SONO TEK CORP
DEF 14A, 1996-06-28
SPECIAL INDUSTRY MACHINERY, NEC
Previous: LEHMAN BROTHERS HOLDINGS INC, 11-K, 1996-06-28
Next: METLIFE STATE STREET FINANCIAL TRUST, NSAR-A, 1996-06-28




                              SONO-TEK CORPORATION
                             2012 Route 9W, Bldg. 3
                             Milton, New York 12547



                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                  TO BE HELD ON

                                 AUGUST 16, 1996

The 1996 Annual Meeting of Shareholders of Sono-Tek Corporation ( the "Company")
will be held in the Crystal Room at the Ramada Inn, 1055 Union Avenue, Newburgh,
NY  12550 on  August  16,  1996 at 9:00  A.M.,  local  time,  for the  following
purposes:

           1.  To elect three (3) directors of the Company to serve for the term
               set forth in the  accompanying  Proxy  Statement  and until their
               successors are duly elected and qualified.

           2.  To  ratify  the  appointment  of  Anchin,  Block & Anchin  as the
               Company's   independent  auditors  for  the  fiscal  year  ending
               February 28, 1997.

           3.  To transact  such other  business as may properly come before the
               meeting or any adjournments thereof.

The Board of  Directors  has fixed the close of business on June 27, 1996 as the
record date for the  determination of stockholders  entitled to notice of and to
vote at the Annual Meeting or any  adjounments  thereof.  A list of shareholders
entitled to vote will be available for examination by interested shareholders at
the offices of the  Company,  2012 Route 9W,  Bldg.  3,  Milton,  New York 12547
during ordinary business hours until the meeting.


Joy DeNitto, Secretary


                              Dated: July 17, 1996



             YOUR VOTE IS IMPORTANT. EVEN IF YOU DESIRE TO ABSTAIN,

          PLEASE SIGN AND RETURN THE ENCLOSED PROXY IN THE ACCOMPANYING

                             POSTAGE PAID ENVELOPE.





                                       1
<PAGE>




                              SONO-TEK CORPORATION
                             2012 Route 9W, Bldg. 3
                             Milton, New York 12547

                                 PROXY STATEMENT
                         ANNUAL MEETING OF SHAREHOLDERS
                                 AUGUST 16, 1996

The  accompanying  proxy is  solicited  by the Board of  Directors  of  SONO-TEK
CORPORATION,  a New York corporation (the "Company"), for use at the 1996 Annual
Meeting of Shareholders of the Company to be held on August 16, 1996.

All Proxies  that are  properly  completed,  signed and  returned to the Company
prior to the Annual Meeting,  and which have not been revoked,  will be voted in
accordance with the shareholder's  instructions  contained in such Proxy. In the
absence of contrary instructions, shares represented by such proxy will be voted
(i) FOR approval of the election of the nominees set forth herein,  and (ii) FOR
the  ratification of the appointment of Anchin,  Block & Anchin as the Company's
auditors for the fiscal year ending  February 28, 1997. A shareholder may revoke
his or her Proxy at any time before it is exercised by filing with the Secretary
of the  Company at its offices in Milton,  New York  either a written  notice of
revocation  or a duly  executed  Proxy  bearing a later date, or by appearing in
person at the 1996  Annual  Meeting and  expressing  a desire to vote his or her
shares in person. All costs of this solicitation are to be borne by the Company.

Abstentions  will be treated as shares  present and  entitled to vote for quorum
purposes  but as not voted for  purposes  of  determining  the  approval  of any
matters submitted to the shareholders for a vote.  Except as otherwise  provided
by law or by the Company's  certificate of incorporation or bylaws,  abstentions
will not be counted in  determining  whether a matter has received a majority of
votes  cast.  If a  broker  indicates  on  the  proxy  that  it  does  not  have
discretionary  authority as to certain  shares to vote on a  particular  matter,
those shares will not be considered as present and entitled to vote with respect
to that matter. Broker non-votes are not counted for quorum purposes.

This  Proxy  Statement  and  the  accompanying   Notice  of  Annual  Meeting  of
Shareholders, the Proxy, and the 1996 Annual Report to Shareholders are intended
to be mailed on or about July 17, 1996 to shareholders of record at the close of
business on June 27,  1996.  At said  record  date,  the  Company had  4,204,913
outstanding shares of common stock.


