SONO TEK CORP
DEF 14A, 1998-06-29
SPECIAL INDUSTRY MACHINERY, NEC
Previous: TUNEX INTERNATIONAL INC /UT/, 10KSB, 1998-06-29
Next: DREYFUS PREMIER STATE MUNICIPAL BOND FUND, N-30D, 1998-06-29




                            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 ]     No fee required
[  ]     Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and O-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:
             ------------------------------------------------------------------

                                 
[  ]       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:
<PAGE>
                             SONO-TEK CORPORATION
                             2012 Route 9W, Bldg. 3
                             Milton, New York 12547

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                  TO BE HELD ON

                                 AUGUST 20, 1998

The 1998 Annual Meeting of Shareholders of Sono-Tek Corporation ( the "Company")
will be held in the Stewart Room at the Ramada Inn, 1055 Union Avenue, Newburgh,
NY  12550 on  August  20,  1998 at 9:00  A.M.,  local  time,  for the  following
purposes:

     1. To elect  three (3)  directors  of the  Company to serve  until the 2000
     Annual Meeting of Shareholders of the Company and to elect one (1) director
     of the Company to serve until the 1999 Annual  Meeting of  Shareholders  of
     the Company.  

     2. To ratify the  appointment  of  Deloitte  & Touche LLP as the  Company's
     independent auditors for the fiscal year ending February 28, 1999.

     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 July 1, 1998 as the
record date for the  determination of shareholders  entitled to notice of and to
vote at the Annual Meeting or any adjournments  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.


Claudine Y. Corda, Secretary


                              Dated: July 13, 1998


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

          PLEASE SIGN AND RETURN THE ENCLOSED PROXY IN THE ACCOMPANYING

                             POSTAGE PAID ENVELOPE.


<PAGE>


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

                                 PROXY STATEMENT
                         ANNUAL MEETING OF SHAREHOLDERS
                                 AUGUST 20, 1998

The  accompanying  proxy is  solicited  by the Board of  Directors  of  SONO-TEK
CORPORATION,  a New York corporation (the "Company"), for use at the 1998 Annual
Meeting of Shareholders of the Company to be held on August 20, 1998.

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 each of the  individuals  nominated  as
directors set forth herein,  and (ii) FOR the ratification of the appointment of
Deloitte & Touche LLP as the  Company's  auditors  for the  fiscal  year  ending
February 28, 1999. 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 1998 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 1998 Annual Report to Shareholders are intended
to be mailed on or about July 21, 1998 to shareholders of record at the close of
business  on July 1, 1998.  At said  record  date,  the  Company  had  4,374,387
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 2000 Annual Meeting
of  Shareholders  and one (1) director to hold office until the  Company's  1999
Annual Meeting of Shareholders and until their successors  shall be duly elected
and  shall  qualify.  

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
1998  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
- ----------------------

NOMINEES FOR ELECTION TO TERM EXPIRING 2000
- -------------------------------------------
The following  three persons,  each of whom is currently  serving as a director,
are  nominated for election as directors of the Company to hold office until the
Company's 2000 Annual Meeting of Shareholders.

James L. Kehoe, 51, 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.  From 1965 to
1987 Mr. Kehoe was employed by International Business Machines Corporation where
he held a variety of engineering and management positions.

Samuel  Schwartz,  78, 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, 44, has been a Director of the Company since September 1988.
Since October 1997, Mr. Urquhart has been the Director of Business Operations at
The Gun Parts Corporation,  an international supplier of gun parts. Prior to his
resignation in October 1997, he was Controller of the Company from January 1988,
and Treasurer of the Company from September  1988.  Since his  resignation  from
these  offices he has  continued as a part time  employee of the Company at $500
per month.

