GREATER COMMUNITY BANCORP
DEFR14A, 1999-03-17
STATE COMMERCIAL BANKS
Previous: GREATER COMMUNITY BANCORP, 10KSB, 1999-03-17
Next: WACHOVIA CORP/ NC, DEF 14A, 1999-03-17



                            SCHEDULE 14A INFORMATION

           Proxy Statement Pursuant to Section 14(a) of the Securities
                              Exchange Act of 1934
                                (Amendment No. 1)

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

                            GREATER COMMUNITY BANCORP
 ................................................................................
                (Name of Registrant as Specified In Its Charter)

                                      n.a
 ................................................................................
     (Name of Person(s) Filing Proxy Statement if other than the 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  pursuant to
          Exchange Act Rule 0-11:  (Set forth the amount on which the filing fee
          is calculated and state how it was determined):

     ...........................................................................

     4)   Proposed maximum aggregate value of transaction:

     ...........................................................................

     5)   Total fee paid:

     ...........................................................................

[ ] Fee paid previously with preliminary materials.

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

     1)   Amount previously paid:

     ...........................................................................

     2)   Form, Schedule or Registration Statement No.:

     ...........................................................................

     3)   Filing Party:

     ...........................................................................

     4)   Date Filed:

     ...........................................................................


<PAGE>



                            GREATER COMMUNITY BANCORP
                               55 Union Boulevard
                            Totowa, New Jersey 07512

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

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


TIME.........................     4:00 p.m. on Tuesday, April 20, 1999

PLACE........................     55 Union Boulevard
                                  Totowa, New Jersey 07512

ITEMS OF BUSINESS............     1.   To  elect   members   of  the   Board  of
                                       Directors,  whose terms are  described in
                                       the Proxy Statement.

                                  2.   To  transact  such other  business as may
                                       properly  come before the Meeting and any
                                       adjournment thereof.

RECORD DATE..................     Holders  of  Common  Shares  of  record at the
                                  close  of   business  on  March  1,  1999  are
                                  entitled to vote at the Meeting.

ANNUAL REPORT................     The Company's 1998 Annual Report, which is not
                                  a part of the proxy  soliciting  material,  is
                                  enclosed.

PROXY VOTING.................     It  is   important   that   your   Shares   be
                                  represented and voted at the Meeting.  You can
                                  vote your Shares by marking,  signing,  dating
                                  and returning  the enclosed  proxy card in the
                                  postage-paid   envelope   furnished  for  that
                                  purpose.  The  enclosed  proxy is solicited by
                                  the  Company's   Board  of  Directors,   which
                                  requests  that you promptly  complete and mail
                                  the  proxy  card  so  that a  quorum  will  be
                                  established  for the Meeting  without  further
                                  expense  to  the  Company.  Any  proxy  may be
                                  revoked  in  the  manner   described   in  the
                                  accompanying Proxy Statement at any time prior
                                  to its exercise at the  Meeting.  Stockholders
                                  are cordially invited to attend the Meeting in
                                  person.  If you attend the Annual  Meeting and
                                  vote in person,  the enclosed  Proxy Card will
                                  not be used.

                                             By order of the Board of Directors,

                                                    Edith A. Leonhard, Secretary

Totowa, New Jersey
March 17, 1999


<PAGE>



                            GREATER COMMUNITY BANCORP
                               55 Union Boulevard
                            Totowa, New Jersey 07512
                                  973-942-1111

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

             PROXY STATEMENT FOR 1999 ANNUAL MEETING OF STOCKHOLDERS

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


     These proxy materials are furnished in connection with the  solicitation by
the Board of  Directors of Greater  Community  Bancorp  (the  "Company"),  a New
Jersey corporation,  of proxies to be voted at the Company's 1999 Annual Meeting
of  Stockholders  (the "Annual  Meeting" or "Meeting"),  including any adjourned
meeting.

     You are cordially invited to attend the Meeting on Tuesday,  April 20, 1999
beginning  at 4:00  p.m.  E.S.T.  The  Meeting  will  be  held at the  Company's
headquarters at 55 Union Boulevard, Totowa, New Jersey 07512.

     The  Company's  1998  fiscal  year  began on  January  1, 1998 and ended on
December 31, 1998.  All  references in this Proxy  Statement to the year 1998 or
fiscal 1998 refer to that twelve-month period.

     This  Proxy   Statement  and   accompanying   forms  of  proxy  and  voting
instructions  are first being mailed on or about March 17, 1999 to  stockholders
of record on March 1, 1999 (the "Record Date").

Purpose of the Annual Meeting

     The election of directors is the only matter which will be presented at the
Annual  Meeting to be  considered  and voted upon (see  "ELECTION OF  DIRECTORS"
below).  At the date this Proxy  Statement  went to press,  the  Company did not
anticipate that any other matters would be raised at the Meeting.

Proxies

     Because  many  stockholders  cannot  attend the  Meeting  in person,  it is
necessary that a large number be represented by proxy. The proxies  solicited by
the Board of Directors  will be voted in accordance  with the  directions  given
therein.  If no instructions  are indicated on a properly  executed  proxy,  the
Shares  represented  by that proxy will be voted as  recommended by the Board of
Directors. The proxy confers discretionary authority on the persons named in the
proxy to vote with respect to the  election of any person as director  where the
nominee is unable to serve or for good cause will not serve, and with respect to
matters incident to the conduct of the Annual Meeting.  If any other business is
presented at the Meeting,  including,  among other  things,  consideration  of a
motion to adjourn the  Meeting to another  time or place,  the persons  named as
proxies and acting  thereunder  will have  discretion  to vote on those  matters
according to their best judgment to the same extent as the person delivering the
proxy would be entitled to vote.

