------       --------     --------    ---------    ---------     ------------     ------------
                                              (In thousands, except per share amounts)
<S>                                <C>          <C>          <C>          <C>          <C>             <C>              <C>
Income statement data:
Net sales ......................   $ 346,792    $334,750     $326,651     $318,939     $319,623        $ 46,632         $ 41,642
                                   =========    ========     ========     ========     ========        ========         ========
                                            
Net income (loss) ..............   $  19,065    $ 10,411     $  8,491     $ 10,847     $ 15,148        $   (383)        $     50
                                   =========    ========     ========     ========     ========        ========         ========
Net income (loss) per share ....   $    1.08    $   0.59     $   0.48     $   0.61     $   0.86        $  (0.02)        $    --
                                   =========    ========     ========     ========     ========        ========         ========
Weighted Average                                                                                                        
  Shares Outstanding ...........      17,694      17,694       17,694       17,690       17,690          17,694           17,692
                                   =========    ========     ========     ========     ========        ========         ========
Cash Dividends Per Share .......   $     --     $    --      $   0.10     $   0.05     $   --          $    --          $    --
                                   =========    ========     ========     ========     ========        ========         ========
Balance sheet data:                                                                                                     
Working Capital ................   $  78,228    $ 75,521     $ 59,918     $ 59,871     $ 61,338        $ 60,703         $ 52,539

Total Assets ...................     284,018     260,144      245,385      221,152      204,071         255,612          238,203

Long term debt and                                                                                                      
  capitalized leases (A) .......         900       1,304        1,696        1,974        2,209           1,645            1,931
Shareholders' equity ...........     226,434     207,369      197,341      190,605      180,625         196,958          190,655

- - --------  
</TABLE>

(A) Excludes current maturities.

ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF
         FINANCIAL CONDITION AND RESULTS OF OPERATIONS

     The Company has changed its fiscal year end to the Saturday nearest to the
end of February. This change was reported on March 17, 1995. Prior to this
change the Company maintained its records on the basis of a 52-53 week fiscal
year ending the Saturday closest to December 31. The following discussion
compares the fiscal years ended March 1, 1997, March 2, 1996, December 31, 1994
and the two months ended February 25, 1995 and February 26, 1994. The fiscal
years ended March 1, 1997 and December 31, 1994 was comprised of 52 weeks. The
fiscal year ended March 2, 1996 were comprised of 53 weeks.

RESULTS OF OPERATIONS

     Fiscal Year Ended March 1, 1997 Compared to March 2, 1996

     Net sales of $346,792,000 for the fiscal year ended March 1, 1997 increased
$12,042,000 (3.6%) as compared to net sales of $334,750,000 for the fiscal year
ended March 2, 1996. The increase was, for the most part, the result of an
increase in the number of stores in the year ended March 1, 1997. Comparable
store sales decreased by $736,000 (0.2%), caused mainly by fiscal 1996 being
comprised of 53 weeks vs. 52 weeks in fiscal 1997. The Company estimates that
the extra week added approximately $5,100,000 in net sales to the 1996 fiscal
year.

     Gross profit for the fiscal year ended March 1, 1997 was $133,679,000, an
increase of $16,490,000 (14.1%) as compared to $117,189,000 for the fiscal year
ended March 2, 1996. This increase resulted mainly from increased net sales of
$12,042,000 and the Company's gross margin increasing to 38.5% from 35.0%. The
3.5% improvement in gross margin resulted primarily from increased levels of
opportunistic and in-season purchases which created better values for the
Company's customers.

     Selling, general and administrative (SG&A) expense was $71,028,000 (20.5%
as a percentage of net sales) for the period ended March 1, 1997 as compared to
$70,579,000 (21.1% as a percentage of net sales) for the fiscal year ended March
2, 1996. The increase of $449,000 resulted from three additional stores in
fiscal 1997. As a percent to sales, SG&A expense decreased in fiscal 1997, due
to a continued effort by management to control store and corporate operational
expenses.


                                       6

<PAGE>

     Advertising expense for fiscal 1997 increased to $6,626,000, as compared to
$5,905,000 in the year ending March 2, 1996, resulting from a continued
commitment to expand the Company's advertising effort.

     Occupancy costs were $14,215,000 (4.1% as a percentage of net sales) for
the period ended March 1, 1997, up from $12,330,000 (3.7% as a percentage of net
sales) for the year ended March 2, 1996. This increase was the result of three
additional leased locations in fiscal 1997.

     Depreciation and amortization amounted to $7,971,000, an increase of
$220,000, as compared to $7,751,000 for the fiscal year ended March 2, 1996,
resulting from the new stores which opened in fiscal 1997, and a 40,000 square
foot addition to the Secaucus, NJ distribution center.

     The provision for contractor advance and special charges for the fiscal
year ended March 2, 1996 include a $2,200,000 provision made in the fourth
quarter in recognition of then current information that a contractor advance
might not be fully recoverable, a charge in the first quarter of $1,200,000 for
costs associated with closing the store in Sterling Heights, Michigan, offset by
a $714,000 adjustment to the $2,935,000 special charges taken in the two month
period ended February 25, 1995, part of which relates to the write-off of costs
associated with a lease in Cincinnati, Ohio in which the Company had initially
decided to not open a store. The $714,000 adjustment arose when the Company,
based on subsequent experience with the real estate market in Cincinnati, Ohio,
concluded in November 1995 that the property would not be subleased in a
reasonable time frame and at an acceptable rate. The Company then decided to
open the store in February, 1996, operating with a reduced expense structure.

     Income before income taxes of $33,742,000 increased $16,097,000 (91.2%), as
compared to $17,645,000 for the fiscal year ended March 2, 1996. This increase
for the most part reflects higher gross profit and no special charge in the
current period, offset by increased selling, general and administrative expense,
advertising, and occupancy expense.

     For the fiscal year ended March 1, 1997 the effective income tax rate was
43.5% as compared to 41.0% last year.

Fiscal Year Ended March 2, 1996 Compared to December 31, 1994

     For the year ended March 2, 1996, net sales were $334,750,000, an increase
of $8,099,000 or 2.5% from 1994. The increase was mainly a result of fiscal 1996
being 53 weeks compared to 52 weeks in the fiscal year ended December 31, 1994.
The extra week added approximately $5,100,000 in net sales to the 1996 fiscal
year.

     For the year ended March 2, 1996, the Company's gross margin increased to
35.0% from 33.3% in 1994. The increase was the result of a higher initial markup
partially offset by additional markdowns.

     For the fiscal year ended December 31, 1994, the Company's interim gross
margin was estimated based principally upon historical experience. The
determination of cost of sales for that fiscal year was based on a physical
inventory at the end of December 31, 1994. Using estimated gross margins for the
first three quarters resulted in upward adjustments to gross margin in the
fourth quarter. In 1994 the adjustment was due primarily to a higher initial
markup. These adjustments resulted in an increase to gross profit of
approximately $1,787,000 for the fourth quarter ended December 31, 1994.
Beginning in January 1995, Syms has been utilizing the retail inventory method
for quarterly inventory valuation.

     As a percentage of net sales, selling, general and administrative expenses
and advertising (excluding occupancy, depreciation and amortization) were 22.8%
in 1996 and 22.5% in 1994. The increase in the 1996 fiscal year selling, general
and administrative expenses and advertising (excluding occupancy, depreciation
and amortization) was principally due to the added week (53 weeks vs. 52 weeks)
of payroll and payroll related expenses and higher legal and professional fees
as a result of the change in the fiscal year and the proposed, but subsequently
abandoned, "Going Private" transaction.

     As a percentage of net sales, occupancy expenses were 3.7% in 1996,
unchanged from 3.7% in 1994.

     Income before the provision for income taxes was 5.3% in 1996 and 4.4% in
1994. This increase reflects higher gross profit, offset by an increase in
selling, general and administrative expenses as well as occupancy expenses and
the special charges as discussed above.

     In the fiscal year ended March 2, 1996 the effective income tax rate
increased to 41.0% from 40.9% in 1994.

Two Months Ended February 25, 1995 Compared to Two Months Ended
February 26, 1994

     Net sales for the eight weeks ended February 25, 1995 were $46,632,000, an
increase of $4,990,000 or 12.0% when compared with $41,642,000 for the eight
weeks ended February 26, 1994. Comparable store net sales increased by
$2,098,000 or 5.5%. This was augmented by an increase of $2,892,000 for stores
opened less than one year.

                                       7


<PAGE>

     The gross margin for the eight weeks ended February 25, 1995 was 36.1%
compared with 32.5% for the prior period. The prior period's gross margin was
estimated by management. Commencing January 1, 1995, the Company implemented a
retail stock ledger to determine its interim inventory and gross margin.

     As a percentage to net sales, selling, general and administrative and
advertising expenses (excluding occupancy, depreciation and amortization) were
24.1% for the eight weeks ended February 25, 1995 and 25.2% for the eight weeks
ended February 26, 1994. The decrease in selling, general and administrative
expenses as a percentage to sales is attributable to an increase in net sales.

     As a percentage of net sales, occupancy expenses were 4.0% for the eight
weeks ended February 25, 1995 and 4.1% for the eight weeks ended February 26,
1994.

     The special charges in the 1995 two month period of $2,935,000 include
costs associated with the close down of the Hoffman, Illinois store, write-off
of costs associated with a lease in Cincinnati, Ohio in which the Company had
initially decided not to open a store and write-off of pre-development costs
associated with property located in Roseland, New Jersey.

     Loss before the benefit from income taxes was $567,000 or 1.0% of net sales
for the eight weeks ended February 25, 1995, compared with income before income
taxes of $84,000 for the eight weeks ended February 26, 1994. The decrease in
net income was attributable to the special charges, offset by the increase in
net sales and a higher gross margin.

     Provision (benefit) for income taxes, as a percentage of income before
income taxes, reflected a benefit of 32.4% for the transition period ended
February 25, 1995, and an expense of 40.5% for the prior period ended February
26, 1994. The period ended February 25, 1995 includes a benefit of federal and
state income taxes offset by certain other state income taxes.

LIQUIDITY AND CAPITAL RESOURCES

     Working capital at March 1, 1997 was $78,228,000, an increase of $2,707,000
from March 2, 1996, and the ratio of current assets to current liabilities
decreased to 2.40 to 1 as compared to 2.48 to 1 at March 2, 1996.

     Working capital at March 2, 1996 was $75,521,000, an increase of
$15,603,000 from December 31, 1994. The ratio of current assets to current
liabilities improved to 2.48 to 1 at March 2, 1996 as compared to 2.32 to 1 at
December 31, 1994.

     Net cash provided by operating activities totaled $15,573,000 for the
fiscal year ended March 1, 1997 and increased by $4,437,000 compared to
$11,136,000 for the fiscal year ended March 2, 1996. Net income for 1997
amounted to $19,065,000 compared to $10,411,000 in 1996, an increase of
$8,654,000. In the period ended March 1, 1997, cash provided from operating
activities was mainly used to increase inventory by $9,586,000.

     Net cash provided by operating activities totaled $11,136,000 in 1996
compared to $12,936,000 in 1994. Net income for 1996 amounted to $10,411,000
compared to $8,491,000 in 1994, an increase of $1,920,000. In 1996 merchandise
inventories increased by $2,694,000 and accounts payable decreased $4,721,000.

      Net cash used in investing activities was $21,644,000 for the fiscal year
ended March 1, 1997. Net cash used in investing activities was $4,452,000 in
1996 compared to $14,488,000 in 1994. Purchases of property and equipment
totaled $21,709,000, $4,777,000, and $14,591,000 for the fiscal years ended
March 1, 1997, March 2, 1996 and December 31, 1994, respectively.

     Net cash provided by financing activities was $4,611,000 for the fiscal
year ended March 1, 1997, resulting for the most part from the $4,950,000 in
short term borrowings. Net cash used in financing activities was $2,337,000 in
1996. Net cash provided by financing activities was $911,000 in 1994. The
Company paid cash dividends of $0.10 per share in 1994, which totaled
$1,769,000. The Company had net borrowings of $2,900,000 in 1994.

     The Company has a revolving credit agreement with a bank for a line of
credit not to exceed $40,000,000 through December 1, 1997. At December 1, 1997
the Company has the option to reduce this commitment to zero or convert the
revolving credit agreement to a term loan with a maturity date of December 1,
2000. Except for funds provided from this credit agreement, the Company has
satisfied its operating and capital expenditure requirements, including those
for the opening and expansion of stores, from internally generated funds. For
the fiscal year ended March 1, 1997, under the revolving credit agreement, the
borrowings peaked at $21,450,000 and the average amount of borrowings was
$4,122,000 with a weighted average interest rate of 5.97%. For the fiscal year
ended March 2, 1996, under the revolving credit agreement, the average amount of
borrowings was $3,500,000 with a weighted average interest rate of 7.3%. For the
fiscal year ended December 31, 1994, under the revolving credit agreement, the
average amount of borrowings was $6,800,000 with a weighted average interest
rate of 5.2%.

     The Company has planned capital expenditures of approximately $12,000,000
for the fiscal year ending February 28, 1998, which includes plans to open two
new stores, and to relocate one store from a leased location to a Company built
store.

                                       8


<PAGE>

     Management believes that existing cash, internally generated funds, trade
credit and funds available from the revolving credit agreement will be
sufficient for working capital and capital expenditure requirements for the
fiscal year ending February 28, 1998.

RECENT ACCOUNTING PRONOUNCEMENTS

     In February 1997, the Financial Accounting Standards Board issued Statement
of Financial Accounting Standards No. 128, "Earnings per Share" ("SFAS No.
128"), which is effective for the Company for the year ended February 28, 1998.
SFAS No. 128 simplifies the standards for computing earnings per share
previously found in Accounting Principles Board Opinion No. 15 and establishes
new standards for computing and presenting earnings per share. Application of
SFAS No. 128 is not expected to have a significant effect on the Company's
earnings per share.

IMPACT OF INFLATION AND CHANGING PRICES

     Although the Company cannot accurately determine the precise effect of
inflation on its operations, it does not believe inflation has had a material
effect on sales or results of operations.

ITEM 8.  FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA

     The Company's consolidated financial statements are filed together with
this report. See index to Consolidated Financial Statements in Item 14.

ITEM 9. CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND
        FINANCIAL DISCLOSURE

     None.