NOMINEE FOR ELECTION TO TERM EXPIRING 1999
- ------------------------------------------
The  following  person,  who was elected a Director by the Board of Directors of
the Company on June 26,  1998 to fill a vacancy  created by the  resignation  of
Stephen  E.  Globus  (whose  term as a Director  would have  expired at the 1999
Annual Meeting of  Shareholders)  is nominated for election as a Director of the
Company to hold office until the Company's 1999 Annual Meeting:

Christopher  L. Coccio,  (57) has been a Director of the Company  since June 26,
1998. From 1964 to 1996 he held various management positions at General Electric
Company.  He received a B.S. from Stevens  Institute of Technology,  a M.S. from
the University of Colorado and a Ph.D. from Rensselaer Polytechnic Institute. He
is a  consultant  to the New York State  Legislative  Commission  on Science and
Technology.

DIRECTOR CONTINUING AS DIRECTOR
- -------------------------------

The person  named below is currently  serving as a director of the Company.  His
term expires at the 1999 Annual Meeting of Shareholders.

Dr. Harvey L. Berger, 59, 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
from March 1981 to September 1985. He holds a Ph.D. in Physics from  Rensselaer
Polytechnic Institute.

Directors are presently paid no fee for their service as directors. The Board of
Directors  held four  meetings  in the fiscal year ended  February  28, 1998 and
acted on one  occasion  by  unanimous  written  consent.  Each of the  Directors
attended 100% 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  did not meet during the fiscal year ended
February 28, 1998. 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  28,  1998 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 28, 1998.
<TABLE>

                                                  SUMMARY COMPENSATION TABLE
                                                  --------------------------
<CAPTION>

                                                                                        Long Term
                                                                                       Compensation
                                                  Annual Compensation               Awards, Securities            All Other
Name and Principal Position     Year          Salary ($)          Bonus ($)       Underlying Options (#)     Compensation ($)(1)
- --------------------------------------------------------------------------------------------------------------------------------
<S>                             <C>            <C>                  <C>                  <C>                     <C> 

James L. Kehoe                  1998           $102,000                $0                200,000                 $1,244
Chief Executive Officer
                                1997             85,000                 0                      0                    818
 
                                1996             85,000             5,625                 10,000(2)                   0
<FN>
(1) Dollar amounts are Company contributions under the SARSEP described below.

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

EMPLOYMENT ARRANGEMENTS
- -----------------------

Under the terms of an Employment Agreement dated October 14, 1993, Dr. Harvey L.
Berger is  eligible  to  receive  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  is to be
reviewed  annually.  During fiscal 1998 Dr. Berger  received an annual salary of
$85,000 and no incentive compensation.

STOCK OPTION PLAN
- -----------------

The Company has in effect the 1993 Stock  Incentive  Plan (the "1993 Plan").  An
aggregate of 750,000  shares of common Stock was reserved for issuance  pursuant
to the 1993 Plan. As of May 20, 1998 there were outstanding  options to purchase
an  aggregate of 552,624  shares of common stock at prices  ranging from $.33 to
$.82 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>
                                                                                          Potential realizable value at
                                                                                            assumed annual rates of
                                                                                           stock price appreciation
Individual Grants                                                                             for option term(1)
- ----------------------------------------------------------------------------------------------------------------------
                     Number of        Percent of
                    securities       total options    Exercise or       Expiration
                    underlying         granted         base price         date(2)          5%  ($)           10% ($)
                      options         to employees       ($/Sh)
Name                granted (#)      in fiscal year
<S>                   <C>                 <C>             <C>             <C>              <C>               <C>

James L. Kehoe        200,000             67%             $.37            8/1/07           $77,700           $81,400
<FN>

(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) All 200,000 options were fully exercisable on the date of the grant,  August
1, 1997.
</FN>
</TABLE>

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.
<TABLE>

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

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

James L. Kehoe             0                0                 264,500/5,500             96,800/0
</TABLE>


Description of Simplified Employee Pension Plan
- -----------------------------------------------

The Company  maintains a Simplified  Employee  Pension  Plan  including a Salary
Reduction  option  ("SARSEP")  for  employees  of the  Company  pursuant  to the
Internal Revenue Code.  Under the SARSEP plan an eligible  employee may elect to
make a salary reduction of up to 15% of his compensation as defined in the plan,
with the Company making a contribution  currently  equal to 2% of the employee's
compensation.  Employee  contributions  for any  calendar  year are limited to a
specific dollar amount that is indexed to reflect inflation

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.  (Mr.  Coccio who was elected a Director on June 26, 1998
has not yet participated in this process.)

