TELEBYTE TECHNOLOGY INC
DEF 14A, 2000-06-26
COMPUTER COMMUNICATIONS EQUIPMENT
Previous: NEUBERGER BERMAN INCOME FUNDS, N-14, EX-16, 2000-06-26
Next: COGENCO INTERNATIONAL INC, 10KSB40, 2000-06-26







                                  SCHEDULE 14A

                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

                Proxy Statement Pursuant to Section 14(a) of the

                         Securities Exchange Act of 1934

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
[X]      Definitive Proxy Statement                Commission Only (as permitted
[   ]    Definitive Additional Materials              by Rule 14a-6(e)(2))
[   ]    Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                                 Telebyte, 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)(1) and 0-11.

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



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



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


<PAGE>



         (4)      Proposed maximum aggregate value of transaction:



         (5)      Total fee paid:



[ ]      Fee paid previously with preliminary materials

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

         (1)      Amount previously paid:



         (2)      Form, Schedule or Registration Statement no.:



         (3)      Filing Party:



         (4)      Date Filed:























<PAGE>






                                 TELEBYTE, INC.

                                270 Pulaski Road

                            Greenlawn, New York 11740

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                           TO BE HELD ON JULY 21, 2000

To the Stockholders of Telebyte, Inc.:

         NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Stockholders  (the
"Meeting") of Telebyte,  Inc., a Delaware  corporation (the "Company"),  will be
held at the Company's executive offices at 270 Pulaski Road, Greenlawn, New York
11740 on July 21, 2000 at 10:00 a.m., local time, for the following purposes:


         (1)      To elect a Board of four directors.

         (2)      To  ratify  the  appointment  of  Grant  Thornton,  LLP as the
                  Company's  independent  auditors  for the fiscal  year  ending
                  December 31, 2000.

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

         Only  stockholders  of record at the close of business on June 20, 2000
are entitled to notice of and to vote at the Meeting or any adjournment thereof.

                                              By Order of the Board of Directors

                                              Kenneth S. Schneider
                                              Chairman

Greenlawn, New York

June 22, 2000


================================================================================
WHETHER  OR NOT YOU  PLAN TO  ATTEND  THE  MEETING  IN  PERSON,  WE URGE  YOU TO
COMPLETE,  DATE AND SIGN THE ENCLOSED PROXY,  WHICH IS SOLICITED BY THE BOARD OF
DIRECTORS  OF  TELEBYTE,  INC.,  AND  RETURN  IT IN THE  PRE-ADDRESSED  ENVELOPE
PROVIDED FOR THAT PURPOSE. A STOCKHOLDER MAY REVOKE HIS PROXY AT ANY TIME BEFORE
THE MEETING BY WRITTEN NOTICE TO SUCH EFFECT, BY SUBMITTING A SUBSEQUENTLY DATED
PROXY OR BY ATTENDING THE MEETING AND VOTING IN PERSON.

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


<PAGE>


                                 TELEBYTE, INC.

                                270 Pulaski Road

                            Greenlawn, New York 11740

                                 PROXY STATEMENT

                  SOLICITING, VOTING AND REVOCABILITY OF PROXY

         This Proxy  Statement is being mailed to all  stockholders of record of
Telebyte,  Inc.  (the  "Company")  at the close of  business on June 20, 2000 in
connection  with the  solicitation  by the Board of  Directors  of Proxies to be
voted at the Annual Meeting of  Stockholders  (the  "Meeting") to be held at the
Company's  executive offices at 270 Pulaski Road,  Greenlawn,  New York 11740 on
July 21, 2000 at 10:00 a.m., local time, or any adjournment  thereof.  The Proxy
and this Proxy Statement were mailed to stockholders on or about June 22, 2000.