     You may revoke your proxy at any time before it is  exercised by writing to
the Corporate Secretary, by timely delivery of a properly executed,  later-dated
proxy,  or by voting by ballot at the  Meeting.  Unless so  revoked,  the Shares
represented by properly executed proxies will be voted at the Annual Meeting and
all adjournments thereof. Your mere presence at the Meeting will not revoke your
proxy.


<PAGE>



Stockholders Entitled to Vote

     The  securities  entitled  to vote at the  Annual  Meeting  consist  of the
Company's common stock,  $0.50 par value per share ("Common Stock").  Holders of
Common  Stock at the close of business on the Record Date are entitled to notice
of and to vote at the Annual Meeting or any  adjournments  thereof.  On December
31, 1998,  5,329,566  shares of Common Stock ("Shares") were  outstanding.  Only
stockholders of record may vote Shares. If you own Shares through a bank, broker
or other  holder of record  ("nominee"),  such nominee  should  provide you with
voting  instructions.  Please  sign and return  those  instructions  promptly to
assure that your Shares will be represented at the Meeting.  In accordance  with
New Jersey law, a list of  stockholders  entitled to vote at the Meeting will be
available at the Meeting and will be subject to  inspection  by any  stockholder
for reasonable periods during the Meeting.

Required Vote

     The  presence,  in person or by proxy,  of the holders of a majority of the
Shares  entitled to vote generally for the election of directors is necessary to
constitute a quorum at the  Meeting.  Each Share is entitled to one vote on each
matter to come  before  the  Meeting.  Abstentions  and broker  "non-votes"  are
counted as present and entitled to vote for purposes of determining a quorum.  A
broker  "non-vote"  occurs when a nominee holding Shares for a beneficial  owner
does  not  vote on a  particular  proposal  because  the  nominee  does not have
discretionary  voting  power  with  respect  to that  item and has not  received
instructions from the beneficial owner.

     A  plurality  of the  votes  duly  cast is  required  for the  election  of
directors  (i.e.,  the nominees  receiving the greatest  number of votes will be
elected).  Votes withheld and broker "non-votes" are not counted for purposes of
the election of directors.

     The affirmative  vote of the holders of a majority of the Shares present in
person or  represented  by proxy and entitled to vote at the Meeting is required
to approve any other  matters to be acted upon at the Meeting.  An abstention is
counted as a vote against any such other matters, but a broker "non-vote" is not
so counted.

Principal Stockholders

     The Company knows of no individual or group which  beneficially  owned more
than 5% of the Common Stock on the Record Date, other than John L. Soldoveri,  a
director of the Company.  Details of his beneficial stock ownership, and that of
other directors and executive  officers of the Company,  as of December 31, 1998
are set forth below (see "SHARE OWNERSHIP OF MANAGEMENT AND DIRECTORS").

Multiple Copies of Annual Report

     The  Company's  1998 Annual  Report to  Stockholders,  including  financial
statements,  has been mailed to stockholders with these proxy materials. If more
than one copy of the  Annual  Report  was sent to your  address  and you wish to
reduce  the number of  reports  you  receive  and save the  Company  the cost of
producing and mailing these reports,  we will discontinue the mailing of reports
on the accounts you select.  At least one account at your address must  continue
to  receive  the Annual  Report.  Mailing of  dividends,  dividend  reinvestment
statements,  proxy  materials  and special  notices will not be affected by your
election to discontinue  multiple  mailings of the Annual Report. To discontinue
or resume the mailing of an Annual Report to an account,  write to the Corporate
Secretary  c/o the  Company at P.O.  Box 269,  55 Union  Boulevard,  Totowa,  NJ
07511-0269, or call Jeannette Chardavoyne at 1-973-942-1111, ext. 1033.


                                        2

<PAGE>



     If you own Common  Stock  through a bank,  broker or other holder of record
and receive more than one of the Company's Annual Reports, contact the holder of
record to eliminate duplicate mailings.

Cost of Proxy Solicitation

     The  Company  will bear the costs of  soliciting  proxies.  Proxies  may be
solicited on the  Company's  behalf by  directors,  officers or employees of the
Company (without  compensation other than their regular  compensation) in person
or by telephone,  facsimile or other  electronic  means.  In accordance with SEC
regulations,  the Company will reimburse  brokerage firms and other  custodians,
nominees  and  fiduciaries  for their  reasonable  expenses  incurred in sending
proxies and proxy materials to beneficial owners of Common Stock.

Stockholder Account Maintenance

     The  Company's   transfer  agent  is  First  City  Transfer  Company.   All
communications  concerning accounts of stockholders of record, including address
changes, name changes, inquiries as to requirements to transfer Common Stock and
similar  issues can be handled by writing to First City Transfer  Company,  P.O.
Box 170, Iselin,  NJ 08830 Attn: Ms. Kathy Zaleski,  or call at  1-732-906-9227,
ext. 14.


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

                            GOVERNANCE OF THE COMPANY

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


     Under the New Jersey Business Corporation Act and the Company's Bylaws, the
Company's business,  property and affairs are managed under the direction of the
Board of Directors.  Members of the Board are kept informed  about the Company's
business  through  discussions  with the  chairman  and  officers,  by reviewing
materials provided to them and by participating in meetings of the Board and its
committees.

     The  Board  meets  monthly  on a regular  basis  and may also have  special
meetings.  During fiscal 1998 the full Board held 12 meetings and the committees
held a total of 45 meetings.  No director  attended  fewer than 75% of the total
number of meetings held during  fiscal 1998 of the full Board and  committees on
which he served.

Committees of the Board of Directors

     During fiscal 1998 the Board of Directors had five ongoing committees:  the
Executive Committee, the Management Coordinating Committee, the Audit Committee,
the Insurance Committee and the Stock Option Committee.