                          ITEM 1. ELECTION OF DIRECTORS
                          -----------------------------

The Board of Directors is divided into two classes.  The directors in each class
are to serve for a term of two years, and until their respective  successors are
duly  elected and  qualify.  Three (3)  directors  will be elected at the Annual
Meeting by plurality vote to hold office until the Company's 1998 Annual Meeting
of  Shareholders  and until  their  successors  shall be duly  elected and shall
qualify.

                                       2
<PAGE>

Management  intends to vote the accompanying  Proxy FOR election as directors of
the  Company,  the  nominees  named below,  unless the Proxy  contains  contrary
instructions.  Proxies that direct the Proxy  holders to withhold  voting in the
matter  of  electing  directors  will not be voted as set forth  above.  Proxies
cannot be voted for a greater  number of  persons  than the  number of  nominees
named in the Proxy  Statement.  On all matters that may properly come before the
1996  Annual  Meeting,  each  share  has one vote.  Management  has no reason to
believe  that any of the  nominees  will not be a candidate or will be unable to
serve.  However,  in the event that any of the nominees  should become unable or
unwilling  to serve as a director,  the Proxy will be voted for the  election of
such person or persons as shall be designated by the directors.


NOMINEES FOR DIRECTORS
- ----------------------
The following three persons, all of whom are currently serving as directors, are
nominated  for  election as  directors  of the Company to hold office  until the
Company's 1998 Annual Meeting of Shareholders.

Samuel  Schwartz,  76, has been a Director of the Company  since August 1987 and
Chairman  of the  Board  since  February,  1993.  From  1959  to 1993 he was the
Chairman and CEO of Krystinel  Corporation,  a manufacturer of ceramic  magnetic
components  used in electronic  circuitry.  He received a B.Ch.E from Rensselaer
Polytechnic Institute in 1941 and a M.Ch.E from New York University in 1948.

J. Duncan  Urquhart,  42, has been the  Controller  of the Company since January
1988 and Treasurer of the Company since  September  1988. From 1976 to 1987, Mr.
Urquhart  was employed by Standex  International  Corporation,  a  multinational
Fortune 600  company.  In 1978  Standex  acquired  James Burn  International,  a
manufacturer of specialized  products and machinery for the bookbinding industry
where Mr. Urquhart served as Chief  Accountant,  Assistant  Controller and, from
1985  through  1987,  as  Controller.  Mr.  Urquhart  has been a Director of the
Company since September 1988.

James L. Kehoe, 49, has been a Director of the Company since June 1991 and Chief
Executive  Officer of the  Company  since  August  1993.  Prior to that,  he was
President and Chief  Executive  Officer of Plasmaco,  Inc.,  which he founded in
1987 and remained as President and CEO until July 1993.  Plasmaco is involved in
the development and manufacture of AC plasma flat panel displays. Mr. Kehoe is a
director of Mid-Hudson  Pattern for Progress,  and Chairman of the Hudson Valley
Technology  Development  Corporation.  Prior to founding Plasmaco, Mr. Kehoe was
employed for twenty-two years by International  Business Machines Corp.  ("IBM")
where he held a variety of engineering and management positions.


DIRECTORS CONTINUING AS DIRECTORS
- ---------------------------------
The persons named below are currently serving as directors of the Company. Their
terms expire at the 1997 Annual Meeting of Shareholders.

Dr. Harvey L. Berger, 57, has been a Director of the Company since June 1975. He
was President of the Company from November 1981 to September  1984. He has again
been  President of the Company since  September  1985.  From  September  1986 to
September 1988, he also served as Treasurer. He was vice chairman of the Company



                                       3
<PAGE>
                                       




from March 1981 to September  1985. He holds a Ph. D. in Physics from Rensselaer
Polytechnic  Institute and is a member of the Marist College Community  Advisory
Board.

Stephen E. Globus, 49, is Chairman and a Director of Globus Growth Group, Inc. a
New York  City  based  venture  capital  firm.  Mr.  Globus  is on the  Board of
Directors of Tinsley Laboratories of Richmond,  California. He is also a General
Partner of Tsai Globus Bio  Ventures,  a venture  capital firm  specializing  in
Health Care Sciences.