         All shares  represented  by Proxies duly  executed and received will be
voted  on  the  matters   presented  at  the  Meeting  in  accordance  with  the
instructions  specified in such Proxies.  Proxies so received without  specified
instructions  will be  voted  (1) FOR the  nominees  named  in the  Proxy to the
Company's  Board of Directors (2) FOR the  ratification  of the  appointment  of
Grant Thornton,  LLP as the Company's  independent  auditors for the fiscal year
ending  December 31, 2000. The Board does not know of any other matters that may
be brought before the Meeting nor does it foresee or have reason to believe that
Proxy  holders will have to vote for  substitute  or  alternate  nominees to the
Board.  In the event that any other matter should come before the Meeting or any
nominee is not available for election,  the persons named in the enclosed  Proxy
will have discretionary authority to vote all Proxies not marked to the contrary
with respect to such matters in accordance with their best judgment.

         The total  number of shares  of Common  Stock of the  Company  ("Common
Shares") outstanding and entitled to vote as of June 20, 2000 was 1,253,631. The
Common Shares are the only class of  securities of the Company  entitled to vote
on matters  presented  to the  stockholders  of the  Company,  each share  being
entitled to one non cumulative vote. A majority of the Common Shares outstanding
and  entitled to vote as of June 20, 2000,  or 626,816  Common  Shares,  must be
present at the Meeting in person or by proxy in order to constitute a quorum for
the  transaction  of business.  Only  stockholders  of record as of the close of
business on June 20, 2000 will be entitled to vote.

         With regard to the election of directors, votes may be cast in favor or
withheld.  Directors  shall be elected by a plurality  of the votes cast.  Votes
withheld in  connection  with the  election of one or more of the  nominees  for
director will not be counted as votes cast for such individuals.

         Stockholders  may  expressly  abstain  from  voting on Proposal 2 by so
indicating on the Proxy.  Abstentions  and broker  non-votes will be counted for
purposes of determining  the presence or absence of a quorum for the transaction
of business.  However,  neither abstentions nor broker non-votes will be counted
for the purpose of determining  whether a particular proposal has been approved.
Since Proposal 2 requires the  affirmative  vote of a majority of the votes cast
for or against the proposal at the Meeting  (assuming a quorum is present at the
Meeting),  abstentions and broker non-votes will have no effect.  Under Delaware
law,  stockholders  are not entitled to  dissenter's  rights of  appraisal  with
respect to Proposals 1 or 2.

         Any person giving a Proxy in the form accompanying this Proxy Statement
has the power to revoke it at any time  before  its  exercise.  The Proxy may be
revoked by filing  with the  Company  written  notice of  revocation  or a fully
executed  Proxy  bearing  a  later  date.  The  Proxy  may  also be  revoked  by
affirmatively  electing to vote in person  while in  attendance  at the Meeting.
However, a stockholder who attends the Meeting need not revoke a Proxy given and
vote in person unless the  stockholder  wishes to do so. Written  revocations or
amended  Proxies  should be sent to the Company at 270 Pulaski Road,  Greenlawn,
New York 11740, Attention: Corporate Secretary.

<PAGE>

The Proxy is being  solicited by the Company's  Board of Directors.  The Company
will bear the cost of the  solicitation  of Proxies,  including  the charges and
expenses of brokerage firms and other  custodians,  nominees and fiduciaries for
forwarding  proxy  materials  to  beneficial  owners  of the  Company's  shares.
Solicitations will be made primarily by mail, but certain directors, officers or
employees  of the  Company  may  solicit  Proxies  in  person  or by  telephone,
telecopier or telegram without special compensation.


                             EXECUTIVE COMPENSATION

The following table provides summary information concerning the cash and certain
other  compensation  paid or accrued by the Company during the last three fiscal
years to the executive officers of the Company whose cash compensation  exceeded
$100,000.  The table includes  Company  contributions on the officer's behalf to
the Company's 401(k) Plan.