     The Executive  Committee is comprised of the Chairman,  the Vice  Chairman,
the  President  and  three  additional  members  proposed  by the  Chairman  and
appointed by the Board.  The Executive  Committee may exercise the powers of the
full Board in the management of the Company's  business and affairs,  except for
major  actions  such  as  Bylaw  amendments,  unless  otherwise  provided  by  a
resolution  of a majority of the whole Board.  The  Executive  Committee  met 12
times during 1998.

     The  Management  Coordinating  Committee is comprised of the Vice Chairman,
the President and such additional members as are recommended by the Chairman and
approved by the Board. This Committee's

                                        3

<PAGE>



duties  are to  coordinate  the  management  and  operations  of  the  Company's
subsidiaries  and to recommend,  to the full Board and the Executive  Committee,
policies relating to the operation of the subsidiaries, with a view to providing
uniformity where appropriate. This Committee met 31 times during 1998.

     The Audit  Committee  meets with management to consider the adequacy of the
Company's internal controls and the objectivity of its financial reporting.  The
Audit Committee also meets with the independent auditors and appropriate Company
financial personnel and internal auditors regarding these matters. The Committee
recommends to the Board the appointment of the independent  auditors and reviews
and approves in advance for each year the audit and  nonaudit  services and fees
of such  auditors.  Both  the  internal  auditors  and the  independent  auditor
regularly meet privately with the Audit Committee and have  unrestricted  access
to it. The Committee reviews matters relating to corporate  financial  reporting
and accounting  policies and procedures.  It also reports its findings on any of
the above to the Board of Directors,  as  appropriate.  The Audit  Committee met
twice during 1998.

     The Insurance  Committee reviews the Company's insurance needs and approves
insurance policies issued to the Company. This committee met once in 1998.

     The Stock Option Committee grants options under, and otherwise administers,
the 1996 Employee Stock Option Plan.  This Committee also makes  recommendations
to the Board  concerning  matters  relating to other stock  options which may be
granted by the Company. Such Committee met twice during 1998.

     Six of the Company's  directors served as directors of Great Falls Bank. In
that  capacity  various  Board  members also served on committees of Great Falls
Bank's Board of Directors and through these committees coordinated the functions
of the  Company and Great Falls Bank.  During  1998,  committees  of Great Falls
Bank's Board  included the Audit,  Loan,  Personnel,  Business  Development  and
Marketing, Investment, and Security and Insurance Committees.

     Similarly,  three of the Company's  directors served as directors of Bergen
Commercial  Bank and in that  capacity  served  on  committees  of its  Board of
Directors.  During 1998,  committees of Bergen  Commercial Bank's Board included
the      Audit/Examining,      Executive,      Investment/Financial,       Loan,
Personnel/Compensation, and Marketing Committees.

Compensation of Directors

     The Company compensates its nonemployee  directors through a combination of
cash fees based on directors  meetings  attended and the grant of stock options.
Nonemployee  directors  are  also  compensated  for  attending  meetings  of the
respective Boards of the subsidiary banks of which they are directors.

     During fiscal 1998 the Company's nonemployee directors were compensated for
services  rendered in that  capacity  at the rate of $350 per meeting  attended,
$150  for  each  meeting  of the  Executive  Committee  and $75  for  the  Audit
Committee.  In addition, each director of each Bank was paid a stipend of $2,000
at the beginning of 1998. The Company paid a total of $38,275 to its nonemployee
directors  for 1998 in that  capacity.  Fees for 1999  have been set at $450 per
regular board meeting attended and $200 per committee meeting attended.

     During 1998 Great Falls Bank's nonemployee  directors were compensated $350
for each meeting of the Board of Great Falls Bank  attended,  $100 for each Loan
Committee meeting attended, and $75 per meeting attended of each other committee
of Great Falls Bank's Board. Great Falls paid a total of $73,525 in directors


                                        4

<PAGE>



fees during 1998 to all nonemployee directors of Great Falls for acting in those
capacities,  of which  $36,450  was paid to those  Bank  directors  who are also
nonemployee  directors  of the  Company.  1999  fees  have  been set at $450 per
regular meeting attended and $200 for each other committee meeting attended.

     During 1998 Bergen Commercial Bank's nonemployee directors were compensated
$350 for each Board meeting attended.  Such bank directors were also compensated
$100 for  each  Loan  Committee  Meeting  and $75 per  other  committee  meeting
attended.  Bergen  Commercial  paid a total of $41,500 in directors  fees during
1998 to all of its  nonemployee  directors  for acting in those  capacities,  of
which  $18,100  was  paid to  those  Bank  directors  who are  also  nonemployee
directors  of the Company.  1999 fees have been set at $450 per regular  meeting
attended and $200 for each other committee meeting attended.

     No stock options were granted to nonemployee  directors during 1998. During
1998,  certain  directors  exercised  some of the stock options  granted to them
before 1998. The following table summarizes cash compensation earned during 1998
by the Company's  directors  other than Messrs.  Soldoveri,  Irwin and Campbell.
(Stock option information regarding those three executive directors is presented
in  the  tables   below   regarding   executive   compensation--see   "Executive
Compensation and Other Benefits.")  Meeting fees primarily include fees paid for
attending meetings of the Company, its bank subsidiaries and committees thereof.
The table  also  provides  information  about the  dollar  value  which  certain
directors realized upon the exercise during 1998 of stock options, calculated as
the  difference  between the value of shares  subject to the  exercised  options
(using the mean between the closing bid and asked prices per share of the Common
Stock on the date of exercise as reported on the NASDAQ  National Market System)
and the  aggregate  amount paid to the  Company  upon  exercise.  The table also
presents information about options held at the end of 1998.