                               BOARD OF DIRECTORS:
                               -------------------
                                Harvey L. Berger
                                 James L. Kehoe
                                 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
year ended  February 28, 1998.  All of the Directors of the Company,  except for
Mr. Urquhart and Mr. Coccio,  were executive  officers of the Company throughout
the fiscal year. Mr. Urquhart was an executive  officer of the Company until his
resignation as an executive  officer in October 1997, and he has continued since
such resignation as a part time employee of the Company.

Performance Graph
- -----------------

The graph below  compares  five-year  cumulative  total return for a shareholder
investing  $100 in the Company on February 29, 1993,  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.


                                    [OBJECT OMITTED]
<TABLE>
<CAPTION>
                                         
                                         1993        1994        1995        1996         1997        1998
<S>                                      <C>         <C>         <C>         <C>          <C>         <C>
                                         -----------------------------------------------------------------
S&P 500 Index                            $100        $108        $116        $157         $198        $267
                                         -----------------------------------------------------------------
Manufacturing-Diversified Industrials    $100        $122        $130        $187         $246        $302
                                         -----------------------------------------------------------------
Sono-Tek Corporation                     $100         $47         $58         $50          $25         $67
                                         -----------------------------------------------------------------

</TABLE>

Beneficial Ownership of Shares
- ------------------------------

The  following  information  is  furnished  as of June 22, 1998  (except for Mr.
Coccio for which the date is June 26, 1998) to indicate beneficial  ownership of
the  Company's  Common Stock by each  director and  nominee,  by each  executive
officer,  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. 
<TABLE>
<CAPTION>

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

Directors and Nominees
   *Harvey L. Berger                                 371,700(1)                8.4%
    Christopher L. Coccio                                  0                     0%
   *James L. Kehoe                                   296,400(2)                6.4%
   *Samuel Schwartz                                  307,054(3)                6.9%
    J. Duncan Urquhart                                25,000(4)                 **

Executive Officer
    Kathleen N. Martin                                     0                     0%
                                                     
All Executive Officers and Directors as a Group    1,000,154(5)               20.9%

                                                   
Additional 5% owners 
   Carl Levine                                       317,500(6)                7.3%
   139 Ruxton Road
   Mt. Kisco, NY 10549

   Herbert Spiegel                                   281,271(7)                6.3%
   425 East 58th Street
   New York, NY 10022
<FN>

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

**Less than 1%

(1) Includes 4,000 shares in the name of Dr. Berger's wife and includes  options
to purchase 50,000 shares under the 1993 Plan.

(2) Includes options to purchase 268,000 shares under the 1993 Plan.

(3) Assumes the conversion of a 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.  The notes, as amended,  become due August
15, 2000.

(4) Includes options to purchase 25,000 shares under the 1993 Plan.

(5) Assumes the conversion of convertible secured subordinated  promissory notes
into an aggregate of 71,400 shares as discussed in footnote 3 above and includes
options to purchase 343,000 shares under the 1993 Plan.

(6) Includes 5,500 shares in the name of Mr. Levine's wife. Information reported
in the above is based on information  that was  ascertained in 1996. The Company
is unaware of any changes that may have occurred since that time.

(7) Assumes the conversion of a 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.
</FN>
</TABLE>

Certain Transactions
- --------------------

On April 30, 1997, the Company entered into an agreement with the holders of its
convertible  secured  subordinated  promissory notes, in the aggregate principal
amount of  $530,000.  These notes had been sold by the Company in November  1993
and were to become due on August 15, 1997. The Company was in default on certain
interest  payments on the notes. The noteholders  agreed to (1) accept shares of
the Company's  common stock (valued at $0.40 per share) as payment for the total
amount of past due  interest  (plus  interest  on past due  interest)  due as of
February  15, 1997;  (2) waive the default as to  nonpayment  of interest  until
March 1, 1998;  (3) extend the due date of the notes from  August 15, 1997 until
August 15, 2000;  and (4) reduce the  interest  rate from 1/2% below prime to 1%
below  prime.  The shares  issued as payment for interest due as of February 15,
1997  included  15,988  shares to Samuel  Schwartz and 20,784  shares to Herbert
Spiegel.