<TABLE>
<CAPTION>
                           Summary Compensation Table



                         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 Position     Year     Salary     Bonus    Compensation   Stock Awards   Options/SARs   Incentive Payout    Compensation
 ------------------     ----     ------     -----    ------------   ------------   ------------   ----------------    ------------
                                   ($)       ($)          ($)           (No.)          (No.)             ($)              ($)
<S>                     <C>        <C>       <C>          <C>            <C>            <C>              <C>              <C>
   Joel A. Kramer      1999      $10,574     0.00       $1,726(2)         0              0                0             $95,243(4)
      (Former)           (1)
         President,     1998    $124,306   $25,000    $20,130(2)          0              0             $5,747(3)         $8,040
         CEO            1997    $111,631    $2,000    $16,629(2)          0              0           $12,662(3)          $4,116
          &
      Director

Kenneth S. Schneider    1999    $125,685      0           0               0              0            $4080(3)           $5,112
                         (1)
   Chairman, CEO,       1998    $112,534   $22,000    $10,170(2)          0              0            $4,080(3)          $7,104
Secretary & Director    1997    $100,686    $2,000     $8,804(2)          0              0            $4,080(3)          $2,814

</TABLE>

1. Mr. Kramer left the employ of the Company in January 1999 at which time Dr.
   Schneider was elected the Chief Executive Officer by the Board of Directors
   and at which time he dropped the title of Vice President.
2. Commissions-Mr. Kramer received a 2.5% commission of net sales to customers
   not located within the United States
3. Deferred Compensation  see Long-Term Incentive Plans Table below.
4. Consulting services and fringes.




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

                                                                     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>
 Kenneth S. Schneider                         April 16, 2010         $26,667(1)        $26,667(1)        $26,667(1)
    Chairman, CEO,
 Secretary & Director

</TABLE>

<PAGE>

(1)      In 1990,  the Company  entered into a deferred  compensation  agreement
         with Kenneth S. Schneider,  pursuant to which he will receive a defined
         amount,  approximately  30% of his 1990  base  salary,  each year for a
         period of 10 years after  reaching  age 65. The  deferred  compensation
         plan is  funded  through  life  insurance  and is  being  provided  for
         currently.  The expense  charged to  operations in 1999 for such future
         obligations was $4,080.



<TABLE>
<CAPTION>

                  Aggregate Option Grants in Last Fiscal Year

                                                   % of Total Options         Exercise or
                            Number of Options     Granted to Employees        Base Price             Expiration
          Name                   Granted          in Fiscal Year 1999          ($/Share)                Date
          <S>                      <C>                    <C>                     <C>                    <C>
     Joel A. Kramer                 0                      0                       -                      -

  Kenneth S. Schneider           200,000                 43.5%                   $1.03                 6/29/09

</TABLE>



The following  table sets forth  information  concerning  each exercise of stock
options  during fiscal 1999 by each of the named  executive  officers and fiscal
year-end value of unexercised options:


<TABLE>
<CAPTION>
Aggregate Option Exercises in Last Fiscal Year and Fiscal Year-End Option Values

                                                                               Number of        Value of Unexercised
                            Number of Shares             Value            Unexercised Options   In-the-Money Options
          Name            Acquired on Exercise        Realized ($)         at December 31, 1999    at December 31, 1999
          <S>                      <C>                    <C>                     <C>                    <C>
     Joel A. Kramer                 0                      0                       0                     $0
  Kenneth S. Schneider              0                      0                  200,000 (2)             $394,000

</TABLE>

(1)      Calculation based upon the closing price of the Company's common stock
         ($3.00 per share) as reported by Nasdaq Trading and Market Services on
         December 31, 1999.
(2)      100,000  option shares vest June 30, 2004,  and the  remaining  100,000
         option shares vest January 1, 2005;  subject,  however,  to accelerated
         events if certain targets are met.



