TELEBYTE TECHNOLOGY INC
DEF 14A, 1996-06-10
COMPUTER PERIPHERAL EQUIPMENT, NEC
Previous: EXECUTONE INFORMATION SYSTEMS INC, DEF 14A, 1996-06-10
Next: ELECTRO SCIENTIFIC INDUSTRIES INC, S-4, 1996-06-10



                            TELEBYTE TECHNOLOGY INC
                                270 Pulaski Road
                            Greenlawn, New York 11740

- - --------------------------------------------------------------------------------
                    Notice of Annual Meeting of Stockholders
                           To Be Held on July 18, 1996
- - --------------------------------------------------------------------------------

To Our Stockholders:

You are invited to attend the Annual Meeting of  Stockholders to be held on July
18,  1996 at 10:00 a.m.,  at the  offices of the  Company at 270  Pulaski  Road,
Greenlawn, New York.

The purposes of the Annual Meeting are as follows:

1.     To elect our four directors of the Company to serve until the next annual
meeting of stockholders.

2.     To consider and act upon a proposal to approve the appointment of Grant
Thornton LLP as independent auditors for the Company.

3.     To transact such other business as may properly come before the Annual
Meeting.


Only stockholders of record as of the close of business on June 5, 1996, will be
entitled to notice of and to vote at the Annual Meeting.

Stockholders  who do not expect to attend the Annual Meeting should sign,  date,
and return the enclosed proxy in the envelope  provided so that your shares will
be represented at the Annual Meeting.

By order  of  the
Board of Directors.





Joel A. Kramer
Chairman

June 6, 1996



<PAGE>


                            Telebyte Technology, Inc.
                                270 Pulaski Road
                            Greenlawn, New York 11740

                                 Proxy Statement

This proxy statement is furnished to stockholders of Telebyte  Technology,  Inc.
(the  "Company"),  in connection with the solicitation by the Board of Directors
of proxies to be used at the Annual Meeting of  Stockholders  to be held on July
18, 1996 at 10:00a.m., at the offices of the Company, for the purposes set forth
in the notice of meeting.

The approximate date of mailing of this proxy statement and  accompanying  proxy
is June 10, 1996.  If the enclosed  form of proxy is duly executed and returned,
the shares represented will be voted in accordance with the instructions  marked
on the proxy.  Unmarked  proxies will be voted for the election of the directors
named below and for any other  proposals to be considered at the Annual Meeting.
Abstentions and broker nonvotes are counted for quorum purposes. Any stockholder
giving a proxy may revoke  that proxy at any time before it is voted by delivery
of written  notice to the  Secretary  of the Company,  by  attending  the Annual
Meeting and voting in person or by executing a different proxy.

                              Cost of Solicitation

The  Company  will  pay  all  costs  of  soliciting   proxies.  In  addition  to
solicitation by mail,  arrangements will be made with brokerage houses and other
custodians,  nominees,  and fiduciaries to send proxies and proxy  statements to
their principals, and the Company will reimburse them for their expense in doing
so.  Officers,  directors,  and employees of the Company may solicit  proxies in
person or by telephone, but will not receive any additional compensation.

                                Voting Securities

On June 5, 1996, the Company had outstanding  1,501,566  shares of common stock,
par value $0.01 per share.  The common stock is the only voting  security of the
Company outstanding,  and the holders thereof are entitled to one vote per share
on all matters submitted to stockholders for a vote. Only stockholders of record
at the close of  business  on June 5, 1996 will be  entitled to notice of and to
vote at the Annual Meeting. The presence in person or by proxy of the holders of
a majority of the outstanding shares of common stock will constitute a quorum at
the Annual Meeting.

                             Principal Stockholders

The following  table sets forth as of June 5, 1996,  information  concerning (a)
the  shares  held by  each  person  or  group  known  to the  Company  to be the
beneficial owner of more than 5% of the outstanding  shares of common stock, (b)
shares owned by directors, persons nominated for director, and certain officers,
and (c) the shares owned by all directors and officers as a group.