                      DIRECTOR COMPENSATION FOR FISCAL 1998

<TABLE>
<CAPTION>
                                                                          Number of Shares         Dollar Value of
                                                                             Underlying          Unexercised in-the-
                                                                         Unexercised Options   Money Options at Fiscal
                                      Cash Compensation                  at Fiscal Year End         Year End (1)
                             -------------------------------------        -----------------      -----------------
                                                    Value Realized
                                                      on Exercise
                                 Meeting                of Stock           Exercisable (E)/      Exercisable (E)/
           Name              Fees & Other ($)         Options ($)         Unexercisable (U)      Unexercisable (U)
           ----              ----------------       ---------------       -----------------      -----------------
<S>                              <C>                     <C>                 <C>                    <C>
                                                                                 580(E)             $  2,881(E)
M. A. Bramante                   $ 11,175                   -0-                6,390(U)             $ 31,742(U)

                                                                              14,520(E)             $ 72,128(E)
Anthony M. Bruno, Jr             $ 33,550(2)                -0-              106,480(U)             $528,939(U)

                                                                                 870(E)             $  4,322(E)
Robert J. Conklin                $  9,575                   -0-                6,930(U)             $ 34,425(U)

William T. Ferguson              $  9,700                 3,017                6.390(U)             $ 31,742(U)

Joseph A. Lobosco                $ 14,475                $2,845                6,389(U)             $ 31,737(U)

                                                                                 870(E)             $  4,322(E)
Alfred R.  Urbano                $  6,025                   -0-                6,930(U)             $ 34,425(U)

                                                                                 870(E)             $  4,322(E)
Charles J. Volpe                 $ 15,375                   -0-                6,930(U)             $ 34,425(U)
</TABLE>



                                       5
<PAGE>

(1)  All  unexercised  options  were  "in-the-money"  at the  end of  1998.  The
     year-end  values of such options  have been  calculated  as the  difference
     between (a) $11.9375, the value of shares subject to such options using the
     mean between the closing bid and asked prices per share of the Common Stock
     on December 31, 1998, as quoted by the NASDAQ National  Market System,  and
     (b) the aggregate price payable on exercise of the options.

(2)  Includes $15,000 annual stipend.


Certain Relationships and Related Transactions

     The  building in which the  Company's  offices and Great Falls  Bank's main
branch  are  situated  is owned  by Anjo  Realty,  a  partnership  in which  Mr.
Soldoveri,  the Company's Chairman of the Board and Chief Executive Officer, has
a 51% interest,  and Mr. Bruno, the Company's Vice Chairman, has a 14% interest.
The leased  premises  increased to 15,069 square feet during 1998. The rent paid
in 1998 was $215,081.  The current  annual rent is $226,035,  as a result of the
increase in leased premises during 1998.

     The Company  provides a liability  insurance  policy for the  officers  and
directors  of the Company and its bank  subsidiaries.  Coverage is provided by a
policy  issued  by  a  major  insurance  company  in  the  aggregate  amount  of
$3,000,000, with a standard deductible amount per claim. The policy also insures
the Company against amounts paid by it to indemnify directors and officers.  The
1998 premium for the policy was $20,699.

     Directors and officers of the Company and their  associates  were customers
of and had  transactions  with both Great Falls Bank and Bergen  Commercial Bank
during  1998,  and  it  is  expected  that  they  will  continue  to  have  such
transactions  in  the  future.  All  deposit  accounts,  loans  and  commitments
comprising such transactions were made in the ordinary course of business of the
respective subsidiary banks on substantially the same terms,  including interest
rates  and  collateral,   as  those   prevailing  at  the  time  for  comparable
transactions  with  other  persons,  and in the  opinion of  management  did not
involve more than normal risks of  collectibility  or present other  unfavorable
features. At December 31, 1998, the total amount of loans outstanding from Great
Falls Bank and Bergen Commercial Bank to the executive officers and directors of
the Company was $3,864,424,  which represented 12% of the Company's consolidated
stockholders'  equity on that date.  At that date,  Great  Falls Bank and Bergen
Commercial  Bank in the aggregate  also had  commitments  to extend credit under
revolving lines of credit,  totaling $744,254 at various rates, to the Company's
directors, executive officers and their affiliates.



                                       6
<PAGE>

                   SHARE OWNERSHIP OF MANAGEMENT AND DIRECTORS

     The following table sets forth information  concerning beneficial ownership
of Common Stock on December 31, 1998 by each director and  executive  officer of
the Company and by such persons as a group. All such persons have an address c/o
the Company at P.O. Box 269, 55 Union Boulevard,  Totowa, New Jersey 07511-0269.
All shares of a named  person are  deemed to be  subject to that  person's  sole
voting power and sole investment power unless otherwise indicated.


<TABLE>
<CAPTION>
                   Name of                  Amount and Nature of
               Beneficial Owner             Beneficial Ownership*        Percent of Class*
               ----------------             ---------------------        -----------------
<S>                                            <C>                            <C>  
M. A. Bramante                                   149,490 (a)                   2.80%
Anthony M. Bruno, Jr.                             75,282 (b)                   1.40%
C. Mark Campbell                                  98,904 (c)                   1.85%
Robert J. Conklin                                133,598 (d)                   2.51%
William T. Ferguson                               51,658 (e)                   0.97%
George E. Irwin                                  148,559 (f)                   2.77%
Joseph A. Lobosco                                 58,053 (g)                   1.09%
John L. Soldoveri                                484,206 (h)                   9.08%
Alfred R. Urbano                                 226,336                       4.25%
Charles J. Volpe                                  64,588 (i)                   1.21%
Naqi A. Naqvi                                     12,288 (j)                   0.23%
All directors and executive officers
 as a group (11 in number including
 individuals named above).                     1,502,962 (a)-(k)              27.70%
</TABLE>


(*)  Based on  5,329,566  shares  issued and  outstanding  on December 31, 1998.
     Beneficially owned shares also includes shares (I) owned by a spouse, minor
     children  or by  relatives  sharing  the same home,  (ii) owned by entities
     owned or controlled  by the named  person,  and (iii) with respect to which
     the named person has the right to acquire such shares within 60 days by the
     exercise  of any  right  or  option.  In  accordance  with  SEC  beneficial
     ownership  computation  rules, the percentage of common stock  beneficially
     owned by a person or group  assumes the  exercise  of options  held by such
     person or group but the nonexercise of options held by all other persons.