                   Compensation Plans and Other Compensation

The  Company's  Board of  Directors  with the approval of the  stockholders  has
adopted a Stock  Option Plan (the "1999  Plan") and has  reserved  for  issuance
thereunder  500,000  shares of the Company's  common  stock.  As of December 31,
1999,  options to purchase an aggregate of 418,000  shares have been granted and
there were 82,000 shares  available for grants under the 1999 Plan.  Pursuant to
the 1999  Plan,  the  Company  may grant  options  under the 1999 Plan which are
intended  either to qualify as "incentive  stock options"  within the meaning of
Section  422 of the  Internal  Revenue  Code of 1986,  as amended  (the  "Code")
("Incentive Stock Options"), or not so qualify ("Nonstatutory Stock Options").

The 1999 Plan provides for its  administration by the Board of Directors or by a
committee  (the "Stock  Option  Committee")  consisting of at least one director
chosen by the Board of  Directors.  The Board of  Directors  or the Stock Option
Committee has  authority  (subject to certain  restrictions)  to select from the
group of eligible employees,  non-employee  directors,  consultants and advisors
the  individuals  or entities to whom options will be granted,  and to determine
the times at which and the exercise price for which options will be granted.

The option price of the shares  subject to an Incentive  Stock option may not be
less than the fair  market  value (as such term is  defined in the 1999 Plan) of
the common stock on the date upon which such option is granted. In addition,  in
the case of a recipient of an Incentive Stock Option who, at the time the option
is granted, owns more than 10% of the total combined voting power of all classes
of stock of the Company or of a parent or subsidiary  corporation of the Company
(a "10%  Stockholder"),  the option  price of the shares  subject to such option
must be at least 110% of the fair market  value of the common  stock on the date
upon which such option is granted.

<PAGE>

The  option  price of shares  subject to a  Nonstatutory  Stock  Option  will be
determined  by the Board of Directors or the Stock Option  Committee at the time
of grant and need not be equal to or greater  than the fair market value for the
Company's common stock.

In 1994 the Company  adopted the 1993 Stock  Option Plan (the "1993 Plan") under
which options to purchase 100,000 shares of the common stock were reserved.  All
directors,  officers  or other key  employees  of the  Company  are  eligible to
participate in the 1993 Plan. The Board of Directors of the Company  administers
the 1993 Plan.  The 1993 Plan is similar to the 1999 Plan.  As of  December  31,
1999,  there  were  34,750  shares  available  for  grants  under the 1993 Plan.
Pursuant to the 1993 Plan,  the Company is  permitted to issue  incentive  stock
options.

In 1987,  the  Company  adopted a plan,  which  provided  for the  granting,  to
officers and key employees of the Company of incentive stock options, as defined
in the Internal Revenue Code, for the purchase of a maximum of 250,000 shares of
the Company's common stock. Options to purchase 10,800 shares are outstanding.

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 1999 and shown on 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 the first 2% deferred by the  employee.  Each  employee  may
voluntarily contribute up to 15% of annual compensation,  or the maximum allowed
as determined by the Internal Revenue Code.

During 1997,  the Company  entered into a three-year  employment  agreement with
Kenneth S. Schneider. The employment agreement provides that Dr. Schneider would
receive a minimum salary of $105,155. During the employment period Dr. Schneider
is entitled  upon  termination  or  expiration  of the  agreement  under certain
circumstances (including a change of control) to certain severance benefits. The
term of the agreement is for three years.

During 1999,  the Company  entered  into an  employment  agreement  with Michael
Breneisen.  The employment  agreement provides that Mr. Breneisen will receive a
minimum  salary of  $75,000.  During  the  employment  period Mr.  Breneisen  is
entitled  upon   termination  or  expiration  of  the  agreement  under  certain
circumstances (including a change of control) to certain severance benefits. The
term of the agreement is for three years.

Except for life and medical insurance  benefit programs,  which are available to
all  employees,  the  Company  has no  other  compensation  plans.  The  outside
directors  do not receive a per meeting  fee.  The outside  directors do receive
reimbursement of expenses for attending each meeting and are eligible to receive
stock options.