<PAGE>


Name and Address            Number of Shares                   Percent of
of Beneficial Owner         Beneficially Owned                   Class

Kenneth S. Schneider          294,538(1)(2)                       19.5%
270 Pulaski Road
Greenlawn, NY  11740

Joel A. Kramer                262,996(2)(3)                       17.4%
270 Pulaski Road
Greenlawn, NY  11740

Keith B. Wiley                 10,100(2)                           (4)
270 Pulaski Road
Greenlawn, NY  11740

Jamil Sopher(5)                 1,743                              (4)
1818 H Street NW
Washington, D.C.  20433

Robert M. Kramer(5)(7)         12,000                              (4)
9624 Lake Serena Drive
Boca Raton, FL  33496

All officers and              567,634(6)                           38%
directors as a group
(3 in number)

(1)Includes 1,500 shares owned by Dr. Schneider as custodian for his minor 
   children.
(2)Includes 10,000 shares issuable upon exercise of stock options granted under
   the Company's 1993 Stock Option Plan.
(3)Includes 2,361 shares owned of record by Mr. Kramer's minor children.
(4)Less than (1%) percent.
(5)Proposed director to be nominated at the Annual Meeting.
(6)Mr. Sopher's and Mr. Robert Kramer's shares are not included.
(7)Includes 12,000 shares owned as trustee, as to which Robert Kramer disclaims
   beneficial ownership.

Election of Directors and Executive Officers

The Board of Directors  proposes  the election of four  directors to serve until
the next annual meeting of stockholders  and until their  successors are elected
and qualify.  If any of the four nominees becomes unavailable to accept election
as director,  the persons named in the enclosed proxy will vote for the election
of a substitute recommended by the Board of Directors. The Company, however, has
no reason to believe that any nominee will be unavailable to serve.  The persons
receiving a plurality of the votes cast will be elected as directors.

The Board of Directors  held four  meetings  during the last fiscal  year.  Each
director attended every meeting of the Board.

The following  table sets forth  certain  information  concerning  the Company's
nominees for  director.  Of the nominees  only the officers are now directors of
the Company.


<PAGE>



                           Business Experience
Name, age & positions      during past five years                      Director
held with the Company      and principal occupation                    Since

Joel A. Kramer, age 58(1)  Mr. Kramer has served as                    1983
President and Chairman     President of the Company
of Board of Directors.     since August 1983, and
                           Chairman of the Board since February
                           28, 1989.

Kenneth S. Schneider,      Dr. Schneider has served                    1983
Ph.D, age 51, Sr. Vice     as Treasurer and Vice
President, Treasurer,      President of the Company,
Secretary and Director     since August 1983 and as
                           Secretary since 1991.
                           Dr. Schneider is a senior
                           member of the Institute of
                           Electrical and Electronic
                           Engineers.

Jamil Sopher, age 51(2)    Mr. Sopher is a Principal Financial
                           Analyst with the World Bank where
                           he has been employed for 17 years.

Robert M. Kramer,
 age 55(1)(3)              Mr. Kramer is a private investor and
                           has been since 1987. Prior thereto he
                           held the position of Vice President at
                           Drexel Burnham Lambert and Shearson-Lehman.

(1)   Mr. Robert M. Kramer is the brother of Mr. Joel A. Kramer, the President
      and Chairman of the Board of Directors of the Company.
(2)   Mr. Sopher received a Bachelor of Science and MSEE from Cornell and a MBA 
      from Harvard.
(3)   Mr. Kramer received a BSME from Polytechnic Institute, a MSME from City 
      College of NY and an MBA from the Wharton Graduate School.


           The Board of Directors Unanimously Recommends a Vote "FOR"
                          The Election of Its Nominees

                               Executive Officers

Executive  officers are  appointed  annually by the Board of Directors  and hold
office until their  successors are appointed and have qualified.  Joel A. Kramer
and Kenneth S. Schneider are the only executive officers of the Company.

                      Committees of the Board of Directors

The Board of Directors has a  Compensation  Committee  whose members are Joel A.
Kramer, Keith B. Wiley, and Kenneth S. Schneider. The function of this committee
is to formulate recommendations to 


<PAGE>


the  Board  of  Directors  regarding  compensation  of the  Company's  executive
officers and to administer  the Company's  stock option plan.  The  Compensation
Committee met once during fiscal 1995 and each member attended the meeting.

The  Audit  Committee  of the Board of  Directors  consults  with the  Company's
independent  accountants  and  advises  the  Board of  Directors  regarding  the
Company's  accounting  practices.  The Audit Committee also reviews and monitors
the Company's internal  accounting and audit activities and financial  controls,
and will  recommend an  accounting  firm to serve as the  Company's  independent
auditors. The members of the Audit Committee are Joel A. Kramer, Keith B. Wiley,
and  Kenneth S.  Schneider.  The Audit  Committee  met once during 1995 and each
member  attended the meeting.  A meeting is scheduled to be held  following  the
Annual Meeting of stockholders.