Directors are presently paid no fee for their service as Directors. The Board of
Directors held five meetings in the fiscal year ended February 29, 1996. Each of
the  Directors  attended at least 75% of the  aggregate of meetings of the Board
and committee meetings of which he was a member.

The Board of  Directors  has a nominating  committee  to research and  determine
candidates  for  nomination  as  directors  of  the  Company  (the   "Nominating
Committee"). The Nominating Committee presently consists of Messrs. Schwartz and
Urquhart.  The  Nominating  Committee  held one meeting in the fiscal year ended
February 29, 1996. The Nominating  Committee will consider nominees  recommended
by  shareholders;  no special  procedure needs to be followed in submitting such
recommendation.

The Company has no Audit Committee or Compensation Committee.


EXECUTIVE COMPENSATION
- ----------------------
The following table sets forth the aggregate remuneration paid or accrued by the
Company  through  February  29,  1996 for the  Chief  Executive  Officer  of the
Company. No other executive officer received aggregate remuneration that equaled
or exceeded $100,000 for the fiscal year ended February 29, 1996.
<TABLE>

                                                     SUMMARY COMPENSATION TABLE
                                                     --------------------------

<CAPTION>
                                                                                                                         
                                                         Annual Compensation                    Long Term        
                                             ------------------------------------------       Compensation                     
                                                                           Other Annual    Awards, Securities
Name and Principal Position    Year          Salary ($)      Bonus ($)      Comp. ($)      Underlying Options (#)
- ------------------------------------------------------------------------------------------------------------------------

<S>                            <C>            <C>             <C>             <C>                <C>      
James L. Kehoe                 1996           $85,000         $5,625          $0                 10,000(2)
Chief Executive Officer
                               1995           $85,000         $    0          $0                 60,000

                               1994(1)        $36,056         $8,750          $0                      0     

(1) Mr. Kehoe was employed by the Company on August 16, 1993.

(2) Under the terms of an employment agreement between the Company and Mr. Kehoe
dated  August 16,  1993,  whereby Mr.  Kehoe is  entitled to receive  options to
purchase  10,000 shares of the Company's  Common stock for each year the Company
is profitable.  These options were earned in fiscal 1996 and were granted by the
Board of Directors at on June 3, 1996.
</TABLE>

                                       4
<PAGE>


EMPLOYMENT AND CONSULTING  ARRANGEMENTS
- ---------------------------------------
Under the terms of an Employment  Agreement  dated October 23, 1983, as amended,
Dr. Harvey L. Berger was to receive an annual salary of $100,000 plus  incentive
compensation  equal to 3% of the Company's pretax profits in excess of $500,000.
In October 1993,  the Company  entered into an agreement with Dr. Berger whereby
his employment agreement,  as amended,  which would have expired on December 31,
1995,  was  substantially  replaced  with a  letter  agreement.  The new  letter
agreement provided for an annual salary of $77,500 and incentive compensation of
up to $10,000 based upon the Company's  quarterly and annual profit performance.
This annual  salary and incentive  compensation  will be reviewed  annually.  In
addition,  a grant of options to purchase 150,000 shares of the Company's Common
Stock at a purchase  price of $2.75 per share,  pursuant to the  Company's  1983
Incentive Stock Option Plan (the "1983 Plan")  survived the original  employment
agreement.  100,000 of such options were to expire on December 31, 1995, and the
remaining 50,000 options were to expire on January 14, 1997.  However Dr. Berger
agreed that, upon  shareholder  approval of a new Stock Incentive Plan, he would
cancel these  150,000  options and would  receive  50,000  options under the new
plan. Pursuant to this agreement, in January 1995, Dr. Berger was granted 50,000
options under the 1993 Stock Incentive  Plan,  (the "1993 Plan"),  at a purchase
price of $.38 per share  and the  options  under  the 1983  plan were  canceled.
Options under the 1993 Plan expire in January 2005.