(a)  Includes 25,796 shares held by Dr. Bramante's wife and 1,450 shares subject
     to stock options.

(b)  Includes 29,040 shares subject to stock options,  10,912 shares held in IRA
     and 8,652 shares held by Mr. Bruno's wife.



                                       7
<PAGE>

(c)  Includes 23,222 shares held subject to stock options, 21,920 shares held in
     the Company's 401K Plan, 4,560 shares held in Mr.  Campbell's IRA and 4,463
     shares held jointly with a family  member.  Also includes 3,481 shares held
     by a trust of which Mr.  Campbell  is a  trustee;  Mr.  Campbell  disclaims
     beneficial ownership of all of the shares held by such trust.

(d)  Includes  46,108 shares held by a  corporation,  10,120 shares owned by Mr.
     Conklin's wife, and 1,740 shares subject to stock options.

(e)  Includes 4,682 shares owned as custodian for a child, 4,624 shares owned by
     a  corporation  of which Mr.  Ferguson  is a  stockholder,  and 870  shares
     subject to stock options.  Mr. Ferguson disclaims  beneficial  ownership of
     one-half of the shares held by the corporation, or 2,312 shares.

(f)  Includes 31,814 shares subject to stock options, 13,268 shares held jointly
     with Mr.  Irwin's wife,  7,953 shares held in the Company's  401K Plan, and
     3,138 shares owned by a corporation.

(g)  Includes  19,462 shares owned by Mr.  Lobosco's wife and 870 shares subject
     to stock options.

(h)  Includes  80,400  shares  owned by Mr.  Soldoveri's  wife and 1,740  shares
     subject to stock options. Also includes 10,454 shares owned by a charitable
     foundation of which Mr. Soldoveri is a director;  Mr.  Soldoveri  disclaims
     beneficial ownership of all shares owned by such foundation.

(i)  Includes  1,740 shares  subject to stock options and 3,300 shares held by a
     partnership.  Mr. Volpe disclaims beneficial ownership of one-half or 1,650
     shares held by such partnership.

(j) Includes 3,380 shares subject to stock options held by Mr. Naqvi.

(k)  The total for all directors and executive  officers  includes 95,866 shares
     subject to stock options.

Section 16(a) Beneficial Ownership Reporting Compliance

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors and executive officers to file reports of holdings and transactions in
Common Stock with the SEC. Based on Company records and other  information,  the
Company believes the directors and executive  officer indicated in the following
table  failed to file on a timely  basis  one or more  reports  which  they were
required to file with respect to transactions in Common Stock during fiscal 1998
(or earlier to the extent not included in the 1998 Proxy Statement). The Company
is not aware of any failure to file a required Form.



   Name of Reporting Person      No. of Late Reports      No. of Transactions
   ------------------------      -------------------      -------------------

Anthony M.  Bruno, Jr.                    1                        1
Robert J. Conklin                         2                        2
William T. Ferguson                       1                        1



                                       8
<PAGE>

Relationship with Independent Public Accountants

     The Company has not selected a principal accountant for fiscal 1999 because
the  engagement  of the  principal  accountant  for fiscal 1998 has not yet been
completed.  Grant Thornton LLP has acted as the Company's  principal  accountant
for 1996 through 1998. It is expected that a  representative  of Grant  Thornton
LLP will be present at the Annual Meeting, that the representative will have the
opportunity  to make a  statement  if he  desires  to do so and  that he will be
available to respond to appropriate questions.

Stockholder Proposals

     Stockholders  of  publicly-held  companies make proposals from time to time
for consideration by stockholders,  although no such proposals have been made in
the past for presentation to the Company's  stockholders.  Some proposals may be
withdrawn by the  proponent or are otherwise  excludable.  Any  stockholder  who
intends to present a proposal  at the annual  meeting in the year 2000,  and who
wishes to have the proposal  included in the Company's  proxy statement for that
meeting,  must  deliver the  proposal to the  Corporate  Secretary  at the above
address,  not  later  than  November  15,  1999.  All  proposals  must  meet the
requirements  set forth in the rules and  regulations  of the SEC in order to be
eligible for inclusion in the proxy statement for that meeting.


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

                              ELECTION OF DIRECTORS

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


     The Board of Directors is divided into three  classes whose terms expire at
successive annual meetings. The number of directors in each class is to consist,
as nearly as may be, of one-third of the number of  directors  constituting  the
whole  Board.  For the coming  year the Board of  Directors  has fixed the total
number of  directors  at ten.  Four persons are to be elected at the Meeting for
three-year terms, to succeed four of the present directors whose terms expire at
the Meeting.  The terms of the remaining six directors will continue  beyond the
Meeting. The Board has proposed the following nominees,  all of whom are members
of the present Board, for election as directors at the Meeting:

     Nominees for three-year terms expiring at the Annual Meeting in 2002:

                                        C. Mark Campbell
                                        Joseph A. Lobosco
                                        John L. Soldoveri
                                        Charles J. Volpe

    The Board of Directors recommends a vote FOR the election of the above-named
nominees for election as directors.

    Other  nominations  may be made  pursuant  to the  Company's  Bylaws,  which
require, among other things, advance written notice to the Chairman of the Board
of the Company.  Any such nomination  shall be delivered or mailed not less than
14 days prior to the Meeting,  that is, on or before April 6, 1999.  However, if
less than 21 days'  notice of the  Meeting is given to  stockholders,  then such
nomination shall be mailed or delivered to


                                       9
<PAGE>

the Chairman  not later than the close of business on the seventh day  following
the day on which the Notice for the Meeting was mailed.