Item 6.  Voting Securities and Principal Holders Thereof

The following  table sets forth as of December 31, 1999  information  concerning
(i) the shares held by each person or group known to own beneficially  more than
5% of the  outstanding  shares of common  stock,  (ii) shares owned by the Chief
Executive Officer (iii) shares owned by all executive  officers and directors as
a group.

<PAGE>

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

  Kenneth S. Schneider        283,037(1)                     22%
  270 Pulaski Road
  Greenlawn, NY 11740

  Jamil Sopher                 31,730 (2)(3)                2.5%
  270 Pulaski Road
  Greenlawn, NY 11740

  Michael Breneisen            36,900 (1)(4)                2.9%
  270 Pulaski Road
  Greenlawn, NY 11740


  Jonathan D. Casher                0                         0%
  270 Pulaski Road
  Greenlawn, NY 11740


  All executive officers      351,667                       27.4%
   and directors as a
   group (4 in number)

(1)  Does not include  200,000  shares  issuable  upon exercise of stock options
     under the 1999 Plan.  Of such options  100,000  option shares vest June 30,
     2004,  and the  remaining  100,000  option  shares  vest  January  1, 2005;
     subject, however, to acceleration if certain targets are met.

(2)  Includes  20,000 shares  issuable  upon  exercise of stock options  granted
     under the Company's 1993 Stock Option Plan.

(3)  Includes  10,000 shares  issuable  upon  exercise of stock options  granted
     under the Company's 1999 Stock Option Plan.

(4)  Includes 5,000 shares issuable upon exercise of stock options granted under
     the Company's 1987 Stock Option Plan.

Item 12. Certain Relationships and Related Transactions

Effective  January 20,  1999,  Joel A.  Kramer,  then the Chairman of the Board,
President and Chief  Executive  Officer of the Company  resigned such positions.
However,  it was intended  that Mr.  Kramer  would serve as a consultant  to the
Company through January 19, 2002 for an aggregate consideration of $165,000 plus
reimbursement  for certain expenses.  In addition,  the Company purchased all of
the shares of common  stock of the Company  owned by Mr.  Kramer and Mr.  Kramer
agreed  to cancel  options  to  purchase  10,000  shares of common  stock of the
Company for an aggregate  consideration  of $1,075,190 of which $867,510 was for
such shares,  $17,680 was for the  cancellation of such options and $190,000 was
in exchange for Mr.  Kramer's  restrictive  covenant.  In addition,  Mr.  Kramer
agreed not to compete  with the business of the Company  until  January 19, 2003
and released the Company from certain  potential claims relative to his previous
employment.  The Company  transferred  a life  insurance  policy to Mr.  Kramer,
previously  maintained  for Mr.  Kramer's  benefit  and  having a cash  value of
approximately $80,000.

In December 1999, the Company  received  information  indicating that Mr. Kramer
had  breached  certain  of the  non-competition  provisions  of  the  Consulting
Agreement  entered  into by Mr.  Kramer  and the  Company  and also of the Stock
Purchase Agreement and the Termination  Agreement entered into by Mr. Kramer and
the Company.  In response to this  information  the Company  asserted its rights
under the  Consulting  Agreement and cancelled it for cause on January 12, 2000,
and ceased making payments  thereunder.  The Company is considering what further
legal action it may take with respect to this  situation as warranted  under the
circumstances.

<PAGE>

                        PROPOSAL 1: ELECTION OF DIRECTORS

         Four directors are to be elected at the Meeting to serve until the next
annual meeting of stockholders and until their  respective  successors have been
elected and have qualified,  or until their earlier  resignation or removal.  If
for some  unforeseen  reason one or more of the  nominees is not  available as a
candidate  for  director,  the Proxies may be voted for such other  candidate or
candidates as may be nominated by the Board.