Under the terms of an Employment Agreement dated as of August 16, 1993, James L.
Kehoe is  eligible  to  receive,  subject  to the  performance  of the  Company,
compensation  at an annual rate of $90,626,  $115,000,  and  $155,000 for Fiscal
1994, 1995, and 1996. This salary consists of $77,500,  $85,000, and $115,000 in
base salary plus $13,126,  $30,000,  and $40,000 in bonus  payments based on the
quarterly  and annual  profitability  of the Company.  In addition,  the Company
agreed,  subject to the approval of the 1993 Plan by Shareholders,  to grant Mr.
Kehoe  options to purchase  50,000  shares of Common  Stock of the Company  upon
joining the Company,  and options to purchase an  additional  10,000  shares per
year if the Company is profitable  for the Fiscal 1994,  1995, and 1996 periods.
Pursuant to this  agreement,  in January  1995,  Mr.  Kehoe was  granted  60,000
options  under the 1993 Plan at a  purchase  price of $.38 per share and in June
1966 Mr. Kehoe was granted 10,000 options at $.82 per share on June 3, 1996. Mr.
Kehoe's  employment  as the  CEO  of the  Company  is at the  discretion  of the
Company's board of directors.

Under the terms of an  Employment  Agreement  dated as of August  27,  1993,  J.
Duncan Urquhart receives an annual salary of $52,700 and incentive  compensation
of  up  to  $7,000  based  upon  the  Company's   quarterly  and  annual  profit
performance.  This annual  salary and incentive  compensation  is to be reviewed
annually. In addition,  the Company agreed,  subject to the approval of the 1993
Plan by Shareholders, to grant Mr. Urquhart options to purchase 25,000 shares of
Common Stock of the Company.  Pursuant to this  agreement,  in January 1995, Mr.
Urquhart was granted  25,000 options under the 1993 Stock  Incentive  Plan, at a
purchase price of $.38 per share.  Options under the 1993 Plan expire in January
2005.

Under the terms of a  Consulting  Agreement  dated as of March 1,  1993,  Samuel
Schwartz  received  consulting  compensation  totaling  $26,000  per  year.  Mr.
Schwartz's  compensation  as a consultant is at the  discretion of the Company's
Board of Directors.  The Board of Directors and Mr. Schwartz agreed to terminate
the Consulting Agreement effective February 29, 1996.




                                       5
<PAGE>


Stock Option Plans
- ------------------
On November 2, 1983, the  shareholders  of the Company adopted the 1983 Plan. An
aggregate of 1,000,000 shares of Common Stock was reserved for issuance pursuant
to the Plan,  as amended.  The 1983 Plan  expired by its terms on May 22,  1993.
During  fiscal  1996 all of the  outstanding  options  under  the 1983 Plan were
cancelled.

On September 19, 1994 the  shareholders of the Company adopted the 1993 Plan. An
aggregate of 750,000  shares of common Stock was reserved for issuance  pursuant
to the 1993 Plan. As of May 17, 1996 there were outstanding  options to purchase
an aggregate of 301,000 shares of common stock at $.38 per share.

Shown below is  information  with respect to individual  grants of stock options
made during the last completed fiscal year to the executive officer named in the
Summary Compensation Table.

<TABLE>

                                                  OPTION GRANTS IN LAST FISCAL YEAR
                                                  ---------------------------------
<CAPTION>

                          Individual Grants                                     Potential realizable value at
                                                                                   assumed annual rates of
                                                                                   stock price appreciation
                                                                                       for option term(1)
- ------------------------------------------------------------------------------------------------------------------


                     Number of         Percent of        Exercise                              
                     securities      total options          or        Expiration  
     Name            underlying         granted         base price      date(2)      5%  ($)     10% ($)
                      options         to employees        ($/Sh)
                     granted (#)     in fiscal year

<S>                   <C>                  <C>             <C>          <C> <C>      <C>         <C>   
James L. Kehoe        10,000(3)            16%             $.82         6/2/06       $8,610      $9,020


(1) The assumed annual rates of stock price  appreciation  of 5% and 10% are set
by Securities and Exchange  Commission rules, and are not intended as a forecast
of possible future appreciation in stock prices.

(2) These shares become  exercisable as to 45% after one year, an additional 35%
after two years, and the remaining 20% after the third year.

(3) These  options  were earned in fiscal 1996 and were  granted by the Board of
Directors on June 3, 1996.
</TABLE>



                                       6
<PAGE>


Shown below is information with respect to exercises of stock options during the
last  completed  fiscal  year by the  executive  officer  named  in the  Summary
Compensation Table and the fiscal year-end value of unexercised options.


    AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUES
    ------------------------------------------------------------------------

                                              Number of
                                              securities            Value of
                                              underlying           unexercised
                                              unexercised         in-the-money
                                             options at            options at
                                           fiscal year-end       fiscal year-end
                                                  (#)                  ($)
                                           -------------------------------------
                   Shares      Value         Exercisable/          Exercisable
     Name       acquired on  realized ($)   unexercisable         unexercisable


James L. Kehoe       0            0        54,500 / 15,500(1)    30,656 / 3,094


(1) Includes  10,000  options  earned in fiscal 1996 and granted by the Board of
Directors on June 3, 1996.


Board Report on Executive Compensation
- --------------------------------------
The compensation of the executive officers of the Company is set by the Board of
Directors  upon  recommendation  of the  Chairman,  Samuel  Schwartz,  at levels
competitive with executive officers with comparable  qualifications,  experience
and  responsibilities  at other similar  businesses.  Such individuals receive a
base salary,  and incentive  compensation  based on the  achievement  of certain
operating objectives.

                               BOARD OF DIRECTORS:
                                Harvey L. Berger
                                 James L. Kehoe
                                Stephen E. Globus
                                 Samuel Schwartz
                               J. Duncan Urquhart



Compensation Committee Interlocks and Insider Participation
- -----------------------------------------------------------
The Board of Directors does not have a Compensation  Committee.  Accordingly the
entire  Board of Directors  determined executive  compensation during the fiscal



                                       

                                       7
<PAGE>





year ended February 29, 1996. All of the Directors of the Company, including Mr.
Schwartz, except Mr. Globus, were executive officers of the Company.


Performance Graph
- -----------------
The table below  compares  five-year  cumulative  total return for a shareholder
investing  $100 in the Company on February 28, 1991,  with the Standard & Poor's
500 Composite  Index, a performance  indicator of the overall stock market,  and
the Standard & Poor's index of Manufacturing  Diversified Industrials,  an index
of the Company's peer groups, assuming reinvestment of all dividends.


                       COMPARISON OF FIVE YEAR CUMULATIVE
                    RETURN AMONG SONO-TEK CORP S&P 500 INDEX
              AND S&P MANUFACTURING DIVERSIFIED INDUSTRIALS INDEX


                                                       S&P Manufacturing
                           Sono-Tek       S&P       Diversified Industrials
Measurement Period       Corporation   500 Index            Index
- ------------------       -----------   ---------    -----------------------

Measurement Pt-02/28/91      $100        $100                $100

FYE 02/29/92                 $170        $116                $112  
FYE 02/28/93                 $ 95        $128                $121 
FYE 02/28/94                 $ 45        $139                $148 
FYE 02/28/95                 $ 55        $149                $157 
FYE 02/29/96                 $ 48        $201                $227




Beneficial Ownership of Shares
- ------------------------------
The following information is furnished as of May 17, 1996 to indicate beneficial
ownership of the  Company's  Common Stock by each  director and nominee,  by all
directors  and  executive  officers as a group and by each  person  known to the
Company to be the beneficial owner of more than 5% of the Company's  outstanding
Common  Stock.  Such  information  has  been  furnished  to the  Company  by the
indicated owners.  Unless otherwise indicated,  the named person has sole voting
and investment power.



                                       8
<PAGE>



Name (and address if              Amount
   more than 5%)  of           Beneficially
   Beneficial owner               Owned             Percent
   ----------------               -----             -------

**Harvey L. Berger               344,200(1)           8.1%

**James L. Kehoe                  82,800(2)           1.9%

**Samuel Schwartz                291,066(3)           6.8%

**J. Duncan Urquhart              11,250(4)             *

Stephen E. Globus                   None               --

All Executive Officers and                             
Directors as a Group              729,316(5)         17.0%
- --------------------------------------------------------------------------------

                                  Amount
                               Beneficially
Additional 5% owners:             Owned             Percent 
- ---------------------             -----             -------

Carl Levine                       317,500(6)          7.6%
54 West 74th Street
New York, NY 10023

Herbert Spiegel                   259,487(7)          6.0%
425 East 58th Street
New York, NY 10032


*  Less than 1%

**c/o Sono-Tek Corporation, 2012 Route 9W, #3, Milton, NY 12547.

(1) Includes 4,000 shares in the name of Dr. Berger's wife and includes  options
to purchase 22,500 shares under the 1993 Plan

(2) Includes options to purchase 54,500 shares under the 1993 Plan.