    The Company's Bylaws permit the Board of Directors to increase the number of
directors by not more than two  members,  and to fill the  vacancies  created by
such increase, between Annual Meetings of Stockholders. In the event of any such
increase in the number of  directors  by the Board,  the terms of the  directors
filling such  vacancies  shall be fixed by the Board in such manner as to result
in each class  consisting,  as nearly as may be, of  one-third  of the number of
directors then constituting the whole Board as so increased.  A director elected
by the Board to fill a vacancy  created in such manner will serve only until the
next Annual Meeting of Stockholders,  at which time the stockholders  will elect
such  director's  successor for the succeeding  term, or if applicable,  for the
remaining  portion of the full term previously  fixed by the Board. The Board of
Directors  has no plans at the present  time to make any such  increase and fill
vacancies prior to the Meeting.

    The persons named as proxies in the Proxy Cards  solicited by the Board will
vote for the election of the four nominees named in this Proxy Statement. If any
nominee is unable to serve,  the Shares  represented  by all  properly  executed
proxies  which  have not been  revoked  will be voted for the  election  of such
substitute as the Board may recommend or the size of the Board may be reduced to
eliminate the vacancy. At this time the Board knows of no reason why any nominee
might be unable to serve.

    The following pages describe the principal occupation,  age as of the Record
Date and certain  other  information  regarding  each  nominee for election as a
director at the Meeting and other  directors whose terms of office will continue
after the Meeting.

Nominees for Terms Expiring in 2002

     C. Mark  Campbell,  Director and  Executive  Vice  President of the Company
since 1995; Director, President and Chief Executive Officer of Bergen Commercial
Bank since 1987. Member of Management  Coordinating  Committee.  Mr. Campbell is
Mr. Bruno's brother-in-law. Age: 48.

     Joseph A.  Lobosco  Director of both the Company and Great Falls Bank since
1990.  Member  of  Insurance  Committee.  Retired  at the end of 1994 as  Senior
Partner  of Joseph  Lobosco  & Sons  (insurance  agency)  of which he had been a
partner since 1961. Age: 64.

     John L.  Soldoveri,  Chairman of the Board of Directors and Chief Executive
Officer of the  Company;  President  of the  Company  from 1985 until the end of
1995;  a founding  director of both the Company and Great Falls Bank since 1985.
Member  of  Executive  Committee,   Audit  Committee  and  Insurance  Committee.
President  of both  Soldoveri  Agency  and  Rhodes  Agency,  Inc.  (real  estate
brokerage and insurance  agencies) for many years until 1991,  Vice President of
both since 1991.  Controlling  partner of Anjo Realty (real estate  investments)
since 1980,  and active  investor in real estate,  directly and through  various
entities. Mr. Soldoveri is Mr. Bruno's uncle. Age: 74.

     Charles J. Volpe,  Director of the Company  since 1995;  director of Bergen
Commercial  Bank  since  1987.  Member  of  Audit  Committee  and  Stock  Option
Committee. Chief executive officer, J.P. Patti Company (roofing). Age: 61.



                                       10
<PAGE>

Directors Whose Terms Will Expire in 2000

     M. A.  Bramante,  a founding  director  of both the Company and Great Falls
Bank since 1985. Chairman of Audit Committee;  Member of Executive Committee and
Stock  Option  Committee.  Retired  orthodontist--  formerly  President  of M.A.
Bramante, D.D.S., P.A., 1960-1996. Age: 66.

     Robert J. Conklin,  a founding director of both the Company and Great Falls
Bank since 1985.  Member of  Executive  Committee  and Stock  Option  Committee.
President,  Crystal  Accel  (electronics).  President,  The Conklin  Corporation
(construction and engineering), 1960-1996. Age: 60.

     William T.  Ferguson,  a founding  director  of both the  Company and Great
Falls Bank since 1985.  Member of Stock  Option  Committee.  Owner,  Siam Garden
Restaurant, Boca Raton, Florida, since 1997. Vice President, Ted Car, Inc. (auto
wholesaler) since 1977. Age: 56.

Directors Whose Terms Will Expire in 2001

     Anthony M. Bruno, Jr., Director and Vice Chairman of the Board of Directors
of the Company since 1995; Chairman of the Board of Bergen Commercial Bank since
1987; a founding director of the Company and Great Falls Bank in 1985, positions
from which he resigned in 1987 when Bergen Commercial Bank was formed. Member of
Executive  Committee,  Management  Coordinating  Committee,  Audit Committee and
Insurance Committee.  Senior Partner,  Bruno,  DiBello & Co., L.L.C.  (Certified
Public Accountants).  Minority partner in Anjo Realty (real estate investments).
Mr. Bruno is a nephew of Mr.  Soldoveri  and is Mr.  Campbell's  brother-in-law.
Age: 44.

     George E.  Irwin,  Director  of both the Company and Great Falls Bank since
1987;  President and Chief  Operating  Officer of the Company  since 1995;  Vice
President of the Company,  1987-1995;  President and Chief Executive  Officer of
Great Falls Bank since 1987;  Executive Vice  President,  Treasurer,  and Senior
Loan Officer of Great Falls Bank during 1986. Member of Executive  Committee and
Management Coordinating Committee. Age: 55.

     Alfred R.  Urbano,  Director  of the Company and Great Falls Bank from 1986
through mid-1997 and 1998- present. President, Rubicon Realty Corp. (real estate
investment) since 1980. Age: 52.

Executive Officers

     The  following  table  provides  certain  information  about the  Company's
current executive officers.