                                    PART III

Item 10.  DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT

     The directors and executive officers of the Company are as follows :

<TABLE>
<CAPTION>

         Name                              Age             Title
         ----                              ---             -----
<S>                                        <C>    <C> 
Sy Syms (1) (2) (3) ..................     71     Chairman of the Board, Chief Executive Officer and
                                                    Director of the Company

Marcy Syms (1) (2)...................      46     President, Chief Operating
                                                    Officer and Director of the
                                                    Company

Stephen A. Merns (2).................      44     Vice President, Secretary, Merchandise  Manager
                                                    Men's Tailored Clothing, and Director of the Company

Harvey A. Weinberg (3) (4) (5) ......      59     Director of the Company

Wilbur L. Ross, Jr. (3) (4) (5)......      59     Director of the Company

David Messer  .......................      35     Director of the Company

Philip Barach........................      67     Director of the Company
</TABLE>

- - ----------
(1)  Member of the Executive Committee of the Company.
(2)  Sy Syms is the father of Marcy Syms and Stephen A. Merns.
(3)  Member of the Compensation Committee of the Company.
(4)  Member of the Audit Committee of the Company.
(5)  Member of the Stock Option Committee of the Company.

                                       9

<PAGE>

     The following officers are significant employees of the Company:

         Name                              Age             Title  
         ----                              ---             -----  
Ronald Zindman.......................      47     Executive Vice President--
                                                    General Merchandise
                                                    Manager

Allen Brailsford.....................      52     Vice President--Operations
Douglas C. Meyer.....................      44       Vice President--Marketing,
                                                    Advertising and Sales 
                                                    Promotion

Isabel Regan  .......................      42     Vice President--Divisional
                                                    Merchandise Manager Ladies

Gail Margolin  ......................      44     Vice President--Human
                                                    Resources &  Development

     The officers and directors of Syms Advertising, Inc. are: Sy Syms -
Chairman of the Board, Chief Executive Officer and Director; Marcy Syms -
President, Chief Operating Officer and Director and Stephen A. Merns, Secretary.

     The members of the Company's Board of Directors hold office until the next
annual meeting of shareholders and until their successors are duly elected and
qualified. Executive officers are elected annually by the Board of Directors of
the Company and serve at the pleasure of the Board. Marcy Syms and Stephen A.
Merns are the children of Sy Syms. There are no other family relationships
between any directors or executive officers of the Company. None of the
organizations with which these persons were previously associated is a parent,
subsidiary or other affiliate of the Company except as otherwise set forth.

     SY SYMS has been Chairman of the Board, Chief Executive Officer and a
Director of the Company and/or its predecessors since 1959. Mr. Syms was Chief
Operating Officer of the Company from 1983 to 1984. Mr. Syms has been a Director
of Israel Discount Bank of New York since December 1991.

     MARCY SYMS has been President and a Director of the Company since 1983 and
Chief Operating Officer of the Company since 1984.

     WILBUR L. ROSS, JR. has been a Managing Director of Rothschild Inc. since
1976. He is a member of the Board of Directors of Mego Corp. He has been a
director of the Company since 1983.

     HARVEY A. WEINBERG has been a consultant since April 1994. From April 1992
to April 1994 he was President and Chief Executive Officer of HSSI, Inc., a
retailer of men's and women's apparel. From 1987 to September, 1990 he was Chief
Executive Officer and Vice Chairman of the Board of Directors of Hartmarx
Corporation and from 1990 to September 1992 served as Chairman of the Board of
Hartmarx Corporation. He is a trustee of Glimcher Realty Trust (a real estate
investment trust). He has been a Director of the Company since December 1992.

     PHILIP G. BARACH has been a consultant since March 1993. From 1968 to March
1993 he was Chairman of the Board or Chairman of the Board, President and Chief
Executive Officer of the United States Shoe Corp. (manufacturer and retailer of
footwear, apparel and eyewear). He is a member of the Board of Directors of
Bernard Chaus, Inc. (manufacturer of women's apparel), Glimcher Realty Trust (a
real estate investment trust), R.G. Barry Corp. (manufacturer of foldable
slippers and heat/cold preservation products) and Union Central Insurance Co.
(life insurance). He has been a Director of the Company since July 1996.

     DAVID A. MESSER has been President of AIG Trading Corporation, a subsidiary
of American International Group, Inc. (NYSE: AIG), since January 1994. Prior to
January 1994, Mr. Messer was a Senior Vice President of AIG Trading Corporation,
where he has been employed since March 1990. He has been a Director of the
Company since July 1996.

     STEPHEN A. MERNS has been Vice President, Secretary and Merchandise Manager
Mens Tailored Clothing of the Company since January 1, 1986. He was Vice
President and a buyer of men's haberdashery of Syms Inc. from 1980 through 1985
and Secretary of Syms Inc. from 1983 through 1985. He has been a Director of the
Company since July 1996.

     RONALD ZINDMAN has been Executive Vice President - General Merchandise
Manager since March 2, 1997. He was Vice President, General Merchandise Manager,
Ladies, Mens and Haberdashery since July 10, 1994. Previously, Mr. Zindman was
Vice President - General Merchandise Manager Ladies from March 1993 to July 1994
and a buyer of men's and women's merchandise from March 1990 to March 1993.

     ALLEN BRAILSFORD has been Vice President - Operations since January 1993.
Previously Mr. Brailsford was Director of Operations from March 1992 to January
1993 and Director of Distribution from March 1985 to March 1992.

     ISABEL REGAN has been Vice President - Divisional Merchandise Manager,
Ladies since March 1993. She has held various positions at Syms since November
1, 1972, including buyer of women's apparel.

                                       10


<PAGE>


     DOUGLAS C. MEYER has been Vice President - Marketing, Advertising and Sales
Promotion since July 1994. Mr. Meyer was Vice President, Marketing and Creative
Services for Loehmann's from 1987 to 1994.

     GAIL MARGOLIN has been Vice President - Human Resources and Development
since October 1996. Ms. Margolin has been employed by the Company since 1993 and
has held the positions of Director of Human Resources and Personnel Manager. Ms.
Margolin worked for Burlington Coat Factory from 1986 to 1993 and held various
corporate management positions in Executive Recruitment, College Relations and
Training and Development.

     During 1994 HSSI, Inc., of which Mr. Weinberg was President, Chief
Executive Officer and a Director, filed a voluntary petition for relief under
Chapter 11 of the United States Bankruptcy Code in the United States Bankruptcy
Court for the Northern District of Illinois, Eastern Division.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Ronald Zindman inadvertently failed to timely file a Form 3 upon
becoming an officer of the Company in 1993 and to timely file a Form 5 in
connection with his September 1996 stock option grant. Such reports were
subsequently filed.

ITEM 11. EXECUTIVE COMPENSATION

     The following table sets forth the compensation paid by the Company and its
subsidiaries for the past three fiscal years, and for the 1995 calendar year, to
its five most highly compensated executive officers, including the Chief
Executive Officer, serving as such at the end of the most recently completed
fiscal year.

<TABLE>
<CAPTION>

                           SUMMARY COMPENSATION TABLE

                                                                                                Long-Term
                                                              Annual Compensation            Compensation (1)       All  Other
                                                      -----------------------------------         Options/            Compen-
      Name and Principal Position                     Year*          Salary         Bonus         SARs (#)           sation (2)
      ---------------------------                     -----          ------         -----     ---------------       ----------
<S>                                                   <C>          <C>              <C>          <C>                   <C> 
Sy Syms ......................................        1997         $824,988(4)        0             0                  $3,616
  Chairman of the Board and                           1996         $855,756(3)(4)     0             0                  $2,306
  Chief Executive Officer                             1995         $824,988(4)        0             0                  $2,306
                                                      1994         $624,988(4)        0             0                  $2,368
                                                                                                                       
Marcy Syms ...................................        1997         $469,000           0             0                  $3,616
  President and Chief Operating                       1996         $515,154(3)(5)     0             0                  $2,306
  Officer                                             1995         $469,000(5)        0             0                  $2,306
                                                      1994         $469,000(5)        0             0                  $2,368
                                                                                                                       
Ronald Zindman................................        1997         $233,000         10,000       100,000               $3,616
  Executive Vice President-General                    1996         $206,000           0             0                  $2,306
  Merchandise Manager                                 1995         $198,000           0             0                  $2,306
                                                      1994         $142,000         10,000          0                  $2,368
                                                                                                                       
Stephen A. Merns..............................        1997         $145,200           0             0                  $3,441
  Vice President, Secretary and                       1996         $137,800           0             0                  $2,069
  Merchandise Manager Men's                           1995         $135,200           0             0                  $2,069
  Tailored Clothing                                   1994         $130,000           0             0                  $2,030
                                                                                                                       
Allen Brailsford ..............................       1997         $103,800         10,000          0                  $2,423
  Vice President - Operations                         1996         $100,200           0             0                  $1,453
                                                      1995         $ 97,500           0             0                  $1,453
                                                      1994         $ 93,600         10,000          0                  $1,583
                                                                                                                     
</TABLE>

- - ---------

*    During 1995, the Company changed its fiscal year end to the Saturday
     nearest to the end of February. Accordingly, fiscal year information is
     provided for the 52 weeks ended March 1, 1997, for the 53 weeks ended March
     2, 1996, for the 1995 calendar year, and for 1994 fiscal year, which ended
     December 31, 1994.

(1)  During the period covered by the table, the Company did not make any
     restricted stock awards or have in effect (or make payments under) any long
     term incentive plan other than the Option Plan, pursuant to which only
     stock options, but no stock appreciation rights, were awarded.

(2)  Company's contributions to a defined contribution profit sharing retirement
     plan.

(3)  Mr. Sy Syms is paid at a weekly rate of $15,865.15 and Ms. Marcy Syms is
     paid at a weekly rate of $9,019.23. The compensation reported for Mr. Syms
     and Ms. Syms for the period ended March 2, 1996 is for 53 weeks and
     reflects certain adjustments recorded in the second half of calendar 1995
     in order for their calendar 1995 salary to amount to $824,988 and $469,000,
     respectively.

                                       11


<PAGE>

(4)  Excludes payments made under the lease of the Elmsford store. See "Other
     Transactions."

(5)  Includes payment of $300,000 for the fiscal years ended March 1, 1997 and
     March 2, 1996, $300,000 for 1995 and $300,000 for 1994 by Syms Advertising,
     Inc., a subsidiary of the Company, as performance fees for advertising
     during such years.

                      OPTION/SAR GRANTS IN LAST FISCAL YEAR

     The following table provides information concerning stock options granted
during fiscal 1997 to the executive officers name in the Summary Compensation
Table and related value information. No stock appreciation rights ("SARs") were
made granted to the named executive officers. All grants were made pursuant to
the Option Plan.

<TABLE>
<CAPTION>

                   Individual Grants                                                   Potential Realizable Values at
                   ------------------                                                  Assumed Annual Rates of Stock
                                       % of Total                                       Price Appreciation for Option
                                      Options/SARs                                        Term Compounded Annually
                        Options/       Granted to      Exercise or                      -----------------------------
                          SARs        Employees in      Base Price      Expiration
Name                    Granted        Fiscal 1997     ($/Share)(2)        Date              5%             10%
- - ---------               --------      ------------     ------------     ----------       --------        --------
<S>                    <C>                <C>             <C>            <C>              <C>             <C>
Ronald Zindman ......  100,000(1)         100             $8.00          9/18/2006        $503,116        $1,274,994

</TABLE>

- - --------

(1)  Consists of incentive stock options at a per share option exercise price
     equal to the fair market value of the Company's Common Stock in the date of
     the grant. The term of the option is ten years. The options become
     exercisable at the rate of 12.5% per year.

(2)  The exercise price may be paid by delivery of already owned shares of the
     Company's Common Stock.

                         AGGREGATED OPTION/SAR EXERCISES
            IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION/SAR VALUES 

     The following table provides information concerning exercises of stock
options during fiscal 1997 by the executive officers named in the Summary
Compensation Table and the value of unexercised options held by them at year
end.

<TABLE>
<CAPTION>

                                                           Number of Unexercised         Value of Unexercised     
                                Number of                     Options/SARs             In-the-Money Options/SARs  
                                 Shares                    at Fiscal Year End(1)        at Fiscal Year End(2)
                               Acquired on    Value     ---------------------------    ------------------------- 
         Name                   Exercise    Realized    Exercisable   Unexercisable    Exercisable  Unexercisable  
         ----                   --------    --------    -----------   -------------    -----------  -------------  
<S>                                 <C>        <C>        <C>            <C>             <C>            <C>
Marcy Syms...................       0          0          76,000         24,000          $35,000         2,500
Ronald Zindman...............       0          0          28,000         75,000           28,125        84,375
Stephen A. Merns.............       0          0           4,000              0            2,000             0
Allen Brailsford ............       0          0           6,000              0            6,000             0

</TABLE>

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

(1)  No SARs are held.

(2)  Based upon a closing price of $9.125 per share of Common Stock on February
     28, 1997.

                                  PENSION PLAN

     The following table sets forth the estimated annual benefits payable on
retirement to persons in specified remuneration and years of participation
classifications under the Company's defined benefit pension plan (the "Pension
Plan") for employees not covered under collective bargaining agreements:

 Highest Five                             5              15            25
 Year Average                         Years of        Years of       Years of
 Compensation                       Participation   Participation  Participation
 ------------                       -------------   -------------  -------------

   $50,000.........................    $1,900         $ 5,700        $ 9,500
    75,000.........................     2,850           8,550         14,250
   100,000.........................     3,800          11,400         19,000
   125,000.........................     4,750          14,250         23,750
   150,000.........................     5,700          17,100         28,500
                                                                  

                                       12

<PAGE>

Each participant in the Pension Plan is entitled to an annual retirement benefit
equal to 19% of the average compensation (excluding bonuses) during his five
consecutive highest paid calendar years during the ten years prior to retirement
except that the annual benefit payable to Sy Syms at normal retirement, as per
the plan, cannot exceed $70,000. For the executive officers named in the Summary
Compensation Table, compensation for purposes of the Pension Plan generally
corresponds to the amounts shown in the "Salary" column of the Summary
Compensation Table, but exclusive of the performance fees from Syms Advertising,
Inc. Currently no more than $150,000 (as adjusted from time to time by the
Internal Revenue Service) of cash compensation may be taken into account in
calculating benefits payable under the Pension Plan. Executive officers in the
Summary Compensation Table were credited with the following years of service at
December 31, 1996: Sy Syms, 15 or more years; Marcy Syms, 15 or more years;
Ronald Zindman, 7 years; Stephen A. Merns, 15 or more years; and Allen
Brailsford, 15 or more years. Benefits under the Pension Plan are not subject to
any deduction for social security or other offset amount. The annual retirement
benefit is reduced pro rata if the employee has completed less than fifteen
years of service. Effective December 31, 1994, the plan was amended to change
the pro rata reduction to be based on 25 years of participation. A participant
is entitled to be paid his benefits upon his retirement at age 65. If a
participant has completed at least 15 years of service he may retire upon
reaching age 55 but the benefits he receives will be actuarially reduced to
reflect the longer period during which he will receive a benefit. A participant
who leaves the Company for any reason other than death, disability or retirement
will be entitled to receive the vested portion of his benefit payable over
different periods of time depending on the aggregate amount vested and payment
option elected. A participant's interest vests over a 7 year period commencing
in the third year at the rate of 20% after completing three years of employment
and 20% for each year thereafter, and is 100% vested after the completion of 7
years of service. Benefit payments are made in the form of one of five annuity
payment options elected by the participant. Amounts in the table are based on a
straight life annuity.