(3)  Assumes  the  conversion  of  a  4-year  convertible  secured  subordinated
promissory  note in the  principal  sum of $50,000 into 71,400  shares of Common
Stock but does not assume the exercise of a warrant Mr.  Schwartz  would receive
upon said conversion,  which warrant would be exercisable at $1.50 per share for
an additional  71,400 shares of Common Stock.  The note was part of an aggregate
of  $530,000  of said notes sold by the  Company in  November  1993 in a private
placement with accredited investors.

(4) Includes options to purchase 11,250 shares under the 1993 Plan.

(5) Assumes the conversion of 4-year convertible  subordinated  promissory notes
into an  aggregate  of 71,400  shares and  includes  options to purchase  88,250
shares under the 1993 Plan.

(6) Includes 5,500 shares in the name of Mr. Levine's wife. 

(7)  Assumes  the  conversion  of  a  4-year  convertible  secured  subordinated
promissory  note in the  principal  sum of $65,000 into 92,820  shares of Common
Stock as discussed in footnote 3 above.


                                       9
<PAGE>




Certain Transactions
- --------------------
The  Company's  Poughkeepsie,  New York  premises were leased from a partnership
owned by Carl Levine, a significant shareholder,  and his brothers. The original
lease,  which was  scheduled to expire in October  1994,  provided for an annual
rental of $64,700,  plus real estate tax  escalations.  In  October,  1992,  the
payment terms of this lease were modified to provide for reduced monthly payment
of $4,000 per month for the  remaining  25 months of the lease in  exchange  for
36,000 shares of  restricted  Sono-Tek  Common  Stock.  This stock was valued at
$28,800 and was charged to operations  during the year ended  February 28, 1994.
Rent  expense  under this lease was  approximately  $27,000  and $64,000 for the
years ended February 28, 1994 and 1993,  respectively,  and $85,000 for the year
ended February 29, 1992. In August of 1993, the Company  terminated  this lease.
Upon  termination  of the  lease,  the  Company  agreed to a payment  of $89,780
(including  past  due  rents)  $60,000  to be  paid in  installments,  including
interest, over 36 months beginning in May of 1994.



                 ITEM 2. RATIFICATION OF APPOINTMENT OF AUDITORS
                 -----------------------------------------------

The Board of Directors has appointed  Anchin,  Block & Anchin,  Certified Public
Accountants,  to audit the books of account and other records of the Company for
the fiscal year ending  February 28, 1997. Said firm has served in this capacity
since Fiscal Year ended  February 28, 1994. In the event of a negative vote, the
Board of Directors  will  reconsider  its election.  Representatives  of Anchin,
Block & Anchin are  expected  to be present at the Annual  Meeting to respond to
appropriate  questions from  shareholders and to make a statement if they desire
to do so.


THE  BOARD  OF  DIRECTORS   RECOMMENDS  THAT  THE  SHAREHOLDERS   VOTE  FOR  THE
RATIFICATION OF THE APPOINTMENT OF ANCHIN, BLOCK AND ANCHIN.




                              ITEM 3. OTHER MATTERS
                              ---------------------

The Board of  Directors  is not aware of any  business  to be  presented  at the
Annual  Meeting except the matters set forth in the Notice and described in this
Proxy Statement.  Unless otherwise directed,  all shares represented by Board of
Directors'  Proxies  will be voted in favor  of the  proposals  of the  Board of
Directors  described in this Proxy  Statement.  If any other matters come before
the Annual  Meeting,  the persons named in the  accompanying  Proxy will vote on
those matters according to their best judgment.




                                       10
<PAGE>



Expenses
- --------
The entire  cost of  preparing,  assembling,  printing  and  mailing  this Proxy
Statement,  the enclosed Proxy and other  materials,  and the cost of soliciting
Proxies  with respect to the Annual  Meeting  will be borne by the Company.  The
Company  will  request  banks  and  brokers  to  solicit  their   customers  who
beneficially  own  shares  listed  of  record  in  names of  nominees,  and will
reimburse  those banks and brokers for the reasonable  out-of-pocket  expense of
such  solicitations.  The  original  solicitation  of  Proxies  by  mail  may be
supplemented by telephone and facsimile by officers and other regular  employees
of the Company but no additional compensation will be paid to such individuals.