<TABLE>
<CAPTION>
                                                                                                    Year First Elected 
                                                                                   Age as of                to 
             Name                                  Office                         Record Date         Current Office 
             ----                                  ------                         -----------         -------------- 
<S>                            <C>                                                     <C>                 <C>
John L. Soldoveri              Chairman and Chief Executive Officer                    74                  1985
Anthony M. Bruno, Jr.          Vice Chairman                                           44                  1995
George E. Irwin                President and Chief Operating Officer                   55                  1995
C. Mark Campbell               Executive Vice President                                48                  1995
Naqi A. Naqvi                  Treasurer                                               42                  1987
</TABLE>



                                       11
<PAGE>

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

                    Executive Compensation and Other Benefits

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

Summary Compensation Table

     The following table summarizes compensation during the years ended December
31, 1998,  1997 and 1996 earned by or awarded to the Company's  Chief  Executive
Officer and its other  executive  officers  whose total salary and bonus in 1998
exceeded $100,000.


<TABLE>
<CAPTION>
                                                                                                                        Long Term
                                                Annual Compensation                                                   Compensation
- ----------------------------------------------------------------------------------------------------------------     ---------------

                                                                Salary            Bonus           Other Annual        Stock Options
    Name and Principal Position in 1998          Year             ($)              ($)          Compensation ($)     Awarded (#)(1)
    -----------------------------------          ----             ---              ---          ----------------     --------------
<S>                                              <C>            <C>                 <C>           <C>                    <C>
                                                 1998             --                --             27,525 (2)              -0-
JOHN L. SOLDOVERI                                1997             --                --             70,987 (2)              -0-
Chairman and CEO of the Company                  1996             --                --             32,035 (2)             7,260

GEORGE E. IRWIN                                  1998           176,538             --            120,157 (3)             4,000
President and COO of the Company and             1997           157,500             --            111,286 (3)              -0-
President and CEO of Great Falls Bank            1996           149,997             --             36,509 (3)            96,800

C. MARK CAMPBELL
Executive Vice President of the Company          1998           154,000             --             46,511 (4)             4,000
and President and CEO of Bergen                  1997           149,827             --             53,765 (4)              -0-
Commercial Bank                                  1996           140,000             --             45,431 (4)            96,800
</TABLE>


(1)  The numbers of shares  underlying  stock options  awarded in 1996 have been
     adjusted to reflect subsequently paid stock dividends and stock split.

(2)  Primarily  represents  fees paid for attendance at meetings of the Board of
     Directors of Great Falls Bank and  committees of that Board.  Also includes
     stipends  aggregating  $12,000,  $14,000, and $12,000 during 1998, 1997 and
     1996,  respectively,   and  compensation  of  $-0-,  $41,112,  and  $7,810,
     respectively, realized upon exercise of stock options during those years.

(3)  Includes  employer  contributions  on  behalf  of Mr.  Irwin  to 401K  Plan
     ($28,231 for 1998,  $24,543 for 1997 and $23,351 for 1996).  Also  includes
     auto allowances  aggregating  $10,800 for 1998, 10,800 for 1997 and $10,350
     for 1996; term life insurance  benefits  valued at $3,432 for 1998,  $2,016
     for 1997 and $2,358 for 1996;  and  compensation  of  $77,693  realized  on
     exercise of stock options in 1998 and $73,926 in 1997.

(4)  Comprised   of  $-0-,   $10,017  and  $7,112  for  1998,   1997  and  1996,
     respectively,  realized on exercise  of options to purchase  Common  Stock;
     auto allowances of $10,800 for 1998,  $10,800 for 1997 and $9,000 for 1996;
     life  insurance  benefits  valued at $10,504 for 1998,  $9,781 for 1997 and
     $9,163  for 1996;  and  employer  contributions  of  $25,207,  $23,166  and
     $20,156, respectively, to 401K Plan on Mr. Campbell's behalf.



                                       12
<PAGE>

Option Grants During 1998

     On December 15, 1998 the 1996 Employee Stock Option Plan Committee  granted
options to  purchase a total of 91,950  shares of Common  Stock to a total of 77
employees   of  the  Company  and  its   subsidiaries.   The  option   price  is
$10.375/share,  the mean between the closing bid and asked prices for the Common
Stock on the date of grant as quoted on the NASDAQ National  Market System.  The
following table contains  information about stock options granted during 1998 to
the named executive officers of the Company under the 1996 Employee Stock Option
Plan.

<TABLE>
<CAPTION>
                                                      Individual Grants
- -------------------------------------------------------------------------------------------------------------------------
                                                                % of Total Options 
                                Number of Securities                Granted to             Exercise or
                                 Underlying Options             Employees in Fiscal         Base Price         Expiration
          Name                    Granted (#) (1)                      Year                ($/share) (1)           Date
          ----                    ---------------                      ----                -------------           ----
<S>                                    <C>                             <C>                     <C>               <C>   <C>
C. Mark Campbell                       4,000                           4.35%                   $10.375           12/31/04

George E. Irwin                        4,000                           4.35%                   $10.375           12/31/04

</TABLE>


(1)  The options become  exercisable at the rate of 20% per annum  commencing on
     January 1, 2000,  are fully  exercisable  on January 1, 2004, and generally
     lapse on  December  31,  2004,  subject to earlier  lapse in the event of a
     termination of affiliation with the Company.


Aggregated Option Exercises and Year-end Option Value

     The  following  table sets forth  information  with respect to exercises of
options during 1998 by the named executive officers and unexercised options they
held on December 31, 1998.