                            COMPENSATION OF DIRECTORS

     Each member of the Board of Directors who is not an officer or employee of
the Company receives a Director's Fee presently established at the rate of
$2,000 per meeting for attending regular or special meetings of the Board of
Directors, or any committee of the Board of Directors, together with travel
expenses related to such attendance.

                              EMPLOYMENT AGREEMENTS

     The company has entered into an employment agreement dated November 1, 1996
with its Executive Vice-President, General Merchandising Manager, Ronald
Zindman. This agreement stipulates a minimum yearly salary to be paid to this
employee, and will remain in effect until March 1, 2009. Termination by the
Company before that date will require a payment to the employee equal to 150% of
one year's salary (at the employee's then current rate). If this agreement is
terminated by the employee prior to its final term, the company must pay to the
employee a sum equal to 60% of one year's salary (also at the employee's then
current rate).

                        COMPENSATION COMMITTEE INTERLOCKS
                             AND INSIDER INFORMATION

     The members of the Compensation Committee of the Board of Directors are
Wilbur L. Ross, Jr. and Harvey Weinberg, each of whom is a non-employee
director, and Sy Syms, who is Chairman of the Board and Chief Executive Officer
of the Company (see "Other Transactions").

     No executive officer of the Company served during fiscal 1997 (i) as a
member of the compensation committee or other board committee performing
equivalent functions or, in the absence of any such committee, the entire board
of directors, of another entity, one of whose executive officers serves on the
compensation committee of the Company; (ii) as a director of another entity, one
of whose executive officers served on the compensation committee of the Company;
or (iii) as a member of the compensation committee or other board committee
performing equivalent functions or, in the absence of any such committee, the
entire board of directors, of another entity, one of whose executive officers
served as a director of the Company.

ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

                        SECURITY OWNERSHIP OF MANAGEMENT

     The following table sets forth the beneficial ownership of Common Stock, by
each person known to the Company to be the beneficial owner of more than 5% of
Common Stock, each director, each of the executive officers named in the Summary
Compensation Table, and by all directors and executive officers of the Company
as a group.

                                       13


<PAGE>

                                          Amount and Nature of
                                        Beneficial Ownership of
                                             Common Stock            Percent
   Name of Beneficial Owner                as of May 28, 1997     of Class (1)
   ------------------------            -------------------------  ------------
Sy Syms...................................   9,781,507(1)             55.3%

Tweedy, Browne Company, L.P.
  52 Vanderbilt Avenue, New York,
  NY 10017................................   1,226,647                 6.9%
                                                                      
Marcy Syms................................     693,075(2)              3.9%   
                                                                             
Ronald Zindman............................      28,000(2)              *      
                                                                      
Stephen A. Merns..........................     734,775(2)              4.2%  
                                                                             
Wilbur L. Ross, Jr........................         500                   *  
                                                                             
Harvey A. Weinberg........................         200                   *   
                                                                             
Allen Brailsford..........................       6,000(2)             
                                                                             
Philip G. Barach..........................       1,000                   *   
                                                                             
David A. Messer...........................          --                   *   
                                                                             
All directors and executive officers as                               
   a group (9 persons)....................  11,245,057                 63.5%
                                                                    
- - -------------

  *  Less than one percent.

(1)  Includes (a) 9,552,145 (54.0%) shares held in the Sy Syms Revocable Living
     Trust, dated March 17, 1989, as amended, (b) 229,262 shares held for Laura
     Merns and (c) 100 shares held by Sy Syms as custodian for Jillian E. Merns.

(2)  Includes shares issuable upon the exercise of options granted under the
     Option Plan and either currently exercisable or exercisable within 60 days
     after May 2, 1997.

ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

                               OTHER TRANSACTIONS

     The Company leases its store in Elmsford, New York of approximately 60,000
square feet from Sy Syms. Sy Syms voluntarily amended the lease as of August 1,
1983 as to its rental provisions based upon independent appraisals. Under the
original and amended leases, the rent payable by the Company consisted of a
fixed annual rent plus a percentage rent based on gross sales of the Elmsford
store. Not more frequently than once every five years, the rental terms may be
adjusted based upon independent appraisals if requested by Sy Syms. Effective
January, 1991, the rental terms were adjusted based upon independent appraisal,
which resulted in a fixed annual rental of $600,000 and the elimination of the
percentage rent based on gross sales. During the fiscal year ended March 1,
1997, the Company paid to Sy Syms $600,000 in fixed rent.

     Pursuant to loan and stock purchase agreements entered into between Sy Syms
and Stanley Blacker, Inc. in 1987, as subsequently amended, Sy Syms personally
loaned to Stanley Blacker, Inc. approximately $6,000,000 and became a majority
stockholder and member of the Board of Directors of Stanley Blacker, Inc. During
1990, such shares were assigned to the Revocable Living Trust. Sy Syms retains
the right to vote such shares. During 1990, Marcy Syms became a member of the
Board of Directors of Stanley Blacker, Inc. Sy Syms and Marcy Syms constitute a
majority of the Board of Directors of Stanley Blacker, Inc. Neither Sy Syms nor
Marcy Syms have received any salary or other cash compensation from Stanley
Blacker, Inc. The Company's purchases of merchandise from Stanley Blacker, Inc.
and a licensee during fiscal 1997 was approximately $5,471,000. The Company
entered into an agreement with the licensee in 1991 to purchase annually
approximately $4,200,000 of suits for a five year period ending December 31,
1996. This agreement has been extended until further notice. The Company
believes the terms upon which it purchases merchandise from Stanley Blacker,
Inc. and the licensee are comparable to those obtained from unrelated third
parties. As of March 1, 1997, the Company had advanced funds to the licensee,
totaling approximately $2,459,000 for purchases to be received in the Spring and
Fall of 1997. A $2,200,000 provision was made for the fiscal year and fourth
quarter ended March 2, 1996 in recognition of current information that the
licensee advance may not be fully recoverable. In addition, the Company has
guaranteed a letter of credit on behalf of the licensee totaling $150,000 which
expires on July 5, 1997 and has advanced fabric in the approximate amount of
$311,000.

     On November 22, 1996 the Company loaned the Marcy Syms Revocable Trust
$500,000 toward the purchase of a house for Ms. Syms in Westchester County, New
York. The loan is evidenced by the Trust's note, which is guaranteed by Ms.
Syms, and is secured by a first priority mortgage on the real estate purchased.
The note bears interest at the rate of 6.6% per annum (the then Federal Mid-Term
Rate) payable annually, and the principal of the note is due November 22, 2001.

                                       14


<PAGE>

                                     PART IV

Item 14.  EXHIBITS, FINANCIAL STATEMENT SCHEDULES AND REPORTS ON FORM 8-K

                                                                  PAGE NUMBER
                                                                  -----------
 (a) (1) Financial Statements:

   Report of Independent Public Accountants...................       F-1
   Consolidated Balance Sheets ...............................       F-2
   Consolidated Statements of Income .........................       F-3
   Consolidated Statements of Shareholders' Equity ...........       F-4
   Consolidated Statements of Cash Flow ......................       F-5
   Notes to Consolidated Financial Statements ................       F-6 - F-15

     All schedules are omitted because they are not applicable, or not required,
or because the required information is included in the consolidated financial
statements or notes thereto.

 (a) (3) List of Exhibits:

     The following exhibits which are marked with an asterisk are filed as part
of this Report and the other exhibits set forth below are incorporated by
reference (utilizing the same exhibit numbers, except as stated otherwise below)
from (i) the Company's Registration Statement on Form S-1 under the Securities
Act of 1933 (Registration No. 2-85554) filed August 2, 1983 and declared
effective September 23, 1983 or (ii) where indicated, the Company's reports on
Form 8-K, Form 10-Q or Form 10-K or the Company's Proxy Statement (Commission
File No. 1-8564). Management contracts or compensatory plans or arrangements
required to be filed as exhibits are identified by a (+).

3.1    Certificate of Incorporation of Syms Corp, as amended

3.2    By-laws of Syms Corp

4.1    Specimen Certificate of Common stock

4.3    $5,600,000 New Jersey Economic Development Authority Revenue Bond
       Agreement dated December 1, 1981

4.4    Amendments to the New Jersey Economic Development Authority Revenue Bond
       Agreement
          4.4a   First Amendment dated April 14, 1982
          4.4b   Second Amendment dated May 17, 1982
          4.4c   Third Amendment dated June 27, 1983
          4.4d   Fourth Amendment dated July 14, 1983

4.5    Mortgage & Note dated December 11, 1981 between Syms Inc. and New Jersey
       Economic Development Authority

10.3   Elmsford (White Plains), New York Leased Premises
          10.3a  Lease, June 21, 1977
          10.3b  Lease Modification, December 28, 1978
          10.3c  Lease Modification, July 26, 1983
          10.3d  Consent, July 29, 1983
          10.3e  Parking Area Lease No. 1, July 29, 1969
          10.3f  Parking Area Sublease No.1, November 29, 1974
          10.3g  Parking Area Lease No. 2, June 23, 1969
          10.3h  Parking Area Sublease No. 2, November 29, 1974
          10.3i  Assignment and Assumption, July 29, 1983

10.4   Ground Lease at One Emerson Lane, Township of Secaucus, Hudson County,
       New Jersey Assignment and Assumption of Ground Lease, dated May 8, 1986,
       to Registrant (exhibit 28.1 to 8-K Report dated May 1986)

+10.21 Syms Corp 1983 Incentive Stock Option and Appreciation Plan as Amended
       and Restated (Exhibit A to Company's Proxy Statement for the 1993 Annual
       Meeting of Shareholders)

10.29  Credit Card Program Agreement dated as of March 12, 1987 and as amended
       as of March 16, 1987 between General Electric Credit Card Corporation and
       Registrant (10-K Report for fiscal year ended December 31, 1987)


                                       15

<PAGE>


10.32    Revolving Credit Agreement dated as of December 1, 1993 between Syms
         Corp and United Jersey Bank (8-K Report dated December 7, 1993)

10.33    Form of Indemnification Agreement between Registrant and Directors and
         Executive Officers of the Registrant

10.34    Credit Plan Agreement dated December 11, 1995 between Citicorp Retail
         Services, Inc. and Registrant

*+10.35  Employment Agreement dated November 1, 1996 between Syms Corp and
         Ronald Zindman

*+10.36  Stock Option Certificate for Ronald Zindman.

*10.37   Promissory note and mortgage from Syms Corp to Marcy Syms.

  21     List of Subsidiaries of the Company

* 23     Consent of Deloitte & Touche LLP

* 27     Financial Data Schedule

 (b)     Reports on Form 8-K:

     During the quarter ended March 1, 1997 no reports on Form 8-K were filed.

OTHER MATTERS - FORM S-8 UNDERTAKINGS

For the purposes of complying with the amendments to the rules governing Form
S-8 (effective July 13, 1990) under the Securities Act of 1933, the undersigned
registrant hereby undertakes as follows, which undertakings shall be
incorporated by reference into registrant's Registration Statements on Form S-8
Nos. 2-85554 and 2-97033:

     (a) Rule 415 offering.

     The undersigned registrant hereby undertakes:

     (1) To file, during any period in which offers or sales are being made, a
post-effective amendment to this Registration Statement:

          (i) To include any prospectus required by Section 10(a)(3) of the
     Securities Act; 

          (ii) To reflect in the prospectus any facts or events arising after
     the effective date of this Registration Statement (or the most recent
     posteffective amendment thereof) which, individually or in the aggregate,
     represent a fundamental change in the information set forth in this
     Registration Statement;

          (iii) To include any material information with respect to the plan of
     distribution not previously disclosed in this Registration Statement or any
     material change to such information in this Registration Statement;

     Provided, however, that paragraphs (a)(1)(i) and (a)(1)(ii) do not apply if
the registration statement is on Form S-3 or Form S-8, and the information
required to be included in a post-effective amendment by those paragraphs is
contained in periodic reports filed by the registrant pursuant to Section 13 or
Section 15(d) of the Exchange Act that are incorporated by reference in the
Registration Statement.

     (2) That, for the purpose of determining any liability under the Securities
Act, each such post-effective amendment shall be deemed to be a new registration
statement relating to the securities offered therein, and the offering of such
securities at that time shall be deemed to be the initial bona fide offering
thereof.

     (3) To remove from registration by means of a post-effective amendment any
of the securities being registered which remain unsold at the termination of the
offering.

     (b) Filings incorporating subsequent Exchange Act documents by reference.

     The undersigned registrant hereby undertakes that, for purposes of
determining any liability under the Securities Act, each filing of the
registrant's annual report pursuant to Section 13(a) or Section 15(d) of the
Exchange Act (and, where applicable, each filing of an employee benefit plan's
annual report pursuant to Section 15(d) of the Exchange Act) that is
incorporated by reference in this Registration Statement shall be deemed to be a
new registration statement relating to the securities offered therein, and the
offering of such securities at that time shall be deemed to be the initial bona
fide offering thereof.

     (h) Filing of Registration Statement on Form S-8.

     Insofar as indemnification for liabilities arising under the Securities Act
may be permitted to directors, officers and controlling persons of the
registrant pursuant to the foregoing provisions, or otherwise, the registrant
has been advised that in the opinion of the Commission such indemnification is
against public policy as expressed in the Securities Act and is, therefore,
unenforceable. In the event that a claim for indemnification against such
liabilities (other than the payment by the registrant of expenses incurred or
paid by a director, officer or controlling person of the registrant in the
successful defense of any action, suit or proceeding) is asserted by such
director, officer or controlling person in connection with the securities being
registered, the registrant will, unless in the opinion of its counsel the matter
has been settled by controlling precedent, submit to a court of appropriate
jurisdiction the question whether such indemnification by it is against public
policy as expressed in the Securities Act and will be governed by the final
adjudication of such issue.