The Board of Directors has not appointed a nominating committee or any committee
performing its functions.

                              Section 16 Compliance

Based upon a review of copies of the forms  required to be filed  under  Section
16(a) of the  Securities  Exchange Act of 1934 or written  representations  from
officers and  directors,  the Company  believes all officers and  directors  and
greater than ten percent owners of the Company's common stock have complied with
Section 16(a).

                             Executive Compensation

The following table sets forth the cash  compensation paid or accrued during the
last three  fiscal  years to the  executive  officers of the Company  whose cash
compensation  exceeded  $100,000.   The  cash  compensation  indicated  includes
contributions by the Company to its 401(k) Plan.


<TABLE>

                           Summary Compensation Table
<CAPTION>

                                  Annual Compensation                                 Long-Term
Compensation
Awards                   Payouts

      (a)          (b)       (c)       (d)         (e)            (f)            (g)               (h)           (i)
    Name and                                   Other Annual    Restricted        Stock          Long-Term        All Other
   Principal       Year    Salary     Bonus    Compensation   Stock Awards   Options/SARs    Incentive Payout   Compensation
    Position
<S>                <C>       <C>       <C>         <C>            <C>            <C>               <C>              <C>
                             ($)       ($)         ($)           (No.)          (No.)              ($)              ($)
Joel A. Kramer    1995    $105,497   $13,300    $11,367(1)         0            5,000           $9,281(2)          $2,997
President, CEO    1994     $97,968   $11,500    $12,697(1)         0            5,000           $9,281(2)          $2,948
  & Director      1993     $95,934   $6,000     $10,768(1)         0              0             $9,281(2)            0

  Kenneth S.      1995     $95,153   $9,000     $6,619(1)          0            5,000           $4,080(2)          $2,668
   Schneider
   Sr. V.P.       1994     $90,394   $6,200     $6,678(1)          0            5,000           $4,080(2)          $2,858
 Sales, Sec.,
   Treas. &       1993     $86,938   $4,400     $6,759(1)          0              0             $4,080(2)            0
   Director

<FN>
(1)  Commissions  - Mr.  Kramer  received  a 2.5%  commission  of net  sales  to
customers not located within the United States.  Mr.  Schneider  received a 0.5%
commission  of net sales to  customers  located  within the United  States.  The
amounts  paid are set forth  above  under the  caption  entitled  "Other  Annual
Compensation".
(2)  Deferred Compensation - see Long-Term Incentive Plans Table below.
</FN>
</TABLE>



<PAGE>


<TABLE>

             Long-Term Incentive Plans - Awards in Last Fiscal Year
<CAPTION>

                                                                     Estimated Future Payouts under Non-Stock
                                                 Price-Based Plans
                      Number of Shares,   Performance or Other
                       Units or Other         Period Until          Threshold          Target            Maximum
                                               Maturation
        Name             Rights (#)            or Payout             ($ or #)         ($ or #)           ($ or #)
- - --------------------- ------------------ ----------------------- ----------------- ---------------- -------------------
<S>                           <C>                  <C>                 <C>              <C>                <C>    

   Joel A. Kramer                            June 11, 2002          $26,667(1)       $26,667(1)         $26,667(1)
Pres.,CEO & Director

Kenneth S. Schneider                         April 16, 2010         $26,667(1)       $26,667(1)         $26,667(1)
   Sr.V.P. Sales,
       Sec.,
 Treas. & Director


<FN>
(1) In 1990 the Company entered into deferred  compensation  agreements with key
officers,  pursuant  to which  the  officers  will  receive  a  defined  amount,
approximately  30% of their  1990 base  salary,  each year for a period 10 years
after reaching age 65. The deferred  compensation  plans are funded through life
insurance  and  are  being  provided  for  currently.  The  expense  charged  to
operations in 1995 for such future  obligations was  $13,361($9,281  and $4,080,
for Joel Kramer and Kenneth Schneider, respectively).
</FN>
</TABLE>


                    Compensation Plans for Other Compensation

The Company adopted a Stock Option Plan (the "1993 Plan") under which options to
purchase  100,000 shares of the Company's common stock, par value $.01 per share
have been reserved.  As of December 31, 1995, there were 70,000 shares available
for  grants  under the 1993 Plan.  Pursuant  to the 1993  Plan,  the  Company is
permitted to issue  incentive  stock  options  ("Incentive  Stock  Options") and
non-qualified  stock  options.  Incentive  Stock Options under the 1993 Plan are
intended to qualify for tax treatment accorded under Section 422 of the Internal
Revenue Code of 1986, as amended (the "Code.")