<TABLE>
<CAPTION>
                                                                        Number of Shares
                                                                     Underlying Unexercised          Dollar Value of Unexercised
                                                                           Options at                        In-the-Money
                                                                         Fiscal Year End            Options at Fiscal Year End (1)
                                                                --------------------------------  ----------------------------------
                            # of Shares
                            Acquired on            Value                Exercisable (E)/                   Exercisable (E)/
         Name                 Exercise          Realized ($)           Unexercisable (U)                  Unexercisable (U)
- ----------------------  --------------------  ----------------  --------------------------------  ----------------------------------
<S>                            <C>                <C>                      <C>                               <C>
                                                                              870 (E)                        $  4,322 (E)
John L. Soldoveri               n/a                 n/a                     6,390 (U)                        $ 31,842 (U)

                                                                           11,616 (E)                        $ 57,702 (E)
George E. Irwin                14,096             $77,693                  95,557 (U)                        $505,760 (U)

                                                                           11,616 (E)                        $ 57,702 (E)
C.  Mark Campbell               n/a                 n/a                    93,184 (U)                        $449,271 (U)
</TABLE>



                                       13
<PAGE>

(1)  All unexercised  options held by the named individuals were  "in-the-money"
     at the  end of  1998.  The  year-end  values  of  such  options  have  been
     calculated  as the  difference  between (a)  $11.9375,  the value of shares
     subject to such  options  using the mean  between the closing bid and asked
     prices per share of the Common  Stock at the close of  business on December
     31,  1998,  the last  business  day of 1998,  as quoted by NASDAQ  National
     Market  System,  and (b) the  aggregate  price  payable on  exercise of the
     options.


Certain Agreements

     Effective  July 31, 1998,  the Company and Great Falls Bank entered into an
agreement to continue Mr.  Iwrin's  employment as President and Chief  Operating
Officer of the Company and President and Chief Executive  Officer of Great Falls
Bank. The agreement provides for a term of two years at an annual base salary of
not less than  $170,000,  plus an auto  allowance  of $900 per month and certain
other benefits.

     Effective at the same time, the Company and Bergen  Commercial Bank entered
into an agreement  to continue  Mr.  Campbell's  employment  as  Executive  Vice
President and the Company and President  and Chief  Executive  Officer of Bergen
Commercial  Bank.  Such agreement  provides for a term of two years at an annual
base salary of not less than $154,000,  plus an auto allowance of $900 per month
and certain other benefits.

     The  annual  base  salaries  may  be  increased  during  the  terms  of the
respective  agreements.  Both employment agreements provide for automatic annual
renewals on the anniversary of the effective date for further two-year terms. In
the event of a termination of employment without "just cause" (as defined in the
agreements),  either  officer  would be  entitled  to  receive,  as a  severance
benefits,  continued  payments of his then base salary for the remaining term of
his agreement,  including any extensions or renewals.  The severance  benefit is
not payable,  however,  during a time that the officer competes with the Company
or his bank employer in the manner and within the geographical area described in
the  agreement.  Such  noncompetition  covenant  also  applies  if the  officers
voluntarily terminate their employment.  In the event of certain terminations of
employment  within 12 months  after a "change of  control"  (as  defined) of the
Company or the officer's bank employer,  such officers are generally entitled to
receive twice their base annual  compensation less amounts paid after the change
of control.

                                          GREATER COMMUNITY BANCORP

                                          Edith A. Leonhard, Secretary

Totowa, New Jersey
March 17, 1999

        
                                       14

<PAGE>
                                                        Please mark
                                                        your votes as
                                                        indicated in         |X|
                                                        this example


1. Election of C. Mark Campbell,             
   Joseph A. Lobosco, John L. Soldoveri      
   and Charles J. Volpe                      


  FOR all nominees (except as                    WITHHOLD AUTHORITY           
  provided to the contrary below)                to vote for all nominees     
          |_|                                           |_|                   


Instruction:  to  withhold  authority  for any  individual  nominee,  write that
nominee's name here:

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

In their discretion, the proxies are authorized to vote upon such other business
as may properly come before the meeting or any postponement
or adjournment thereof.

     THIS PROXY IS  SOLICITED  ON BEHALF OF THE BOARD OF  DIRECTORS  AND WILL BE
     VOTED IN ACCORDANCE  WITH THE  SPECIFICATIONS  APPEARING ON THIS SIDE. IF A
     CHOICE IS NOT  INDICATED  WITH  RESPECT TO ITEM 1. THIS PROXY WILL BE VOTED
     "FOR" SUCH ITEM. THE PROXIES WILL USE THEIR  DISCRETION WITH RESPECT TO ANY
     OTHER MATTER  PROPERLY  BROUGHT BEFORE THE MEETING OR ANY  POSTPONEMENT  OR
     ADJOURNMENT  THEREOF.  THIS  PROXY IS  REVOCABLE  AT ANY TIME  BEFORE IT IS
     EXERCISED.  

          Receipt  herewith of the Company's Annual Report and notice of meeting
     and proxy statement dated March 17, 1999, is hereby acknowledged.


                        PLEASE SIGN, DATE AND MAIL TODAY

Signature(s) of Stockholder(s)____________________Date______________________1999
Joint owners must EACH sign.  Please sign  EXACTLY as your name(s)  appear(s) on
this card. When signing as attorney, executor, administrator, trustee, guardian,
partner, or corporate officer please give FULL title.

                             FOLD AND DETACH HERE 
<PAGE>

                            GREATER COMMUNITY BANCORP
               PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
            for the Annual Meeting of Stockholders on April 20, 1999

The undersigned  hereby appoints Toby W. Giardiello,  Naqi A. Naqvi and Robin A.
Peterson,  and each of them,  as the  undersigned's  true and lawful  agents and
proxies with full power of substitution in each, to represent the undersigned at
the Annual Meeting of  Stockholders of GREATER  COMMUNITY  BANCORP to be held at
the  Corporation's  headquarters  located  at 55 Union  Boulevard,  Totowa,  New
Jersey, on Tuesday, April 20, 1999 at 4:00 p.m., and at any adjournment thereof,
on all matters coming before such meeting.


                  (Continued and to be signed on reverse side)

                              FOLD AND DETACH HERE


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