Nominees for Director

         All four of the nominees are  currently  directors of the Company.  The
following  table sets forth the  positions and offices  presently  held with the
Company by each  nominee,  his age as of June 20,  2000 and the year in which he
became a director.  Proxies not marked to the contrary will be voted in favor of
each such nominee's election. The Board recommends a vote FOR all nominees.




                                   Positions and Offices
                                   Presently Held with                  Director
Name                    Age        the Company                          Since

Kenneth S. Schneider    55         Chairman of the Board of             1983
                                   Directors, Chief Executive
                                   Officer, Secretary and Director

Michael Breneisen       35         President, Chief Operating and       1999
                                   Financial Officer, Treasurer and
                                   Director

Jamil Sopher            56         Director                             1996

Jonathan D. Casher      55         Director                             2000

         Dr.  Schneider  has served as  Chairman  of the Board and Chief
Executive  Officer of the  Company  since January  1999.  He has also served as
Secretary  since March 1991.  Dr.  Schneider  served as Vice  President  and
Treasurer of the company from August 1983 to January  1999.  Dr.  Schneider is a
Senior  Member of the Institute of Electrical and Electronic Engineers.

         Mr.  Breneisen has served as President and Chief  Operating  Officer of
the Company since January 1999 and Chief  Financial  Officer since January 1997.
Mr.  Breneisen  has also served as  Treasurer  since  March  2000.  He served as
Controller of the Company from July 1992 to January 1999 and Vice President from
January 1997 to January 1999.

         Mr. Sopher is an  Operations  Advisor in the Quality  Assurance  Group
of the World Bank where he has been employed for 20 years.  Mr. Sopher  received
a Bachelor of Science Degree and M. Eng.  (Elect.) Degree from Cornell
University  and an MBA from  Harvard  University.  He was elected at Director on
June 25, 1999 for a term of 1 year or until the next annual meeting of the
shareholders.

         Mr.  Jonathan D. Casher is the founder,  Chairman and CEO of RECAP,
Inc. Mr.  Casher  received a Bachelor Degree  in  Operations  Research  from
Cornell  University  and a  Masters  Degree  from the MIT  Sloan  School of
Management. He was elected a Director on April 12, 2000 until the next annual
meeting of the shareholders.

<PAGE>

Board Committees

         The Audit  Committee of the Board of Directors is  responsible  for (i)
recommending  independent accountants to the Board, (ii) reviewing the Company's
financial  statements  with management and the  independent  accountants,  (iii)
making an appraisal of the Company's audit effort and the  effectiveness  of the
Company's  financial  policies and practices and (iv) consulting with management
and the  Company's  independent  accountants  with  regard  to the  adequacy  of
internal  accounting  controls.  The Audit Committee met once last year, and has
not adopted a written  charter.  The Audit  Committee has reviewed and discussed
the audited  financial  statements with  management,  and has discussed with the
independent  auditors the matters  required to be discussed by SAS 61. The Audit
Committee  has  received  the  written  disclosures  and  the  letter  from  the
independent  accountants required by the Independence  Standard's Board Standard
No. 1. The Audit  Committee has discussed  with the  independent  accountant the
independent  accountant's  independence.  Based on the  review  and  discussions
referred to in paragraphs  (a)(1) through (a)(3) of Item 306 of Regulation  S-B,
the Audit  Committee  recommended  to the Board of  Directors  that the  audited
financial  statements be included in the  Company's  Annual Report on Form 10KSB
for the last  fiscal year for filing with the  Commission.  The Audit  Committee
consists of Mr. Sopher and Mr.  Casher.  The members of the Audit  Committee are
independent  (as  independence  is  defined  in  Rule  4200(a)  of the  National
Association of Securities Dealers' ("NASD") listing standards).

         The  Compensation   Committee  of  the  Board  reviews  and  implements
appropriate action with respect to all matters pertaining to the compensation of
the Company's  officers and employees.  The full Board of Directors  reviews the
Committee's  recommendations regarding executive compensation.  The Compensation
Committee's  consists of Mr. Sopher,  and Mr. Casher. The Committee did not meet
during the fiscal year ended  December 31, 1999; all  compensation  matters were
reviewed and acted upon in that period by the Board as a whole.