All  officers,  directors or other key  employees of the Company are eligible to
participate  in the 1993  Plan.  The 1993 Plan is  administered  by the Board of
Directors of the Company,  which to the extent it shall determine,  may delegate
its  power  with  respect  to the  administration  of the  Plan  to a  committee
consisting of not less than three directors.

Under the 1993 Plan, Incentive Stock Options to purchase shares of the Company's
common  stock  shall not be granted for less than 100 percent of the fair market
value of the common  stock on the date the  Incentive  Stock  Option is granted;
provided, however, that in the case of an Incentive Stock Option may be not less
than 110 percent of the fair market  value of the stock on the date of the grant
of the option.  Non-qualified  stock options to purchase the Company's stock are
granted at prices determined by the Company's Board of Directors.

Options  under  the Plan may not have a term of more  than 10  years;  provided,
however,  that an Incentive  Stock  Option  granted to a person then owning more
than 10 percent of the voting  power of all classes of the  Company's  stock may
not be exercisable  more than 5 years after the date such option is granted.  In
addition, the aggregate fair market value,  determined at the time the option is
granted,  or the  stock  with  respect  to which  Incentive  Stock  Options  are
exercisable  for the first time by an  employee in any  calendar  year under the
1993 Plan may not exceed $100,000.

Options were granted for 15,000  shares to executive  officers and  directors of
the Company  during the year ended  December 31, 1995 with an exercise  price of
$2.04,  which was 110% of the fair market  value of the  Company's  stock on the
date of the grant. No other options were granted or exercised during 1995.

<PAGE>


The Company's 1983 Stock Option Plan  terminated in 1994. No executive  officers
or directors have any outstanding options under the 1983 Stock Option Plan.

The Company has an informal bonus plan in which officers and other key personnel
participate.  The  bonus  award,  if any,  is  fixed  annually  by the  Board of
Directors. Bonuses were allocated and paid to executive officers under this plan
during fiscal year 1995 and shown on the Summary Compensation Table.

The Company  maintains a deferred  compensation plan under Internal Revenue Code
Section  401(k.)  All  employees  are  eligible  to  participate;   the  Company
contributes  50% of the first 2% deferred by the  employee.  Each  employee  can
contribute  between 2% and 15% of his annual salary.  Contributions  in calendar
year 1995 could not exceed $9,240. Benefits are 100% vested and are payable upon
the employee's death,  disability,  retirement,  termination,  and under certain
financial  circumstances.  At December 31, 1995,  $1,987 was  contributed to the
plan for  officers  as a group.  This  compensation  is  included in the Summary
Compensation Table under the caption entitled "All Other Compensation."

Except for life and medical  insurance  benefit  programs which are available to
all employees, the Company has no other compensation plans.

Outside directors will receive a fee of $500 per meeting attended, plus expenses
for each meeting attended.

<TABLE>

                   Aggregate Option Grants in Last Fiscal Year
<CAPTION>

                                                 % of Total Options         Exercise or
                           Number of Options    Granted to Employees         Base Price             Expiration
         Name                   Granted          in Fiscal Year 1995           ($/Sh)                  Date
         <S>                     <C>                     <C>                    <C>                    <C>    

    Joel A. Kramer             5,000(1)                 33.3%                 $2.04(2)               6/24/2005
 Kenneth S. Schneider          5,000(1)                 33.3%                 $2.04(2)               6/24/2005

<FN>
(1)   All such options are currently exercisable.
(2) Based upon the fair market value of the  Company's  Common Stock on the date
of grant.
</FN>
</TABLE>


<TABLE>

The following  table sets forth  information  concerning  each exercise of stock
options  during fiscal 1995 by each of the named  executive  officers and fiscal
year-end value of unexercised options:

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

<CAPTION>

                                                                             Number of         Value of Unexercised
                           Number of Shares             Value          Unexercised Options at  In-the-Money Options
         Name            Acquired on Exercise       Realized ($)         December 31, 1995     at December 31, 1995
                                                                                                        (1)
         <S>                      <C>                    <C>                    <C>                    <C>   
          