                                       16

<PAGE>


                                    SIGNATURE

     Pursuant to the requirements of Section 13 or 15(d) of the Securities
Exchange Act of 1934, the registrant has duly caused this Report to be signed on
its behalf by the undersigned, thereunto duly authorized.

                                    SYMS CORP

                                    By /s/ SY SYMS
                                       ------------------------
                                              Sy Syms
                                       Chairman of the Board

                                       Date: May 28, 1997

Pursuant to the requirements of the Securities Exchange Act of 1934, this Report
has been signed below by the following persons on behalf of the registrant and
in the capacities and on the dates indicated.

<TABLE>
<CAPTION>

Signature                                     Title                               Date
- - ---------                                     -----                               ---- 
<S>                                  <C>                                     <C> 
/s/ SY SYMS                          Chairman of the Board,                  May 28, 1997
- - ---------------------------            Chief Executive Officer
Sy Syms                                and Director
                                       (principal executive officer)


/s/ MARCY SYMS                       President, Chief Operating
- - ---------------------------            Officer and Director                  May 28, 1997
Marcy Syms


/s/ KIRK R. ONEY                     Controller                              May 28, 1997
- - ---------------------------            (Acting Principal Financial
Kirk R. Oney                            and Accounting Officer)


/s/ WILBUR L. ROSS, JR               Director                                May 28, 1997
- - ---------------------------
Wilbur L. Ross, Jr


/s/ HARVEY WEINBERG                  Director                                May 28, 1997
- - ---------------------------
Harvey Weinberg


/s/ DAVID MESSER                     Director                                May 28, 1997
- - ---------------------------
David Messer


/s/ PHILIP BARACH                    Director                                May 28, 1997
- - ---------------------------
Philip Barach


/s/ STEPHEN A. MERNS                 Director                                May 28, 1997
- - ---------------------------
Stephen A. Merns

</TABLE>
                                       17
<PAGE>

REPORT OF INDEPENDENT PUBLIC ACCOUNTANTS

To the Shareholders and Board of Directors of Syms Corp
Secaucus, New Jersey

We have audited the accompanying consolidated balance sheets of Syms Corp and
its subsidiaries as of March 1, 1997 and March 2, 1996, and the related
consolidated statements of income, shareholders' equity and cash flows for each
of the three fiscal years ended March 1, 1997, March 2, 1996 and December 31,
1994 and the two month period ended February 25, 1995. These financial
statements are the responsibility of the Company's management. Our
responsibility is to express an opinion on these financial statements based on
our audits.

We conducted our audits in accordance with generally accepted auditing
standards. Those standards require that we plan and perform the audit to obtain
reasonable assurance about whether the consolidated financial statements are
free of material misstatement. An audit includes examining, on a test basis,
evidence supporting the amounts and disclosures in the financial statements. An
audit also includes assessing the accounting principles used and significant
estimates made by management, as well as evaluating the overall financial
statement presentation. We believe that our audits provide a reasonable basis
for our opinion.

In our opinion, such consolidated financial statements present fairly, in all
material respects, the financial position of Syms Corp and subsidiaries as of
March 1, 1997 and March 2, 1996 and the results of their operations and their
cash flows for each of the three fiscal years ended March 1, 1997, March 2, 1996
and December 31, 1994 and the two month period ended February 25, 1995 in
conformity with generally accepted accounting principles.

Deloitte & Touche LLP
New York, New York
April 28, 1997


                                      F-1
<PAGE>

SYMS CORP AND SUBSIDIARIES
CONSOLIDATED BALANCE SHEETS
(IN THOUSANDS)

<TABLE>
<CAPTION>
                                                                           MARCH 1,  MARCH 2,
                                                                             1997      1996
                                                                           --------  --------     
<S>                                                                        <C>       <C>     
ASSETS

  CURRENT ASSETS:
     Cash and cash equivalents                                             $  3,344  $  4,804
     Merchandise inventories                                                122,540   112,954
     Deferred income taxes                                                    6,639     5,221
     Prepaid expenses and other current assets                                1,756     3,521
                                                                           --------  --------
                 Total current assets                                       134,279   126,500

  PROPERTY AND EQUIPMENT - Net                                              142,741   129,235

  DEFERRED INCOME TAXES                                                         197

  OTHER ASSETS                                                                6,801     4,409
                                                                           --------  --------

  TOTAL ASSETS                                                             $284,018  $260,144
                                                                           ========  ========

  LIABILITIES AND SHAREHOLDERS' EQUITY

  CURRENT LIABILITIES:
     Accounts payable                                                      $ 28,723  $ 30,900
     Accrued expenses                                                        11,055     9,918
     Obligations to customers                                                 5,085     4,490
     Income taxes payable                                                     5,833     5,331
     Short term borrowings                                                    4,950      --
     Current portion of obligations
       under capital lease                                                      405       340
                                                                           --------  --------
                 Total current liabilities                                   56,051    50,979

  OBLIGATIONS UNDER CAPITAL LEASE                                               900     1,304

  DEFERRED INCOME TAXES                                                           0       255


  OTHER LONG TERM LIABILITIES                                                   633       237

  COMMITMENTS                                                                  --        --

  SHAREHOLDERS' EQUITY:
     Preferred stock, par value $100 per share - authorized 1,000
       shares; none outstanding                                                --        --
     Common stock, par value $0.05 per share - authorized 30,000
       shares; 17,694 shares outstanding as of March 1, 1997 and
       March 2, 1996                                                            885       885
     Additional paid-in capital                                              11,709    11,709
     Retained earnings                                                      213,840   194,775
                                                                           --------  --------

                 Total shareholders' equity                                 226,434   207,369
                                                                           --------  --------

  TOTAL LIABILITIES AND SHAREHOLDERS' EQUITY                               $284,018  $260,144
                                                                           ========  ========
</TABLE>

  See notes to consolidated financial statements


                                      F-2
<PAGE>

SYMS CORP AND SUBSIDIARIES
CONSOLIDATED STATEMENTS OF INCOME
(IN THOUSANDS, EXCEPT PER SHARE AMOUNTS)

<TABLE>
<CAPTION>
                                                          FISCAL YEAR ENDED                    TWO MONTHS ENDED
                                                    ----------------------------------   ---------------------------
                                                    MARCH 1,    MARCH 2,  DECEMBER 31,   FEBRUARY 25,   FEBRUARY 26,
                                                      1997        1996        1994          1995           1994
                                                      ----        ----        ----          ----           ----
                                                                                                       (Unaudited)
<S>                                                 <C>         <C>         <C>           <C>            <C>   
NET SALES                                           $346,792    $334,750    $326,651      $ 46,632       $41,642
Cost of goods sold                                   213,113     217,561     217,912        29,776        28,108
                                                    --------    --------    --------      --------       -------
Gross profit                                         133,679     117,189     108,739        16,856        13,534
                                                                                                        
EXPENSES                                                                                                
Selling, general and administrative                   71,028      70,579      68,370        10,652        10,133
Advertising                                            6,626       5,905       5,069           576           364
Occupancy                                             14,215      12,330      12,017         1,841         1,702
Depreciation and amortization                          7,971       7,751       8,854         1,359         1,190
Provision for contractor advance                                                                        
   and special charges                                  --         2,686        --           2,935          --
                                                    --------    --------    --------      --------       ------- 
Income (loss) from operations                         33,839      17,938      14,429          (507)          145
Interest expense (income) - net                           97         293          59            60            61 
                                                    --------    --------    --------      --------       ------- 
Income (loss) before income taxes                     33,742      17,645      14,370          (567)           84
Provision (benefit) for income taxes                  14,677       7,234       5,879          (184)           34
                                                    --------    --------    --------      --------       ------- 
                                                                                                        
NET INCOME (LOSS)                                   $ 19,065    $ 10,411    $  8,491      $   (383)      $    50
                                                    ========    ========    ========      ========       =======
                                                                                                        
Net Income (Loss) Per Share                         $   1.08    $   0.59    $   0.48      $  (0.02)      $  --
                                                    ========    ========    ========      ========       ======= 
                                                                                                        
Weighted Average Shares Outstanding                   17,694      17,694      17,694        17,694        17,692
                                                    ========    ========    ========      ========       ======= 
                                                                                                        
Cash Dividends Per Share                            $   --      $   --      $   0.10      $   --         $  --
                                                    ========    ========    ========      ========       ======= 
</TABLE>

See notes to consolidated financial statements                           


                                      F-3
<PAGE>

SYMS CORP AND SUBSIDIARIES
CONSOLIDATED STATEMENTS OF SHAREHOLDERS' EQUITY
(IN THOUSANDS, EXCEPT PER SHARE AMOUNTS)

<TABLE>
<CAPTION>
                                      PREFERRED STOCK,     COMMON STOCK,   
                                       1,000 SHARES;      30,000 SHARES;    
                                       $100 PAR VALUE     $0.05 PAR VALUE  ADDITIONAL
                                      ---------------     ---------------    PAID-IN     RETAINED
                                      SHARES    AMOUNT   SHARES    AMOUNT    CAPITAL     EARNINGS        TOTAL
                                      ------    ------   ------    ------    -------     --------        -----

<S>                                     <C>       <C>    <C>        <C>      <C>         <C>            <C> 
BALANCE JANUARY 1, 1994                  --        --    17,692     $885     $11,695     $ 178,025      $ 190,605

Exercise of stock options                --        --         2      --           14          --               14

Cash dividend                            --        --      --        --         --          (1,769)        (1,769)

Net income                               --        --      --        --         --           8,491          8,491
                                      ------    ------   ------     ----     -------     ---------      ---------

BALANCE DECEMBER 31, 1994                --        --    17,694      885      11,709       184,747        197,341

Net loss for the two months ended -
February 25, 1995                        --        --      --        --         --            (383)          (383)

Net income for the fiscal year
ended - March 2, 1996                    --        --      --        --         --          10,411         10,411
                                      ------    ------   ------     ----     -------     ---------      ---------
BALANCE MARCH 2, 1996                    --        --    17,694      885      11,709       194,775        207,369

Net income                               --        --      --        --         --          19,065         19,065
                                      ------    ------   ------     ----     -------     ---------      ---------
BALANCE MARCH 1, 1997                    --        --    17,694     $885     $11,709     $ 213,840      $ 226,434
                                      ======    ======   ======     ====     =======     =========      =========
</TABLE>

See notes to consolidated financial statements


                                      F-4
<PAGE>

SYMS CORP AND SUBSIDIARIES
CONSOLIDATED STATEMENTS OF CASH FLOWS
(IN THOUSANDS)

<TABLE>
<CAPTION>
                                                                         FISCAL YEAR ENDED                TWO MONTHS ENDED
                                                                         -----------------                ----------------
                                                               MARCH 1,     MARCH 2,  DECEMBER 31,  FEBRUARY 25,  FEBRUARY 26,
                                                                 1997        1996         1994          1995         1994
                                                                 ----        ----         ----          ----         ----
                                                                                                                  (Unaudited)
<S>                                                            <C>          <C>          <C>          <C>          <C>     
CASH FLOWS FROM OPERATING ACTIVITIES:
Net income (loss)                                              $ 19,065     $ 10,411     $  8,491     $   (383)    $     50
Adjustments to reconcile net income (loss) to net cash
provided by (used in) operating activities:
Depreciation and amortization                                     7,971        7,751        8,854        1,359        1,190
Deferred income taxes                                            (1,870)      (3,539)      (1,484)          47         --
(Gain) loss on sale of property and equipment                       (52)          10          (73)         (16)        --
Loss on disposal of assets                                          244        1,142         --          1,360         --

(Increase) decrease in operating assets:
  Merchandising inventories                                      (9,586)      (2,694)     (17,389)     (13,453)      (9,000)
  Prepaid expenses and other current assets                       1,765        2,158         (418)        (404)       2,403
  Other assets                                                   (2,417)        (306)        (290)           4           (2)
Increase (decrease) in operating liabilities:
  Accounts payable                                               (2,177)      (4,721)       8,535       12,222       14,573
  Accrued expenses                                                1,137        1,203        4,164          133       (2,596)
  Obligations to customers                                          595         (271)         805          456         (166)
  Other long term liabilities                                       396          237         --           --           --
  Income taxes                                                      502         (245)       1,741         (306)      (3,036)
                                                               --------     --------     --------     --------     --------
      Net cash provided by operating activities                  15,573       11,136       12,936        1,019        3,416
                                                               --------     --------     --------     --------     --------

CASH FLOWS FROM INVESTING ACTIVITIES:
Purchase of property and equipment                              (21,709)      (4,777)     (14,591)        (388)      (1,910)
Proceeds from sale of property and equipment                         65          325          103           13         --   
                                                               --------     --------     --------     --------     --------
      Net cash used in investing activities                     (21,644)      (4,452)     (14,488)        (375)      (1,910)
                                                               --------     --------     --------     --------     --------
CASH FLOWS FROM FINANCING ACTIVITIES:
Payment of dividends                                               --           --         (1,769)        --           --
Repayments of obligations under capital lease                      (339)        (287)        (234)         (43)         (36)
Revolving line of credit borrowings (repayments)                  4,950       (2,050)       2,900         (850)        --
Exercise of options                                                --           --             14         --           --   
                                                               --------     --------     --------     --------     --------
      Net cash provided by (used in) financing activities         4,611       (2,337)         911         (893)         (36)
                                                               --------     --------     --------     --------     --------
NET (DECREASE) INCREASE IN CASH AND CASH EQUIVALENTS             (1,460)       4,347         (641)        (249)       1,470
CASH AND CASH EQUIVALENTS. BEGINNING OF PERIOD                    4,804          457        1,347          706        1,347
                                                               --------     --------     --------     --------     --------
CASH AND CASH EQUIVALENTS, END OF PERIOD                       $  3,344     $  4,804     $    706     $    457     $  2,817
                                                               ========     ========     ========     ========     ========
SUPPLEMENTAL CASH FLOW INFORMATION:
Cash paid during the period for:
  Interest (net of amount capitalized)                         $    291     $    399     $    253     $   --       $   --   
                                                               ========     ========     ========     ========     ========     
  Income taxes paid (refunds received) - net                   $ 16,041     $ 11,026     $  5,106     $    (33)    $   --   
                                                               ========     ========     ========     ========     ========
</TABLE>

See notes to consolidated financial statements


                                      F-5
<PAGE>

SYMS CORP AND SUBSIDIARIES
NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
FISCAL YEARS ENDED MARCH 1, 1997, MARCH 2, 1996, DECEMBER 31, 1994
AND THE TWO MONTHS ENDED FEBRUARY 25, 1995

NOTE 1 - SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

a.   Principal Business - Syms Corp and subsidiaries (the "Company") operates a
     chain of forty "off-price" retail stores (thirty-eight in 1996) located
     throughout the Northeastern and middle Atlantic regions and in the Midwest,
     Southeast and Southwest. Each Syms store offers a broad range of first
     quality, in season merchandise bearing nationally recognized designer or
     brand-name labels for men, women and children.

b.   Principles of Consolidation - The consolidated financial statements include
     the accounts of the Company and its wholly-owned subsidiaries. All
     significant intercompany accounts and transactions have been eliminated.

c.   Accounting Period - The Company has changed its fiscal year end to the
     Saturday nearest to the end of February. This change was reported on March
     17, 1995. The fiscal years ended March 1, 1997 and December 31, 1994 were
     comprised of 52 weeks. The fiscal year ended March 2, 1996 was comprised of
     53 weeks.

d.   Merchandise Inventories - Merchandise inventories are stated at the lower
     of cost or market on a first-in first- out (FIFO) basis, as determined by
     the retail inventory method. During the fiscal year ended December 31,
     1994, the Company changed its method of valuing inventory by computing
     separate cost complements for each department within its five merchandise
     categories. In the past, the Company computed a single cost complement for
     each of its five merchandise categories. Management believes the change
     results in a more accurate inventory valuation. This change resulted in a
     total increase to gross margin of $780,000 of which approximately one half
     relates to prior years. The Company considers that the effect on fiscal
     year end 1994 and prior years is not material.

e.   Property and Equipment - Property and equipment are stated at cost.
     Depreciation and amortization are computed principally by the straight-line
     method at rates adequate to allocate the cost of applicable assets over
     their expected useful lives. The cost of leaseholds and leasehold
     improvements are amortized over the terms of the leases or the useful lives
     of the assets, whichever is shorter.

