TELEBYTE TECHNOLOGY INC
DEF 14A, 1997-07-14
COMPUTER COMMUNICATIONS EQUIPMENT
Previous: DREYFUS NEW YORK TAX EXEMPT BOND FUND INC /NEW/, 24F-2NT, 1997-07-14
Next: UNITED FOODS INC, SC 13D/A, 1997-07-14




                            SCHEDULE 14A INFORMATION


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

Filed by the Registrant [ X ]
Filed by a Party other than the Registrant [ ]

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

            Telebyte Technology, Inc.
           (Name of Registrant as Specified in its Charter)


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

Payment of Filing Fee (Check the appropriate box):
[ X ]   No fee required.
[   ]   Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11


1)   Title of each class of securities to which transaction applies:


2)   Aggregate number of securities to which transaction applies:


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


4)   Proposed maximum aggregate value of transaction:


5)   Total fee paid:



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



6)   Amount Previously Paid:

7)   Form, Schedule or Registration Statement No.:

8)   Filing Party:

9)   Date Filed:

<PAGE>


                            Telebyte Technology, Inc.


                                270 Pulaski Road
                            Greenlawn, New York 11740
- --------------------------------------------------------------------------------
                    Notice of Annual Meeting of Stockholders
                           To Be Held on July 22, 1997
- --------------------------------------------------------------------------------


To Our Stockholders:

You are invited to attend the Annual Meeting of  Stockholders to be held on July
22,  1997 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  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 for the 1997 fiscal
     year.
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 9, 1997, 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 and President
Greenlawn, New York
June 6, 1997


<PAGE>


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


                                 Proxy Statement

This proxy statement is furnished to stockholders of record,  as of the close of
business on June 9, 1997,  of Telebyte  Technology,  Inc.  (the  "Company"),  in
connection  with the  solicitation by or on the behalf of the Board of Directors
of proxies to be voted at the Annual Meeting of  Stockholders  of the Company to
be held on July 22, 1997 at 10:00 a.m.,  at the offices of the Company,  for the
purposes set forth in the accompanying notice of meeting.

The approximate date of mailing of this proxy statement and  accompanying  proxy
is June 10, 1997.  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 subsequent  proxy and  forwarding
it to the Secretary of the Company.

                              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 who hold stock in their names to solicit
proxies from the beneficial owners of such stock, 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, 1997, the Company had outstanding  1,481,766  shares of common stock,
par value $0.01 per share (the  "Common  Stock").  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 9, 1997 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, 1997,  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 of                             Number of Shares      Percent of
Beneficial Owner                                Beneficially Owned    Class  

                                    
Kenneth S. Schneider                            294,538 (1) (2)        19.7%
270 Pulaski Road
Greenlawn, NY  11740

Joel A. Kramer                                  274,996 (2) (3)        18.5%
270 Pulaski Road
Greenlawn, NY  11740 

Jamil Sopher                                      1,730                 (5)
270 Pulaski Road
Greenlawn, NY  11740

Robert M. Kramer                                  5,000(4)              (5)
270 Pulaski Road
Greenlawn, NY 11740

All officers and directors
as a group (4 in number)                         576,264                38.2%


(1)   Includes 1,500 shares owned by Dr. Schneider as custodian for his minor 
      children. 
(2)   Includes 10,000 shares issuable upon the 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 children.
(4)   Includes 5,000 shares issuable upon exercise of stock options granted 
      under the Company's 1993 Stock Option Plan.(5)   Less than 1%.



                              Election of Directors

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.  The  individuals who have been nominated by the Board of Directors
for  re-election as directors are Joel A. Kramer,  Kenneth S.  Schneider,  Jamil
Sopher and Robert M. Kramer. 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 current 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
incumbent directors and nominees for director.

<PAGE>


Name, age, and positions     Business experience during past           Director
held with the Company        five years and principal occupation        since

Joel A. Kramer, age 59,(1)   Mr. Kramer has served as President         1983
President and Chairman of    of the Company since August 1983,
the Board of Directors       and Chairman of the Board since
                             February 1989.

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

Jamil Sopher, age 53 (2)     Mr. Sopher is a Principal Financial        1996
Director                     Analyst with the World Bank where
                             he has been employed in various 
                             capacities for 18 years.

Robert M. Kramer, age 56
(1)(3)  Director             Mr. Kramer is a private investor and has   1996
                             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 an 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,
Kenneth S. Schneider, and Michael Breneisen,  Vice President of Finance, 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 Robert
Kramer  and  Jamil  Sopher.  The  function  of this  committee  is to  formulate
recommendations  to  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 1996 and each member attended
the meeting.

<PAGE>

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 at the  Company's  independent
auditors. The members of the Audit Committee are Robert Kramer and Jamil Sopher.
The Audit  Committee  met once during  fiscal 1996 and each member  attended the
meeting.