Future Shareholder Proposals
- ----------------------------
The Company must receive at its offices any proposal which a shareholder  wishes
to submit to the 1997 annual meeting of  shareholders  before March 19, 1997, if
the proposal is to be  considered by the Board of Directors for inclusion in the
proxy material for that meeting.

July 17, 1996






                                       11
<PAGE>
                                       




FORM OF PROXY CARD
- --------------------------------------------------------------------------------


                    FOR all nominees              WITHHOLD AUTHORITY
                    listed at right (except       to vote for all
                    as marked)                    nominees listed at right

                                                      Nominees:
1.The election of three (3)                              James L. Kehoe
  directors of the Company.                              Samuel Schwartz
                                                         J. Duncan Urquhart
(INSTRUCTION: To withhold authority to vote for any
individual nominee, strike a line through the nominee's
name in the list to the right)

                                                     FOR    AGAINST    ABSTAIN
2.Ratify the appointment of Anchin, Block & Anchin
  as the Company's independent auditors.

In their discretion, the Proxies are authorized to vote upon such other business
as may properly come before the meeting.  This proxy,  when  properly  executed,
will be voted in the manner directed herein by the undersigned shareholder.

If no direction is made, this proxy will be voted FOR Proposals 1 & 2.

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

Your signature on this proxy is your  acknowledgment of receipt of the Notice of
Meeting and Proxy Statement, both dated July 17, 1996.

SIGNATURE(S): _____________ Date: _____  SIGNATURE(S): ____________ Date: _____
               (Signature)                     (Signature if held jointly)

NOTE:  Please sign exactly as name appears above.  When shares are held by joint
tenants,  both should sign. When signing as attorney,  executor,  administrator,
trustee,  or  guardian,   please  give  title  as  such.  If  stockholder  is  a
corporation,  please sign in full  corporate name by President or the authorized
officer. If a partnership, please sign in partnership name by authorized person.

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






                              SONO-TEK CORPORATION
                 2012 Route 9W, Bldg. 3, Milton, New York, 12547
           This Proxy is solicited on behalf of the Board of Directors




                                       




                                       12
<PAGE>





The undersigned  shareholder(s) of Sono-Tek Corporation, a corporation under the
laws of the State of New York,  hereby  appoints  Samuel  Schwartz and J. Duncan
Urquhart as my (our) proxies,  each with the power to appoint a substitute,  and
hereby authorizes them, and each of them individually, to represent and to vote,
as designated on the reverse, all of the shares of Sono-Tek  Corporation,  which
the  undersigned  is or  may be  entitled  to  vote  at the  Annual  Meeting  of
Shareholders  to be held in the  Crystal  Room at the  Ramada  Inn,  1055  Union
Avenue,  Newburgh,  New York 12550,  at 9:00 A.M.,  New York time, on August 16,
1996, or any adjournment  thereof.  The Board of Directors recommends a vote FOR
the following proposals.

                  IMPORTANT: SIGNATURE REQUIRED ON REVERSE SIDE


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



                                       














                                       13
<PAGE>





                            SCHEDULE 14A INFORMATION

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


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


Check the appropriate box:

[  ]       Preliminary Proxy Statement
[  ]       Confidential, for Use of the Commission Only
             (as permitted by Rule 14a-6(e)(2))
[X ]       Definitive Proxy Statement
[  ]       Definitive Additional Materials
[  ]       Soliciting  Material Pursuant  to  Section  240.14a-11(c)  or Section
           240.14a-12
               
                              Sono-Tek Corporation
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


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


Payment of Filing Fee (Check the appropriate box):

[x ]       $125 per Exchange Act  Rules 0.11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2)
             or Item 22(s)(2) of Schedule 14A.

[  ]       $500 per each party to the  controversy pursuant to Exchange Act Rule
             14a-6(i)(3).

[  ]       Fee computed  on  table  below per Exchange Act Rules 14a-6(i)(4) and
             0-11.

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

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

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


      (4)    Proposed maximum aggregate value of transaction:
             ------------------------------------------------------------------

      (5)    Total fee paid:
             ------------------------------------------------------------------





                                       14
<PAGE>
                                       



[  ]       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:
                     -----------------------------------------------------------


Notes:




                                       






                                       15

                                      


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