     Facilities' leases (Note 7) having the substance of financing transactions
     have been capitalized. The related lease obligations have been included as
     obligations under capital lease. The leased assets are being amortized as
     described above.

f.   Income Taxes - Deferred income taxes reflect the future tax consequences of
     differences between the tax basis of assets and liabilities and their
     financial reporting amounts at year end.

g.   Earnings Per Share - Net income per share is computed by dividing net
     income by the weighted average number of common shares and common stock
     equivalents outstanding during each period. The Company's common stock
     equivalents consist of outstanding stock options and for the periods ended
     March 1, 1997, March 2, 1996 and December 31, 1994, the effect of
     outstanding common stock options was not dilutive.

h.   Cash and Cash Equivalents- Syms Corp considers credit card receivables and
     all short-term investments with a maturity of three months or less as cash
     equivalents.


                                      F-6

<PAGE>

i.   Pre-opening Costs - Store pre-opening costs are deferred until the store's
     opening, at which time they are expensed over the first 12 months of store
     operation.

j.   Closed Store Expense - Closed store costs, such as future rent and real
     estate taxes net of expected sublease recovery, are accrued when management
     makes the determination that no future economic benefit from operations
     exists and are recorded in SG&A expenses.

k.   Obligation to Customers - Obligations to customers represent credits issued
     for returned merchandise as well as gift certificates. The Company's policy
     is to allow customers to exchange credits issued for other merchandise or
     credit to the Syms charge card.

l.   Use of Estimates - The preparation of financial statements in conformity
     with generally accepted accounting principles requires management to make
     estimates and assumptions that affect the reported amounts of assets and
     liabilities and disclosure of contingent assets and liabilities at the date
     of the financial statements and the reported amounts of revenues and
     expenses during the reporting period. Actual results could differ from
     those estimates.

m.   Recent Accounting Pronouncement - In March 1995, the Financial Accounting
     Standards Board issued SFAS No. 121, "Accounting for the Impairment of
     Long-Lived Assets and for Long-Lived Assets to be Disposed of." SFAS No.
     121 requires that long-lived assets and certain identifiable intangibles to
     be held and used by an entity be reviewed for impairment whenever events or
     changes in circumstances indicate that the carrying amount of an asset may
     not be recoverable, and is effective for fiscal years beginning after
     December 15, 1995. The adoption of SFAS No. 121 did not have an effect on
     the Company's financial position or results of operations.

     In February 1997, the Financial Accounting Standards Board issued
     Statement of Financial Accounting Standards No. 128, "Earnings per Share"
     ("SFAS No. 128"), which is effective for the Company for the year ended
     February 28, 1998. SFAS No. 128 simplifies the standards for computing
     earnings per share previously found in Accounting Principles Board Opinion
     No. 15 and establishes new standards for computing and presenting earnings
     per share. Application of SFAS No. 128 is not expected to have a
     significant effect on the Company's earnings per share.

n.   Reclassification - Certain items in prior years in specific captions of the
     accompanying consolidated financial statements and notes to consolidated
     financial statements have been reclassified for comparative purposes.


                                      F-7
<PAGE>

NOTE 2 - PROPERTY AND EQUIPMENT

Property and equipment consists of:

                                                        MARCH 1,    MARCH 2,
                                                          1997        1996
                                                          ----        ----
                                                          (IN THOUSANDS)

      Land .........................................    $ 40,061    $ 34,060
      Buildings and building improvements ..........     105,511     102,244
      Leasehold and leasehold improvements .........      32,142      20,365
      Machinery and equipment ......................      16,747      14,893
      Furniture and fixtures .......................      15,661      15,547
      Capital lease ................................       3,763       3,763
      Construction in progress .....................         692       2,774
                                                        --------    --------

                                                         214,577     193,646

      Less accumulated depreciation and amortization      71,836      64,411
                                                        --------    --------
                                                        $142,741    $129,235
                                                        ========    ========

NOTE 3 - INCOME TAXES

The provision (benefit) for income taxes is as follows:

                                                                              
                            FISCAL YEAR ENDED               TWO MONTHS ENDED
                   ------------------------------------   ---------------------
                   MARCH 1,     MARCH 2,   DECEMBER 31,         FEBRUARY 25,
                     1997         1996        1994                 1995
                            (In thousands)                     
                                                               
      Current:                                                 
        Federal    $ 13,799     $  9,109     $ 5,956              $(223)
        State         2,748        1,664       1,407                ( 8)
                   --------     --------     -------              ----- 
                     16,547       10,773       7,363               (231)
                   --------     --------     -------              ----- 
                                                               
      Deferred:                                                
        Federal      (1,560)      (2,622)     (1,202)                43
        State          (310)        (917)       (282)                 4
                   --------     --------     -------              ----- 
                     (1,870)      (3,539)     (1,484)                47
                   --------     --------     -------              ----- 
                   $ 14,677     $  7,234     $ 5,879              $(184)
                   ========     ========     =======              ===== 
                                                         
The following is a reconciliation of income taxes computed at the U.S. Federal
statutory rate to the provision for income taxes:


                                      F-8
<PAGE>

The following is a reconciliation of income taxes computed at the U.S. Federal
statutory rate to the provision for income taxes:

<TABLE>
<CAPTION>
                                                    FISCAL YEAR ENDED              TWO MONTHS ENDED
                                          -------------------------------------    ----------------
                                          MARCH 1,      MARCH 2,   DECEMBER 31,      FEBRUARY 25,
                                           1997          1996          1994             1995
                                          ------        ------        ------            ------
<S>                                       <C>           <C>           <C>               <C>     
Statutory Federal income tax rate         35.0 %        35.0 %        35.0 %            (35.0) %
                                                                                     
State taxes, net of Federal income                                                   
tax benefits                                 8.4           5.3           5.5              (3.2)
Officers' life insurance                     0.1           0.7           0.4               5.2
Other, net                                  --            --            --                 0.6
                                          ------        ------        ------            ------
                                                                                     
Effective income tax rate                 43.5 %        41.0 %        40.9 %            (32.4) %
                                          ======        ======        ======            ======
</TABLE>

The composition of the Company's deferred tax assets and liabilities is as
follows:

                                                              MARCH 1,  MARCH 2,
                                                               1997      1996
                                                              -------   -------
                                                                (IN THOUSANDS)
Deferred tax assets:
     Capitalization of inventory costs                        $ 4,085   $ 3,800
     Capital lease                                                404       333
     Accounts receivable                                        1,143     1,018
     Other                                                      2,645       650
                                                              -------   -------
     Total deferred tax assets                                  8,277     5,801

Deferred tax liability:
     Depreciation method and different estimated lives           (425)     (835)
     Other                                                     (1,016)     --
                                                              -------   -------
     Total deferred tax liabilities                           $(1,441)  $  (835)
                                                              =======   =======

     Net                                                      $ 6,836   $ 4,966
                                                              =======   =======

Classified in balance sheet as follows:
     Current deferred tax asset                               $ 6,639   $ 5,221
     Long term deferred tax asset (net of 
      noncurrent deferred tax liability)                          197
     Long term deferred tax liability (net
      of noncurrent deferred tax asset)                                    (255)
                                                              -------   -------
     Net                                                      $ 6,836   $ 4,966
                                                              =======   =======


                                      F-9
<PAGE>

NOTE 4 - BANK CREDIT FACILITIES

The Company has an unsecured revolving credit agreement with a bank for a line
of credit not to exceed $40,000,000 through December 1, 1997. Interest on
individual advances is payable quarterly at 1 1/2% per annum below the bank's
base rate, except that at the time of advance, the Company has the option to
select an interest rate based upon one of two other alternative calculations,
with such rate to be fixed for a period not to exceed 90 days. The average daily
unused portion is subject to a commitment fee of 1/8 of 1% per annum. The
interest rate on short term borrowings was 6.75% at March 1, 1997. At March 1,
1997 there was $4,950,000 in outstanding borrowings and there were no borrowings
at March 2, 1996.

The agreement contains financial covenants, with respect to consolidated
tangible net worth, as defined, working capital and maximum capital
expenditures, including dividends, as well as other financial ratios.

Total interest charges incurred for the years ended March 1, 1997, March 2, 1996
and December 31, 1994 including amounts related to capital leases, were
$586,000, $623,000 and $865,000, respectively, of which $152,000, $105,000 and
$612,000 were capitalized in fiscals 1997, 1996 and 1994, respectively, in
connection with the purchase and construction of new facilities.

In addition, the Company has a separate $10,000,000 credit facility with another
bank available for the issuance of letters of credit for the purchase of
merchandise. This agreement may be cancelled at any time by either party. At
March 1, 1997 and at March 2, 1996, the Company had $6,094,004 and $3,786,000,
respectively, in outstanding letters of credit.

NOTE 5 - FAIR VALUE DISCLOSURES

The estimated fair values of financial instruments which are presented herein
have been determined by the Company using available market information and
appropriate valuation methodologies. However, considerable judgment is required
in interpreting market data to develop estimates of fair value. Accordingly, the
estimates presented herein are not necessarily indicative of amounts the Company
could realize in a current market exchange.

The fair value of the Company's cash and cash equivalents, accounts receivable
and short-term borrowings approximates their carrying values at March 1, 1997
and March 2, 1996 due to the short-term maturities of these instruments.


                                      F-10
<PAGE>

NOTE 6 - PENSION AND PROFIT SHARING PLANS

a.    PENSION PLAN - The Company has a defined benefit pension plan for all
      employees other than those covered under collective bargaining agreements.

      The benefits are based on years of service and the employee's highest
      average pay during any five consecutive years within the ten-year period
      prior to retirement. Pension plan costs are funded annually. Contributions
      are intended to provide not only for benefits attributed to service to
      date, but also for those expected to be earned in the future.

      The following table sets forth the Plan's funded status and amounts
      recognized in the Company's consolidated balance sheet:

                                                              MARCH 1,  MARCH 2,
                                                                1997      1996
                                                              -------   -------
                                                                (IN THOUSANDS)
Actuarial present value of benefit obligation:
   Accumulated benefit obligation, including vested
   benefits of $3,128 at March 1, 1997 and $2,552
   at March 2, 1996                                           $ 3,254   $ 2,711
                                                              =======   =======

   Projected benefit obligation                               $ 4,180   $ 3,592

   Plan assets at fair value, primarily mutual
      funds and United States Treasury bills                    3,869     3,249
                                                              -------   -------

   Plan assets less than projected benefit obligation            (311)     (343)

   Unrecognized net loss
                                                                  147       186

   Unamortized net asset at transition                           (127)     (152)
                                                              -------   -------

   Accrued pension cost (included in accrued expenses)        $  (291)  $  (309)
                                                              =======   =======


                                      F-11
<PAGE>

Pension expense includes the following components:

                                                   FISCAL YEAR ENDED
                                         -----------------------------------
                                        MARCH 1,       MARCH 2,     DECEMBER 31,
                                         1997           1996           1994
                                         -----          -----          -----
                                                   (IN THOUSANDS)
Service cost-benefits earned
during the period                        $ 326          $ 330          $ 384

Interest cost on the projected
benefit obligation                         282            242            248

Actual return on plan assets
                                          (159)          (191)          (193)

Net amortization and deferral
                                          (155)           (80)           (82)
                                         -----          -----          -----

Net periodic pension cost                $ 294          $ 301          $ 357
                                         =====          =====          =====

      The weighted average discount rate of increase in future compensation
      levels used in determining the actuarial present value of the projected
      benefit obligation was 7.75% during each of the years ended March 1, 1997,
      March 2, 1996, and December 31, 1994. The expected long-term rate of
      return on plan assets was 8.5% during each of the years ended March 1,
      1997, March 2, 1996 and December 31, 1994.

b.    PROFIT-SHARING AND 401-K PLAN - The Company has a profit-sharing plan and
      401(K) plan for all employees other than those covered under collective
      bargaining agreements. In 1995, the Company established a defined
      contribution savings plan 401(K) for substantially all of its eligible
      employees. Employees may contribute a percentage of their salary to the
      plan subject to statutory limits. The Company has not made any matching
      contributions to this plan, however, profit-sharing contributions were
      made in the amounts of $200,000 for year ended March 1, 1997, and $130,000
      for each of the years ended March 2, 1996, and December 31, 1994.


                                      F-12
<PAGE>

NOTE 7 - COMMITMENTS

a.    LEASES - The Company has various operating leases and one capital lease
      for its retail stores, with terms expiring between 1997 and 2016. Under
      most lease agreements, the Company pays real estate taxes, maintenance and
      other operating expenses. Certain store leases also provide for additional
      contingent rentals based upon a percentage of sales in excess of certain
      minimum amounts.