         The Company does not have a standing nominating  committee of the Board
of Directors or a committee  performing similar functions.  The Board as a whole
currently performs these functions.

Meetings

         The Board held nine meetings  during the year ended  December 31, 1999.
All of the then incumbent directors of the Company attended each meeting.

Section 16(a) Beneficial Ownership Reporting Compliance

         Section 16 of the Securities Exchange Act of 1934, as amended ("Section
16"), requires that reports of beneficial ownership of Common Shares and changes
in such  ownership be filed with the  Securities  and Exchange  Commission  (the
"SEC") by Section 16 "reporting persons," including directors, certain officers,
holders of more than 10% of the outstanding  Common Shares and certain trusts of
which  reporting  persons are  trustees.  The Company is required to disclose in
this Proxy Statement each reporting  person whom it knows to have failed to file
any required  reports  under Section 16 on a timely basis during the fiscal year
ended December 31, 1999. To the Company's knowledge, based solely on a review of
copies of Forms 4 and 5  furnished  to it and  written  representations  that no
other reports were required, during the fiscal year ended December 31, 1999, the
Company's  officers,  directors and 10%  stockholders  complied with all Section
16(a) filing requirements applicable to them.

         PROPOSAL 2: RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

         The Board of Directors of the Company has  appointed  the firm of Grant
Thornton,  LLP as the Company's  independent auditors for the fiscal year ending
December 31, 2000 and proposes ratification of such appointment.

A representative of Grant Thornton, LLP is expected to be present at the Meeting
with the  opportunity  to make a  statement  if he or she  desires to do so, and
shall be available to respond to appropriate questions.

<PAGE>

                              STOCKHOLDER PROPOSALS

         Stockholder  proposals  intended to be presented at the Company's  2001
Annual Meeting of  Stockholders  pursuant to the provisions of Rule 14a-8 of the
SEC, promulgated under the Securities Exchange Act of 1934, as amended,  must be
received by the Secretary of the Company at the principal  executive  offices of
the Company by January 25, 2001 for inclusion in the Company's  Proxy  Statement
and form of Proxy relating to such meeting.

OTHER BUSINESS

         While  the  accompanying  Notice  of  Annual  Meeting  of  Stockholders
provides for the  transaction of such other business as may properly come before
the Meeting,  the Company has no knowledge of any matters to be presented at the
Meeting other than those listed as Proposals 1 and 2 in the notice. However, the
enclosed Proxy gives discretionary authority in the event that any other matters
should be presented.

                                   FORM 10-KSB

         A copy of the  Company's  Annual  Report on Form  10-KSB for the fiscal
year  ended  December  31,  1999,  as filed  with the  Securities  and  Exchange
Commission (excluding exhibits), has been furnished with this Proxy Statement to
each stockholder entitled to vote at the meeting.

                                              By Order of the Board of Directors

                                              Kenneth S. Schneider, Ph.D
                                              Chairman of the Board and
                                              Chief Executive Officer

Greenlawn, New York

June 22, 2000



<PAGE>




       X        Please mark your
A    ____       votes in this
                example

                         FOR     WITHHELD   Nominees:  Kenneth S. Schneider
1.  Election of         ____      ____                 Michael Breneisen
                                                       Jamil Sopher
                                                       Jonathan D. Casher


 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, INC.

             This Proxy is Solicited on Behalf of Board of Directors


The  undersigned  hereby appoints Michael Breneisen,  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, INC., standing in the name of the undersigned, which the undersigned
is  entitled  to  vote  at  the  Annual  Meeting  of  Shareholders of  TELEBYTE,
INC., to be held at the offices of the Company at 270 Pulaski Road,
Greenlawn,  New York, on July 21, 2000,  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