    Joel A. Kramer                 0                      0                  10,000 (2)                0 (3)
 Kenneth S. Schneider              0                      0                  10,000 (2)                0 (3)

<FN>
(1)  Calculation  based  upon the  average of the high and low bid prices of the
Company's Common Stock from the National Quotation Bureau on December 30, 1995.
(2)   All such options are currently exercisable.
(3) All  such  options  have  exercise  prices  greater  than  the  value of the
Company's Common Stock on December 30, 1995.
</FN>
</TABLE>


<PAGE>

                              Approval of Auditors

Management  has selected the firm of Grant Thornton LLP,  independent  certified
public  accountants,  to audit the Company's accounts for the fiscal year ending
December  31,  1996.  Grant  Thornton  LLP has audited the  Company's  financial
statements  for the  past  year.  The  Board  of  Directors,  has  approved  the
engagement  of Grant  Thornton  to audit the  Company's  fiscal  1996  financial
statements,  and  considers  the  firm  to be well  qualified  to  perform  that
function.

Unless  otherwise  directed by the stockholder  giving a proxy,  proxies will be
voted in favor of approval of Grant  Thornton LLP as the  Company's  independent
auditors for the fiscal year ending December 31, 1996.

It is expected that one or more  representatives  of Grant  Thornton LLP will be
present at the  Annual  Meeting to answer  appropriate  questions  and to make a
statement if they desire to do so.

                  The Board of Directors Unanimously Recommends
                        A Vote "FOR" Approval of Auditors

                                  Other Matters

Management does not know of any other business to be presented for consideration
at the Annual  Meeting,  but if any other business should come before the Annual
Meeting,  the persons named in the enclosed  proxy will vote on such business as
management recommends.

                  Stockholder Proposals For 1997 Annual Meeting

Stockholders  wishing  to  submit  proposals  for  inclusion  in  the  Board  of
Directors'  proxy  statement for the 1997 Annual  Meeting of  Stockholders  must
submit  their  proposals to be received by the Company no later than January 17,
1997.

By  order  of the  Board of
Directors.


Joel A. Kramer
Chairman

June 6, 1996


<PAGE>



       X        Please mark your
A    ____       votes in this
                example

                         FOR     WITHHELD   Nominees:  Joel A Kramer
1.  Election of         ____      ____                 Kenneth S. Schneider
                                                       Jamil Sopher
                                                       Robert M. Kramer
 INSTRUCTIONS:  To withhold authority & vote for any individual, strike out that
                nominee's name.


                    FOR    AGAINST   ABSTAIN

2. Approval of      _____   _____     _____
Grant Thornton
as Independent
Accountants

3.In their discretion,  the above proxies are authorized to vote upon such other
business as may properly come before the Annual Meeting.

I  plan to attend the Annual Meeting   ____

PLEASE MARK, SIGN, DATE , AND.RETURN THE
PROXY CARD USING THE ENCLOSED ENVELOPE

UNLESS OTHERWISE INDICATED,  THIS PROXY WILL BE VOTED FOR PROPOSALS 1 thru 3 and
otherwise at the discretion of the proxies.


SIGNATURE(S)___________________________________       DATE_____________
Note: Please sign exactly as name appears hereon. Joint owners should sign. When
signing as attorney, executor,  administrator,  trustee or guardian, please give
full  title  as  such.  Corporations  should  sign  the  corporate  name by duly
authorized officer.




<PAGE>



                            TELEBYTE TECHNOLOGY, INC.

             This Proxy is Solicited on Behalf of Board of Directors


The  undersigned  hereby appoints Joel A. Kramer,  and Kenneth S. Schneider,  or
either of them, the proxy of the undersigned  with full power of substitution to
act for the  undersigned  and vote  all  shares  of  common  stock  of  TELEBYTE
TECHNOLOGY, INC., standing in the name of the undersigned, which the undersigned
is  entitled  to  vote  at  the  Annual  Meeting  of  Shareholders  of  TELEBYTE
TECHNOLOGY,  INC., to be held at the offices of the Company at 270 Pulaski Road,
Greenlawn,  New York, on July 18, 1996,  and any and all  adjournments  thereof,
this proxy revokes any proxy previously given.
                                          (to be signed on reverse side)

                                                        See
                                                        Reverse
                                                        Side
                                                        --------




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