      Future minimum lease payments at March 1, 1997 are as follows:

                                                  CAPITAL LEASE        OPERATING
                                                   REAL ESTATE           LEASES
                                                   -----------           ------
                                                            (IN THOUSANDS)
1998                                                 $  600             $ 6,974
1999                                                    600               6,158
2000                                                    450               5,442
2001                                                   --                 5,062
2002                                                   --                 5,171
2003 and thereafter                                    --                39,785
                                                     ------             -------
Total minimum payments                                1,650             $68,592
                                                                        =======

Less amount representing interest                       345
                                                     ------

Present value of net minimum lease payments           1,305
                                                     ------

Less current maturities                                 405
                                                     ------
                                                     $  900
                                                     ======

Payments under the real estate capital lease, which expires in 1999, are payable
to the Company's principal shareholder. Rental payments were $600,000 during
each of the years ended March 1, 1997, March 2, 1996 and December 31, 1994.

Rent expense for operating leases are as follows:

                                FISCAL YEAR ENDED               TWO MONTHS ENDED
                      ---------------------------------------     ------------
                      MARCH 1,      MARCH 2,     DECEMBER 31,     FEBRUARY 25,
                       1997          1996           1994             1995
                       ----          ----           ----             ----
                                          (IN THOUSANDS)
Minimum rentals       $ 5,832       $ 4,308        $ 4,030            $ 698

Escalation rentals        413            24              9               28
                  
Contingent rentals         36            40             25                4
                  
Sublease rentals         (743)         (386)          (192)             (32)
                      -------       -------        -------            -----
                                                                 
                      $ 5,538       $ 3,986        $ 3,872            $ 698
                      =======       =======        =======            =====

b.    EMPLOYMENT AGREEMENT - At March 1, 1997 the Company had an employment
      agreement with its General Merchandising Manager, expiring 2009, pursuant
      to which annual compensation of approximately $300,000 is required. In
      addition, that employee is entitled to additional compensation upon
      occurrence of certain events.


                                      F-13
<PAGE>

c.    LEGAL PROCEEDINGS - The Company is a party to routine litigation incident
      to its business. Management of the Company believes, based upon its
      assessment of the actions and claims outstanding against the Company, and
      after discussion with counsel, that there are no legal proceedings that
      will have a material adverse effect on the financial condition or results
      of operations of the Company. Some of the lawsuits to which the Company is
      a party are covered by insurance and are being defended by the Company's
      insurance carriers.

NOTE 8 - PREFERRED STOCK

The Company is authorized to issue up to 1,000,000 shares of preferred stock, in
one or more series of preferred stock. The Board of Directors is authorized to
establish the number of shares to be included in each such series, and to fix
the designation, relative rights, preferences, qualifications and limitations of
the shares of each such series.

NOTE 9 - STOCK OPTION PLAN

The Company's Stock Option Plan allows for the granting of incentive stock
options, as defined in Section 422A of the Internal Revenue Code of 1986 (as
amended), non-qualified stock options or stock appreciation rights. The plan
requires that incentive stock options be granted at an exercise price not less
than the fair market value of the common shares on the date the option is
granted. The exercise price of the option for holders of more than 10% of the
voting rights of the Company must be not less than 110% of the fair market value
of the common shares on the date of grant. Non-qualified options and stock
appreciation rights may be granted at any exercise price. The Company has
reserved 1,000,000 shares of common stock for issuance thereunder.

No option or stock appreciation rights may be granted under the stock option
plan after July 2003. The maximum exercise period for any option or stock
appreciation right under the plan is ten years from the date the option is
granted (five years for any optionee who holds more than 10% of the voting
rights of the Company).

Statement of Financial Accounting Standards No. 123, "Accounting for Stock-Based
Compensation" ("SFAS No. 123"), was effective for the Company for fiscal 1997.
SFAS No. 123 encourages (but does not require) compensation expense to be
measured based on the fair value of the equity instrument awarded. In accordance
with APB No. 25, no compensation cost has been recognized in the Consolidated
Statements of Income for the Company's stock option plans. If compensation cost
for the Company's stock option plans had been determined in accordance with the
fair value method prescribed by SFAS No. 123, the Company's net income would
have been $19,042,000 and $10,411,000 for 1997 and 1996, respectively, and the
earnings per share would have been $1.08 and $0.59 for 1997 and 1996,
respectively. This pro forma information may not be representative of the
amounts to be expected in future years as the fair value method of accounting
prescribed by SFAS No. 123 has not been applied to options granted prior to
1997.


                                      F-14
<PAGE>

Stock option transactions are summarized below:

<TABLE>
<CAPTION>
                                                          FISCAL YEAR ENDED                                 TWO MONTHS ENDED
                                    ----------------------------------------------------------------     ----------------------
                                        MARCH 1, 1997       MARCH 2, 1996         DECEMBER 31, 1994        FEBRUARY 25, 1995
                                                                    (IN THOUSANDS, EXCEPT PER SHARE AMOUNTS)
                                    -------------------------------------------------------------------------------------------
                                                WEIGHTED              WEIGHTED              WEIGHTED                WEIGHTED
                                                AVERAGE               AVERAGE               AVERAGE                 AVERAGE
                                                EXERCISE              EXERCISE              EXERCISE                EXERCISE
FIXED OPTIONS                        SHARES      PRICE    SHARES       PRICE     SHARES      PRICE       SHARES      PRICE
                                     -------     ------   -------      ------    -------     ------      -------     -----
<S>                                   <C>       <C>         <C>        <C>        <C>        <C>           <C>      <C>   
Outstanding
     beginning of year                426       $ 9.94      464        $9.90      547        $10.04        496      $ 9.96
     Granted                          100         8.00       -           -         57          8.50         -         -
     Exercised                         -           -         -           -         (2)         8.63         -         -
     Cancelled                        (36)       10.27      (38)        9.53     (106)         9.81        (32)      10.65
- - -------------------------------------------------------------------------------------------------------------------------------
Outstanding, end of period            490       $ 9.52      426        $9.94      496        $ 9.96        464      $ 9.91
===============================================================================================================================

Options exerciseable at year end      360       $ 9.83      320       $10.02      288        $10.11        256      $10.04

Weighted-average fair value of
  options granted during the year               $ 4.99                   -                   $ 4.99                    -
</TABLE>

The following table summarizes information about stock options outstanding at
March 1, 1997:

<TABLE>
<CAPTION>
                              OPTIONS OUTSTANDING                                           OPTIONS EXERCISABLE
- - ------------------------------------------------------------------------------     ----------------------------------------
                                         WEIGHTED-AVERAGE
                        NUMBER              REMAINING             WEIGHTED-             NUMBER            WEIGHTED-
    RANGE OF        OUTSTANDING AT         CONTRACTURAL            AVERAGE          EXERCISABLE AT         AVERAGE
EXERCISE PRICES      MARCH 1, 1997         LIFE (YEARS)        EXERCISE PRICE        MARCH 1, 1997     EXERCISE PRICE
- - ---------------------------------------------------------------------------------------------------------------------------
<S>                    <C>                     <C>                  <C>                <C>                  <C>  
$7.125 - $12.250       490,625                 4.8                  $9.52              359,815              $9.83
</TABLE>

The fair value of each option grant is estimated on the date of each grant using
the Black-Scholes option-pricing model with the following weighted average
assumptions used for grants in 1997: risk-free interest rate 6.83%, expected
life 10 years, expected volatility of 33.29%, dividend yield 0%. The fair value
generated by the Black-Scholes model may not be indicative of the future
benefit, if any, that may be received by the option holder.

NOTE 10 - OTHER TRANSACTIONS

Included in cost of sales for the three fiscal years ended March 1, 1997, March
2, 1996 and December 31, 1994 are purchases of approximately $5,471,000,
$5,139,000 and $6,322,000, respectively, from a company related to the principal
shareholder, as well as a licensee of the related company. In 1991 the Company
entered into an agreement with the licensee to purchase annually approximately
$4,200,000 of suits. Included in prepaid expenses and other current assets at
March 1, 1997 and March 2, 1996 are advances to the licensee totaling
approximately $2,182,000 and $3,438,000, respectively. The advances at March 1,
1997 are for purchases to be received in the Spring and Fall of 1997 and are to
be received by the Company prior to December 31, 1997. A $2,200,000 provision
was made for the fiscal year and fourth quarter ended March 2, 1996 in
recognition of current information that the licensee advance may not be fully
recoverable. In addition, the 


                                      F-15
<PAGE>

Company has guaranteed a letter of credit on behalf of the licensee totaling
approximately $150,000, which expires on July 5, 1997 and at March 1, 1997 has
advanced fabric in the approximate amount of $311,000.

The Company has entered into a capital lease with the Chief Executive Officer.
Included in the Statement of Income are the following expense relating to this
agreement:

                            FISCAL YEAR ENDED                TWO MONTHS ENDED
                            -----------------                ----------------
                MARCH 1,        MARCH 2,       DECEMBER 31,    FEBRUARY 25,
                 1997            1996              1994           1995
               ---------       --------        -------------   ------------
                                      (IN THOUSANDS)

Depreciation     $238            $238              $238            $40
Interest          261             313               366             57

The balance sheet includes the following items relating to this agreement:

                                   MARCH 1, 1997              MARCH 2, 1996
                                   -------------              -------------
                                                (IN THOUSANDS)

Assets under Capital Lease            $ 3,763                    $ 3,763
Accumulated Depreciation               (3,339)                    (3,101)
Capital Lease Obligation                1,305                      1,644

On November 22, 1996 the Company loaned the Marcy Syms Revocable Trust $500,000
toward the purchase of a house for Ms. Syms in Westchester County, New York. The
loan is evidenced by the Trust's note, which is guaranteed by Ms. Syms, and is
secured by a first priority mortgage on the real estate purchased. The note
bears interest at the rate of 6.6% per annum (the then Federal Mid-Term Rate)
payable annually, and the principal of the note is due November 22, 2001.

NOTE 11 - UNAUDITED SELECTED QUARTERLY FINANCIAL DATA

                                                 QUARTER
                                                 -------
                                 FIRST      SECOND      THIRD       FOURTH
                                 -----      ------      -----       ------
                                 (IN THOUSANDS, EXCEPT PER SHARE AMOUNTS)

YEAR ENDED MARCH 1, 1997
   Net sales                    $83,377    $75,128     $96,225     $92,062
   Gross profit                 $30,456    $26,133     $41,494     $35,596
   Net income                   $ 3,381    $ 1,441     $ 8,637     $ 5,606
   Net income per share         $  0.19    $  0.08     $  0.49     $  0.32


YEAR ENDED MARCH 2, 1996
   Net sales                    $79,252    $72,814     $93,439     $89,245
   Gross profit                 $27,174    $24,535     $34,577     $30,903
   Net income                   $ 1,036    $   741     $ 5,561     $ 3,073
   Net income per share         $  0.06    $  0.04     $  0.32     $  0.17


                                      F-16



                                                                   EXHIBIT 10.35

                              EMPLOYMENT AGREEMENT

     Employment Agreement dated as of November 1, 1996 between Syms Corporation,
hereinafter "Syms," a corporation organized under the State of New Jersey with
offices at Syms Way, Secaucus, New Jersey 07094 and Ronald Zindman, hereinafter
"Employee" residing at 10 Conover Court, Belle Meade, New Jersey 08502.


                              W I T N E S S E T H:

     1. On the terms and conditions herein Syms employs Employee as its General
Merchandise Manager to perform the duties incident to such Position for a period
of twelve years, four months, commencing November 1, 1996 and ending March 1,
2009. Employee shall continue to hold the additional office of Vice President of
Syms until March 2, 1997, at which time he shall be elected or appointed an
Executive Vice President of Syms. As used in this Agreement the term "year"
shall mean Syms' fiscal year.

     2. Employee shall receive a salary payable in accordance with Syms'
customary practice as follows: $225,000 per year from the date hereof through
March 1, 1997; $300,000 per year for the next succeeding three (3) years;
$350,000 per year for the next succeeding three (3) years, $400,000 per year for
the next succeeding three (3) years and $450,000 per year for the final three
(3) years of this Agreement. Employee shall be entitled to participate in all
Syms benefit plans and programs for which he is eligible and shall be entitled
to mutually agreed upon vacations consistent with Syms' policy and procedures.

     3. Notwithstanding any other term of this Agreement, Employee may terminate
this Agreement upon not less than 15 days' written notice to Syms, in which
event Employee shall be entitled to a sum equal to 60% of one year's salary (at
Employee's then current rate), excluding bonuses, if any, which will be paid by
Syms in a lump sum within 90 days after such termination.



<PAGE>


     4. Notwithstanding any other term of this Agreement, Syms shall be entitled
at any time to terminate this Agreement. Whether termination by Syms is for
cause or without cause, Employee shall be entitled to a sum equal to 150% of one
year's salary (at Employee's then current rate), excluding bonuses, if any,
which will be paid by Syms in a lump sum within 90 days after such termination.

     5. Employee's employment hereunder shall terminate upon his death or
disability. In the event of termination for disability (which condition shall be
verified by a physician), Employee shall be entitled to a sum equal to 150% of
one year's salary (at Employee's then current rate), excluding bonuses, if any,
which will be paid by Syms in a lump sum within 90 days after such termination.

     6. The sums of 60% or 150% will not be paid if cause for termination is
conviction of a crime against Syms. 

     7. This Agreement shall constitute the entire agreement of the parties
superseding any other agreement relating to the employment by Syms and may be
amended or modified only by a writing signed by both parties.


                                           SYMS CORP:



                                           By: /s/ SY SYMS
                                               ----------------------------
                                                   Sy Syms



                                               /s/ RONALD ZINDMAN
                                               ----------------------------
                                                   Ronald Zindman






                                                                   EXHIBIT 10.36

                                    SYMS CORP

                            STOCK OPTION CERTIFICATE


1.   For valuable consideration, receipt of which is hereby acknowledged, Syms
     Corp, a New Jersey corporation (the "Company"), hereby grants to Ronald
     Zindman whose address is 10 Conover Court, Belle Mead, NJ 08502, (the
     "Optionee"), an incentive stock option (the "Option) subject to the
     following terms and conditions, to purchase from the Company an aggregate
     of 100,000 shares of Common Stock, par value $.05 per share, (the "Common
     Stock") of the Company. The Option is granted upon all of the terms and
     conditions set forth in this Option Certificate and subject to all the
     terms of the Company's Amended and Restated Incentive Stock Option and
     Appreciation Plan (the "Plan"), attached hereto as Exhibit A.

2.   Purchase Price -- The option price for the shares of Common Stock which may
     be acquired upon exercise of the Option shall be $8.00 per share,
     determined by the closing price on the New York Stock Exchange for
     Thursday, September 19, 1996.