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 nominees for election as directors  who are also
executive  officers of the Company.  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
                              ($)       ($)         ($)           (No.)          (No.)              ($)              ($)
<S>                <C>        <C>      <C>          <C>           <C>            <C>               <C>               <C>           
Joel A. Kramer    1996    $107,100   $4,300    $ 11,481(1)         0              0            $11,281(2)          $3,203
President, CEO    1995    $105,497   $13,300    $11,367(1)         0            5,000           $9,281(2)          $2,997
  & Director      1994     $97,968   $11,500    $12,697(1)         0            5,000           $9,281(2)          $2,948

  Kenneth S.      1996     $95,599   $3,150     $7,256 (1)         0              0             $4,080(2)          $2,819
   Schneider
   Sr. V.P.       1995     $95,153   $9,000     $6,619(1)          0            5,000           $4,080(2)          $2,668
 Sales, Sec.,
   Treas. &       1994     $90,394   $6,200     $6,678(1)          0            5,000           $4,080(2)          $2,858
   Director
<FN>
(1)  Commissions  - Mr.  Kramer  received  a 2.5%  commission  of net  sales  to
     customers not located within the United States.  Dr.  Schneider  received a
     0.2% 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 1996 for such future obligations was  $15,361($11,281  and $4,080,
for Joel Kramer and Kenneth Schneider, respectively).
</FN>
</TABLE>


                                     Compensation Plan for Other Compensation

The Company  adopted,  and the stockholders  approved,  a Stock Option Plan (the
"1993 Plan") under which options  ("Options") to purchase  100,000 shares of the
Company's  Common Stock have been reserved.  As of December 31, 1996, there were
75,000  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 the tax  treatment  accorded  under
Section 422 of the Internal  Revenue Code of 1986,  as amended (the "Code.")

All directors and 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 1993 Plan to a committee  consisting of not
less than two 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 granted to any
person then owning 10 percent or more of the voting  power of all classes of the
Company's  stock,  the purchase  price per share subject to the Incentive  Stock
Option may be not less than 110  percent of the fair  market  value of the stock
subject  to the  option  on the date of the grant of the  option.  Non-qualified
stock  options to  purchase  the  Company's  Common  Stock are granted at prices
determined by the Company's Board of Directors.

Options under the 1993 Plan may not have a term of more than 10 years; provided,
however,  that an  Incentive  Stock  Option  granted to a person  then owning 10
percent or more 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,  of the  stock  with  respect  to which  Incentive  Stock  Options  are
exercisable  for the first time by an  optionee in any  calendar  year under the
1993  Plan  may  not  exceed  $100,000.  

<PAGE>

The 1993 Plan  provides  for certain  antidilutive  adjustments  with respect to
shares subject to be options, as determined by the Board of Directors.

Options were  granted for 5,000  shares to a director of the Company  during the
year ended December 31, 1996 with an exercise price of $.79,  which was the fair
market value of the Company's  stock on the date of the grant.  No other options
were granted or exercised during 1996.

<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                 0                      0                      -                       -
 Kenneth S. Schneider              0                      0                      -                       -
   Robert M. Kramer              5,000                   100                   $0.79                  7/18/06
</TABLE>


The following  table sets forth  information  concerning  each exercise of stock
options  during fiscal 1996 by each of the named  executive  officers and fiscal
year-end value of unexercised options:

<TABLE>
                 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, 1996     at December 31, 1996
                                                                                                        (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)
   Robert M. Kramer                0                      0                   5,000(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 31, 1996.
(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 31, 1996.
</FN>
</TABLE>

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 1996 and are reflected in the foregoing 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 up to the first 2% of annual wages deferred by the employee.
Each  employee  can  contribute  between  2%  and  15%  of  his  annual  salary.
Contributions  in calendar  year 1996 did not exceed  $9,240.  Benefits are 100%
vested  and are  payable  upon the  employee's  death,  disability,  retirement,
termination,  and under certain specified financial  circumstances.  At December
31, 1996, $2,027 was contributed to the plan for officers. All contributions are
reflected in the salary  column in the Summary  Compensation  Table. 

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

<PAGE>

Outside   directors   receive  a  per  meeting  fee  of  $500,  in  addition  to
reimbursement  of expenses for attending  each meeting,  or $200 per  telephonic
meeting.  By agreement with the World Bank, Mr. Sopher cannot accept the meeting
fee.

                              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,  1997.  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 LLP to audit the Company's  fiscal 1997  financial
statements,  and  considers  the  firm  to be well  qualified  to  perform  that
function. The Company has been advised by Grant Thornton LLP that neither it nor
any member  thereof  has any  financial  interest,  direct or  indirect,  in the
Company.

Unless  otherwise  directed by the stockholder  giving a proxy,  proxies will be
voted in a favor of approval of Grant Thornton LLP as the Company's  independent
auditors for the fiscal year ending December 31, 1997.

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 1998 Annual Meeting

Stockholders  wishing to submit  proposals  intended to be presented at the 1998
Annual Meeting of Stockholders  must be received by the Company for inclusion in
its proxy  statement  and form of proxy  relating to that meeting by February 9,
1998.

                                          By  order  of  the Board of Directors.



                                          Joel A. Kramer
                                          Chairman
Greenlawn, New York
June 6, 1997

The Annual Report to  Stockholders  for the fiscal year ended December 31, 1996,
which includes  financial  statements has been mailed to  stockholders  together
with this  Proxy  Statement.  The  Annual  Report  does not form any part of the
materials for solicitation of proxies.


<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 22, 1997,  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