3.   Exercise of Option -- The Option may be exercised within the next ten (10)
     years as follows:

                                                 Date after which Option
                                                 may be exercised with
          No. of Shares                          regards to such shares
          -------------                          ----------------------
             12,500 ..........................        October 1, 1996
             12,500 ..........................        March 1, 1997
             12,500 ..........................        March 1, 1998
             12,500 ..........................        March 1, 1999
             12,500 ..........................        March 1, 2000
             12,500 ..........................        March 1, 2001
             12,500 ..........................        March 1, 2002
             12,500 ..........................        March 1, 2003

     The option may be exercised by notice and payment to the Company as
     provided in the Plan.

4.   Term of Option -- The term of the Option shall be a period of ten (10)
     years from the date hereof, expiring on September 18, 2006.

5.   Registration and Resale -- If not already covered by a Registration
     Statement on Form S-8, the Company shall its best efforts to file, cause to
     become effective and maintain effective a registration statement or
     statement under the Securities Act of 1933, as amended (the "Securities
     Act"), on Form S-8, registering the offer and sale to Optionee of the
     Common Stock that may be acquired upon exercise of the Option. The Company
     shall be deemed to have used such best efforts on behalf of Optionee if it
     shall have taken the same efforts to effect such registration as it shall
     have taken to effect similar 



<PAGE>


     registrations on behalf of present and former officers and affiliates of
     the Company. If, notwithstanding the use of the Company's best efforts,
     such registration shall not have been effected, (a) the shares of Common
     Stock subject to, and issuable upon the exercise of, the Option may be
     issued to the holder of the Option without registration under the
     Securities Act and, if required upon the request of counsel to the Company,
     the Optionee shall give a representation as to his investment intent with
     respect to such shares prior to their issuance as set forth in Section 6;
     (b) upon any sale or transfer of the Common Stock purchased upon the
     exercise of the Option, the Optionee shall, if requested by the Company,
     deliver to the Company an opinion of counsel reasonably satisfactory to
     counsel to the Company to the effect that either (i) the shares of Common
     Stock to be sold or transferred have been registered under the Securities
     Act and that there is in effect a current prospectus meeting the
     requirements of Section 10 (a) of the Securities Act which is being or will
     be delivered to the purchaser or transferee at or prior to the time of
     delivery of the certificates evidencing the Common Stock to be sold or
     transferred , or (ii) such shares of Common Stock may then be sold without
     violating Section 5 of the Securities Act; (c) if required by counsel for
     the Company the certificates representing shares of Common Stock issued
     upon exercise of the Option shall bear the following legend:

          "THE SHARES EVIDENCED BY THIS CERTIFICATE MAY NOT BE SOLD, OR
          TRANSFERRED, PLEDGED, HYPOTHECATED OR OTHERWISE DISPOSED OF UNLESS
          THEY HAVE FIRST BEEN REGISTERED UNDER THE SECURITIES ACT OF 1993, AS
          AMENDED, OR UNLESS, IN THE OPINION OF COUNSEL FOR THE COMPANY, SUCH
          REGISTRATION IS NOT REQUIRED."

6.   Method of Exercise of Option -- Subject to the provisions of the Plan and
     this Option Certificate, the Option may be exercised by written notice to
     the Company from the person or persons entitled to exercise the Option,
     stating the number of shares with respect to which it is being exercised
     and accompanied by payment of the option price by (a) certified or bank
     cashier's check payable to the order of the Company in New York Clearing
     House funds, (b) shares of Common Stock of the Company owned by the
     Optionee (except that no shares of Common Stock of the Company may be
     applied to the purchase price of shares of Common Stock issuable upon
     exercise of an Option which was granted under the Qualified Stock Option
     Plan of the Company), (c) notes, or (d) any other consideration acceptable
     to the Committee of the Board of Directors of the Company (the "Committee")
     or, in the absence of a Committee, the Board of Directors. If required by
     counsel to the Company, the notice of exercise shall be accompanied by a
     representation and agreement as to investment intent, in form satisfactory
     to counsel to the Company. As soon as practicable after receipt of such
     notice and payment, the Company shall, without transfer or issue tax or
     other incidental expense to the Optionee, except payment of any required
     withholding tax, deliver to the Optionee at Syms Way, Secaucus, New Jersey
     07094, or such other place as may be mutually acceptable or, at the
     election of the Company, by first-class insured mail



<PAGE>


     addressed to the Optionee at the address of the Optionee as indicated in
     the employment records of the Company or at the location at which the
     Optionee is employed by the Company, a certificate or certificates for such
     shares of Common Stock out of theretofore unissued shares of Common Stock
     of the Company or re-acquired shares of its Common Stock, as the Company
     may, in its sole discretion, elect.

     The Company may postpone the time of delivery of certificates for shares of
     its Common Stock for such additional time as the Company shall deem
     necessary or desirable to enable it to comply with the listing requirements
     of any securities exchange upon which the shares of Common Stock of the
     Company may be listed or the requirements of the Securities Act or the
     Securities Exchange Act of 1934 or any rules or regulations of the
     Securities and Exchange Commission promulgated under of said Acts or the
     requirements of applicable state laws relating to authorization, issuance
     of sale of securities.

     If the Optionee fails to accept delivery of and pay for all or any part of
     the number of shares specified in such notice upon tender of delivery
     thereof, the right of the Optionee to exercise the Option with respect to
     such undelivered shares may be terminated. The Option may be exercised only
     with respect to full shares, and no fractional shares will be issued upon
     exercise of the Option. 

7.   In order that Optionee may realize to the fullest extent practicable the
     benefits inherent in the grant of the Option, the Company may not terminate
     the employment of Optionee upon less than 90 days' advance written notice
     to Optionee.

8.   The Company represents and warrants to Optionee that at the time of grant
     of the Option, the Plan complied in all respects with the requirements of
     Rule 16b-3 under the Securities Act of 1934, as amended. 

9.   In the event of (i) a consolidation or merger to which the Company is a
     party, other than one in which the Company is a contiuing corporation, (ii)
     the sale or conveyance of all or substantially all of the assets of the
     Company, (iii) a reorganization, liquidation or other like occurrence, then
     immediately prior to any such event, the Option shall become and shall
     remain throughout the unexpired term thereof, exercisable in its entirety
     (whether or not it would then have been exercisable in full in accordance
     with its terms). If the exercise of the Option under provisions of this
     Section 9 would be deemed to result in a violation of Section 6 of the
     Plan, then without further action on the part of the Committee or Optionee,
     the Option shall be deemed a nonqualified stock option to the extent
     necessary to avoid any such violation.



<PAGE>


IN WITNESS WHEREOF, Syms Corp has caused this Option Certificate to be executed
by its officers, thereunto duly authorized, as of 20th day of September 1996.


ATTEST:                                   SYMS CORP


/s/ KRISTINE A. KULESZ                        By: /s/ SY SYMS
- - ------------------------------                    ------------------------------
    Kristine A. Kulesz                                Sy Syms




ACCEPTED AND AGREED TO:


/s/ RONALD ZINDMAN
- - ------------------------------
    Ronald Zindman
    (the Optionee)





                                                                   EXHIBIT 10.37

                                 PROMISSORY NOTE

$500,000

                                                   New York, New York
                                                   November 22, 1996


     FOR VALUE RECEIVED, the undersigned, MARCY SYMS MERNS, as Trustee under the
Marcy Syms Merns Revocable Trust dated January 12, 1990 (hereinafter referred to
as "Maker"), having an address at 205 West 57th Street, New York, New York
10019, hereby unconditionally PROMISES TO PAY to the order of SYMS CORP, a New
Jersey corporation (hereinafter collectively referred to as "Payee"), having an
address at Syms Way, Secaucus, New Jersey 07094 or at such other place as the
holder of this Note may designate from time to time in writing, in lawful money
of the United States of America and in immediately available funds, the
principal amount of up to FIVE HUNDRED THOUSAND AND 00/100 DOLLARS ($500,000) as
hereinafter provided,

     The principal sum of this Note shall be payable in accordance with the
following provisions: Interest on the outstanding principal sum shall accrue
from and including the date hereof at the rate of 6.60% per annum and shall be
payable annually commencing on the first anniversary of the date hereof and on
each anniversary thereafter up to and including the fifth (5th) anniversary of
the date hereof (the "Maturity Date"), at which time the entire outstanding
principal sum and all accrued and unpaid interest shall be due and payable.

     Notwithstanding the foregoing, this Note may be prepaid in whole or in
part, without penalty or premium, at any time prior to the Maturity Date.

     This Note shall be secured by a first mortgage lien on the premises (and
any improvements made thereto) known as 14 Twin Ponds Lane, Bedford Hills, New
York 10507 (the "Premises") granted by Maker in favor of Payee (the "Mortgage").
A default under the Mortgage shall be deemed a default under this Note.

     This Note has been executed, delivered and accepted in New York, New York
and shall be interpreted, governed by, and construed in accordance with, the
internal laws of the State of New York, without regard to New York choice of law
principles.


                                             /s/ MARCY SYMS MERNS
                                             -----------------------------------
                                                 Marcy Syms Merns,
                                                 as Trustee



<PAGE>


     The undersigned, as the beneficiary of the Marcy Syms Merns Revocable Trust
dated January 12, 1990, hereby guarantees the prompt payment and performance of
all obligations, covenants and duties owing by the Maker to Payee of any kind or
nature, present or future, pursuant to this Note, due or to become due, now
existing or hereafter arising, and any amendments, extensions, renewals or
increases and all costs and expense of Payee incurred in the documentation,
negotiation, modification enforcement, collection or otherwise in connection
with any of the foregoing, including but not limited to reasonable attorneys'
fees and expenses.


                                             /s/ MARCY SYMS MERNS
                                             -----------------------------------
                                                 Marcy Syms Merns


<PAGE>


                WESTCHESTER COUNTY RECORDING AND ENDORSEMENT PAGE
                    (THIS PAGE FORMS PART OF THE INSTRUMENT)


THE FOLLOWING INSTRUMENT WAS ENDORSED FOR THE RECORD AS FOLLOWS:

TYPE OF INSTRUMENT MTG-MORTGAGE                         FEE PAGE 6 TOTAL PAGES 6
                   ------------                                  -             -
                           (SEE CODES FOR DEFINITIONS)


STAT'Y CHARGE      5.25       MORTGE. DATE       11/22/96
                  -----
REC'ING CHARGE    18.00       MORTGE. AMT500000.00               LIBER: 22251
                  -----                                                 -----

                                                                 PAGE: 320
                                                                       ---
RECMGT FUND        4.75      EXEMPT    YES X NO-
                  -----
EA 5217            0.00
                  -----
TP-584             0.00      REC'D TAX ON ABOVE MTGE:         THE PROPERTY IS 
                  -----                                         SITUATED IN 
CROSS-REF.         0.00      YONKERS          $   0.00       WESTCHESTER COUNTY,
                  -----                       --------         NEW YORK IN THE: 
MISC.              0.00      BASIC            $2500.00         TOWN OF BEDFORD 
                  -----                       --------       
                             ADDITIONAL       $1225.00
                                              --------
                             SUBTOTAL         $3725.00
                                              --------
   TOTAL PAID     28.00      MTA              $1250.00
                  ====                        --------
                             SPECIAL          $   0.00
                                              --------
                             TOTAL PAID       $4975.00
                                              ========

                               SERIAL NO.      CNI9258


 CONSIDERATION               DWELLING X     1-6      OVER
                                      -

                               DUAL TOWN

RECEIVED:                      DUAL COUNTY/STATE
TAX AMOUNT $
TRANSFER TAX#                      HELD
                                   NOT HELD

TITI.E COMPANY NUMBER: 01
                       --

EXAMINED BY SSG4 RECORDING DATE 11/25/96 TERMINAL CTRL#9633OP044     TIME 15:38
            ----                --------               ---------          -----

DATE RETURNED



                        WITNESS MY HAND AND OFFICIAL SEAL


                                             /s/  LEONARD N. SPANO
                                             -----------------------------------
                                                  Leonard N. Spano
                                                  Westchester County Clerk



<PAGE>




      CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT -- THIS INSTRUMENT
                         SHOULD BE USED BY LAWYERS ONLY


THIS MORTGAGE, made the 22nd day of November nineteen hundred and ninety-six

BETWEEN MARCY SYMS MERNS, as Trustee under the Marcy Syms Merns Revocable Trust
    dated January 12, 1990

            205 West 57th Street
            New York, NY  10019
            Apt # 4B

and SYMS CORP., a New Jersey corporation having an address at 
    the mortgagor, Syms Way, Secaucus, New Jersey 07094


                                                                  the mortgagee,

WITNESSETH, that to secure the payment of an indebtedness in the sum of FIVE

HUNDRED THOUSAND ______________________________________________________________

_______________________________________________________________________________


DOLLARS ($500,000.00)__________________________________________________________


lawful money of the United States, to be paid _________________________________

_______________________________________________________________________________

_______________________________________________________________________________

_______________________________________________________________________________

_______________________________________________________________________________

________________________________________________________________ according to a
                                                           
certain bond, note or obligation bearing even date herewith, the mortgagor
hereby mortgages to the mortgagee

ALL that certain plot, piece or parcel of land, with the buildings and
improvements thereon erected, situate, lying and being in the Town of Bedford
Hills, County of Westchester, State of New York and more particularly described
on Schedule A annexed hereto.

The premises herein are improved by a single family dwelling only.



<PAGE>


TOGETHER with all right, title and interest of the mortgagor in and to the land
lying in the streets and roads in front of and adjoining said premises;

TOGETHER with all fixtures, chattels and articles of personal property now or
hereafter attached to or used in connection with said premises, including but
not limited to furnaces, boilers, oil burners, radiators and piping, coal
stokers, plumbing and bathroom fixtures, refrigeration, air conditioning and
sprinkler systems, wash-tubs, sinks, gas and electric fixtures, stoves, ranges,
awnings, screens, window shades, elevators, motors, dynamos, refrigerators,
kitchen cabinets, incinerators, plants and shrubbery and all other equipment and
machinery, appliances, fittings, and fixtures of every kind in or used in the
operation of the buildings standing on said premises, together with any and all
replacements thereof and additions thereto;

TOGETHER with all awards heretofore and hereafter made to the mortgagor for
taking by eminent domain the whole or any part of said premises or any easement
therein, including any awards for changes of grade of streets, which said awards
are hereby assigned to the mortgagee, who is hereby authorized to collect and
receive the proceeds of such awards and to give proper receipts and
acquaintances therefor, and to apply the same toward the payment of the mortgage
debt, notwithstanding the fact that the amount owing thereon may not then be due
and payable; and the said mortgagor hereby agrees, upon request, to make,
execute and deliver any and all assignments and other instruments sufficient for
the purpose of assigning said awards to the mortgagee, free, clear and
discharged of any encumbrances of any kind or nature whatsoever.

AND the mortgagor covenants with the mortgagee as follows:

1.   That the mortgagor will pay the indebtedness as hereinbefore provided.

2.   That the mortgagor will keep the buildings on the premises insured against
     loss by fire for the benefit of the mortgagee; that he will assign and
     deliver the policies to the mortgagee; and that he will reimburse the
     mortgage for any premiums paid for insurance made by the mortgagee on the
     mortgagor's default in so insuring the buildings or in so assigning and
     delivering the policies.

3.   That no building on the premises shall be altered, removed or demolished
     without the consent of the mortgagee.

4.   That the whole of said principal sum and interest shall become due at the
     option of the mortgagee: after default in the payment of any installment of
     principal or of interest for fifteen days; or after default in the payment
     of any tax, water rate, sewer rent or assessment for thirty days after
     notice and demand; or after default after notice and demand either in
     assigning and delivering the policies insuring the buildings against loss
     by fire or in reimbursing the mortgagee for premiums paid on such
     insurance, as hereinbefore provided; or after default upon request in
     furnishing a statement of the amount due on the mortgage and whether any
     offsets or defenses exist against the mortgage debt, as hereinafter
     provided. An assessment which has been made payable in installments at the
     application of the mortgagor or lessee of the premises shall nevertheless,
     for the purpose of this paragraph, be deemed due and payable in its
     entirety on the day the first installment becomes due or payable or a lien.



<PAGE>


 5.  That the holder of this mortgage, in any action to foreclose it, shall be
     entitled to the appointment of a receiver.

 6.  That the mortgagor will pay all taxes, assessments, sewer rents or water
     rates, and in default thereof, the mortgagee may pay the same.

 7.  That the mortgagor within five days upon request in person or within ten
     days upon request by mail will furnish a written statement duly
     acknowledged of the amount due on this mortgage and whether any offsets or
     defenses exist against the mortgage debt.

 8.  That notice and demand or request may be in writing and may be served in
     person or by mail.

 9.  That the mortgagor warrants the title to the premises.

10.  That the fire insurance policies required by paragraph No. 2 above shall
     contain the usual extended coverage endorsement; that in addition thereto
     the mortgagor, within thirty days after notice and demand, will keep the
     premises insured against war risk and any other hazard that may reasonably
     be required by the mortgagee. All of the provisions of paragraphs No. 2 and
     No. 4 above relating to fire insurance and the provisions of Section 254 of
     the Real Property Law construing the same shall apply to the additional
     insurance required by this paragraph.

11.  That in case of a foreclosure sale, said premises, or so much thereof as
     may be affected by this mortgage, may be sold in one parcel.

12.  That if any action or proceeding be commenced (except an action to
     foreclose this mortgage or to collect the debt secured thereby), to which
     action or proceeding the mortgagee is made a party, or in which it becomes
     necessary to defend or uphold the lien of this mortgage, all sums paid by
     the mortgagee for the expense of any litigation to prosecute or defend the
     rights and lien created by this mortgage (including reasonable counsel
     fees), shall be paid by the mortgagor, together with interest thereon at
     the rate of six per cent per annum, and any such sum and the interest
     thereon shall be a, lien on said premises, prior to any right, or title to,
     interest in or claim upon said premises attaching or accruing subsequent to
     the lien of this mortgage, and shall be deemed to be secured by this
     mortgage. In any action or proceeding to foreclose this mortgage, or to
     recover or collect the debt secured thereby, the provisions of law
     respecting the recovering of costs, disbursements and allowances shall
     prevail unaffected by this covenant.



<PAGE>


13.  That the mortgagor hereby assigns to the mortgagee the rents, issues and
     profits of the premises as further security for the payment of said
     indebtedness, and the mortgagor grants to the mortgagee the right to enter
     upon and to take possession of the premises for the purpose of collecting
     the same and to let the premises or any part thereof, and to apply the
     rents, issues and profits, after payment of all necessary charges and
     expenses, on account of said indebtedness. This assignment and grant shall
     continue in effect until this mortgage is paid, The mortgagee hereby waives
     the right to enter upon and to take possession of said premises for the
     purpose of collecting said rents, issues and profits, and the mortgagor
     shall be entitled to collect and receive said rents, issues and profits
     until default under any of the covenants, conditions or agreements
     contained in this mortgage, and agrees to use such rents, issues and
     profits in payment of principal and interest becoming due on this mortgage
     and in payment of taxes, assessments, sewer rents, water rates and carrying
     charges becoming due against said premises, but such right of the mortgagor
     may be revoked by the mortgagee upon any default, on five days' written
     notice. The mortgagor will not, without the written consent of the
     mortgagee, receive or collect rent from any tenant of said premises or any
     part thereof for a period of more than one month in advance, and in the
     event of any default under this mortgage will pay monthly in advance to the
     mortgagee, or to any receiver appointed to collect said rents, issues and
     profits, the fair and reasonable rental value for the use and occupation of
     said premises or of such part thereof as may be in the possession of the
     mortgagor, and upon default in any such payment will vacate and surrender
     the possession of said premises to the mortgagee or to such receiver, and
     in default thereof may be evicted by summary proceedings.

14.  That the whole of said principal sum and the interest shall become due at
     the option of the mortgagee: (a) after failure to exhibit to the mortgagee,
     within ten days after demand, receipts showing payment of all taxes, water
     rates, sewer rents and assessments; or (b)) after the actual or threatened
     alteration, demolition or removal of any building on the premises without
     the written consent of the mortgagee; or (c) after the assignment of the
     rents of the premises or any part thereof without the written consent of
     the mortgagee; or (d) if the buildings on said premises are not maintained
     in reasonably good repair; or (e) after failure to comply with any
     requirement or order or notice of violation of law or ordinance issued by
     any governmental department claiming jurisdiction over the premises within
     three months from the issuance thereof; or (f) if on application of the
     mortgagee two or more fire insurance companies lawfully doing business in
     the State of New York refuse to issue policies insuring the buildings on
     the premises; or (g) in the event of the removal, demolition or destruction
     in whole or in part of any of the fixtures, chattels or articles of
     personal properly covered hereby, unless the same are promptly replaced by
     similar fixtures, chattels and articles of personal property at least equal
     in quality and condition to those replaced, free from chattel mortgages or
     other encumbrances thereon and free from any reservation of title thereto;
     or (h) after thirty days' notice to the mortgagor, in the event of the
     passage of any law deducting from the value of the land for the purposes of
     taxation any lien thereon, or changing in any way the taxation of mortgages
     or debts Secured thereby for state or local purposes; or (i) if the
     mortgagor fails to keep, observe and perform any of the other covenants,
     conditions or agreements contained in this mortgage.

15.  That the mortgagor will, in compliance with Section 13 of the Lien Law,
     receive the advances secured hereby and will hold the right to receive such
     advances as a trust fund to be applied first for the purpose of paying the
     cost of the improvement and will apply the same first to the payment of the
     cost of the improvement before using any part of the total of the same for
     any other purpose.

16.  That the execution of this mortgage has been duly authorized by the board
     of directors of the mortgagor.



<PAGE>


     This mortgage may not be changed or terminated orally. The covenants
contained in this mortgage shall run with the land and bind the mortgagor, the
heirs, personal representatives, successors and assigns of the mortgagor and all
subsequent owners, encumbrances, tenants and subtenants of the premises, and
shall enure to the benefit of the mortgagee, the personal representatives,
successors and assigns of the mortgagee and all subsequent holders of this
mortgage. The word "mortgagor" shall be construed as if it read "mortgagors" and
the word "mortgagee" shall be construed as if it read "mortgagees" whenever the
sense of this mortgage so requires.


IN WITNESS WHEREOF, this mortgage has been duly executed by the mortgagor,


IN PRESENCE OF:


                                         /s/  MARCY SYMS MERNS
                                         ---------------------------------------
                                              Marcy Syms Merns, as Trustee



<PAGE>


STATE OF NEW JERSEY  )                     STATE OF NEW YORK    )    
                     ) SS:                                      ) SS:
COUNTY OF HUDSON     )                     COUNTY OF            )    


On the 22nd day of November __, 1996       before me on the _______ day of 19__
before me personally came                  personally came

          Marcy Syms Merns                      _______________________

to me known to be the individual           to me known to be the individual    
described in and who executed the          described in and who executed the   
foregoing instrument, and acknowledged     foregoing instrument, and           
that ____________________________          acknowledged that __________________
executed the same.                         executed the same.                  
                                           

                                RICHARD A. TEREO
                           NOTARY PUBLIC OF NEW JERSEY
                       MY COMMISSION EXPIRES MARCH 6, 2001


                                   ----------


STATE OF NEW YORK    )                    STATE OF NEW YORK    )    
                     ) SS:                                     ) SS:
COUNTY OF            )                    COUNTY OF            )    
                                          

On the _______ day of 19__ before me      On the _______ day of 19__ before me  
personally came                           personally came                       
                                                                                
     _______________________                   _______________________          
                                                                                
to me known, who, being by me duty        the subscribing witness to the        
sworn, did depose and say that ______     foregoing instrument, with whom I am  
he resides at No. ____                    personally acquainted who, being by me
                                          duly sworn, did depose and say that he
that ______ he is the _______________     resides at No. ____                   
of___________________________________                                           
____________________,the corporation      that ______ he knows _________________
described in and which executed the                                             
foregoing instrument; that he knows       to be the individual described in and 
the seal of said corporation; that the    who executed the foregoing instrument;
seal affixed to said instrument is        that he, said subscribing witness, was
such corporate seal; that it was so       present and saw execute the same; and 
affixed by order of the board of          that he, said witness, at the same    
directors of said corporation, and        time subscribed his name as witness   
that he signed his name thereto by like   thereto.                              
order.                                    

 
             MORTGAGE                     SECTION 59.12

Title No. ________________                BLOCK I
                                          LOT 2
        MARCY SYMS MERNS                  COUNTY OR TOWN Bedford, Westchester

                TO                        Recorded at Request of
                                          COMMONWEALTH 
LAND
            SYMS CORP.                    LAND TITLE INSURANCE COMPANY

                                                  RETURN BY MAIL TO

                                          Rubin Baum Levin Constant & Friedman
                                          30 Rockefeller Plaza -- 29th Floor
                                          New York, NY  10112

                                          Attention: Norman Alpert, Esq.



<PAGE>


                           Title No. MAC-14O.11552-WO

                                AMENDED 11/20/96
                                  SCHEDULE "A"

ALL that certain plot, piece or parcel of land, with the buildings and
improvements thereon erected, situate, lying and being in the Town of Bedford,
County of Westchester and the State of New York, known and designated as Lot No.
6 on a certain map entitled, "Subdivision Plot prepared for Haines Associates,
dated July 21, 1986, and revised on August 25, 1987, and filed in the Office of
the Clark of Westchester County on October 9, 1987, as Map No. 22971, said lot
being more particularly bounded described as follows:

BEGINNING at a point on the northwesterly side of Twin Ponds Drive distant
686.14 feet southerly and southwesterly from the comer formed by the
intersection of the westerly side of Twin Ponds Drive with the northerly side of
Haines Road, said point also being where the dividing line between Lot #5 and
Lot #6 as shown on the above referred to map intersects the northwesterly side
of Twin Ponds Drive;

RUNNING THENCE along said above referred to map line, North 23(Degree) 26' 41"
West 543.41 feet to a point on the southerly side at Twin Ponds Drive;

THENCE along the southerly, southwesterly, westerly and northwesterly sides of
Twin Ponds Drive as same twists and turns, the following seven (7) courses and
distances:

1.   North 01(Degree) 001 00" East 24.47 feet;

2.   North 68(Degree) 33' 55" East 404.82 feet to a point of curve;

3.   Along the arc of a curve bearing to the right having a radius of 110 feet,
     transponding a central angle of 149(Degree) 48' 45" for a distance of
     287.62 feet to a point of tangency;

4.   South 38(Degree) 22' 40" West 156.68 feet to a point of curve;

5.   Along the arc of a curve bearing to the left having a radius of 500.00
     feet, transponding a central angle of 23(Degree) 05'25" for a distance of
     201.50 feet to a point of tangency;

6.   South 15(Degree) 17' 15" West 102.23 feet to a point of curve; and

7.   Along the arc of a curve bearing to the right having a radius of 175.00
     feet, transponding a central angle of 41(Degree) 28' 52" for a distance of
     126.70 feet to the point or place of BEGINNING.




                                                                      EXHIBIT 23

                         INDEPENDENT AUDITOR'S CONSENT


We consent to the incorporation by reference in Registration Statement 
No.2-85554 on Form S-8 and in Registration Statement No. 2-97033 on Form S-8 
of our report dated April 28, 1997, appearing in this Annual Report on Form 10-K
of Syms Corp and Subsidiaries for the fiscal year ended March 1, 1997.



Deloitte & Touche LLP
New York, New York

May 28, 1997



<TABLE> <S> <C>


<ARTICLE>                     5
<MULTIPLIER>                                   1,000
       
<S>                                <C>
<PERIOD-TYPE>                      12-MOS
<FISCAL-YEAR-END>                                  MAR-1-1997
<PERIOD-END>                                       MAR-1-1997
<CASH>                                                  3,344
<SECURITIES>                                                0
<RECEIVABLES>                                               0
<ALLOWANCES>                                                0
<INVENTORY>                                           122,540
<CURRENT-ASSETS>                                      134,279
<PP&E>                                                214,577
<DEPRECIATION>                                         71,836
<TOTAL-ASSETS>                                        284,018
<CURRENT-LIABILITIES>                                  56,051
<BONDS>                                                   900
                                       0
                                                 0
<COMMON>                                                  885
<OTHER-SE>                                            225,549
<TOTAL-LIABILITY-AND-EQUITY>                          284,018
<SALES>                                               346,792
<TOTAL-REVENUES>                                      346,792
<CGS>                                                 213,113
<TOTAL-COSTS>                                         213,113
<OTHER-EXPENSES>                                            0
<LOSS-PROVISION>                                            0
<INTEREST-EXPENSE>                                         97
<INCOME-PRETAX>                                        33,742
<INCOME-TAX>                                           14,677
<INCOME-CONTINUING>                                    19,065
<DISCONTINUED>                                              0
<EXTRAORDINARY>                                             0
<CHANGES>                                                   0
<NET-INCOME>                                           19,065
<EPS-PRIMARY>                                            1.08
<EPS-DILUTED>                                            1.08
        


</TABLE>


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