Section 16(a) Beneficial Ownership Reporting Compliance
- -------------------------------------------------------

Based  solely on  information  made  available  to the  Company,  the Company is
advised that the following  persons  failed to file, on a timely basis,  reports
required  by Section  16(a) of the  Securities  Exchange  Act of 1934 during the
Company's most recent fiscal year. Mr. Kehoe filed one late report  covering two
transactions. Mr. Schwartz filed one late report covering one transaction.
Ms. Martin filed one late report to report one transaction.


                 ITEM 2. RATIFICATION OF APPOINTMENT OF AUDITORS

The Board of Directors has  appointed  Deloitte & Touche LLP,  Certified  Public
Accountants,  to audit the books of account and other records of the Company for
the fiscal year ending  February 28, 1999. Said firm served in this capacity for
the fiscal year ended  February 28, 1998. In the event of a negative  vote,  the
Board of Directors will reconsider its election.  A representative of Deloitte &
Touche  LLP is  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 of Sono-Tek  Corporation voted to dismiss Anchin, Block &
Anchin LLP (the "Former Accountants") as the Company's independent  accountants.
On October 30, 1996 the Company formally notified the former accountants of such
dismissal.  There  were no  disagreements  between  the  Company  and the former
accountants  during the Company's  1996 Fiscal year and the  subsequent  interim
period  preceding  such  dismissal  on any matter of  accounting  principals  or
practices, financial statement disclosure, or auditing scope or procedure which,
if not resolved to the satisfaction of the former accountants, would have caused
the  former  accountants  to make  reference  to the  matter  in their  reports.
Additionally,  during the  aforesaid  periods the Company was not advised by the
former   accountants  of  any  "reportable   events"  as  defined  in  paragraph
304(a)(1)(v)  of regulation  S-K. As required by Item 304 of Regulation S-K, the
former  accountants  have furnished to the Company a letter addressed to the SEC
stating  that they agree with the  statements  made by the Company  herein.  The
Board of Directors of the Company,  after  dismissing the former  accountants as
the Company's independent accountants,  voted to retain Deloitte & Touche LLP as
the Company's independent accountants. The Company's Board of Directors formally
notified Deloitte & Touche LLP that they had been retained on October 31, 1996.

THE  BOARD  OF  DIRECTORS   RECOMMENDS  THAT  THE  SHAREHOLDERS   VOTE  FOR  THE
RATIFICATION OF THE APPOINTMENT OF DELOITTE & TOUCHE LLP.


                              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.

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 Shareholders Proposals
- -----------------------------

The Company must receive at its offices any proposal which a shareholder  wishes
to submit to the 1999 annual meeting of  shareholders  before March 15, 1999, if
the proposal is to be  considered by the Board of Directors for inclusion in the
proxy material for that meeting.

July 13, 1998





<PAGE>


                       FORM OF PROXY CARD                       


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

                                                                 Nominees:
1. The election of four (4)                                Christopher L. Coccio
directors of the Company.                                  James L. Kehoe
                                                           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 Deloitte & Touche LLP 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 13, 1998.

SIGNATURE(S): __________________________ Date: ___________
                      (Signature)

SIGNATURE(S): __________________________ Date: ___________
              (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 other authorized
officer. If a partnership, please sign in partnership name by authorized person.
<PAGE>

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

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  Stewart  Room at the  Ramada  Inn,  1055  Union
Avenue,  Newburgh,  New York 12550,  at 9:00 A.M.,  New York time, on August 20,
1998, or any adjournment  thereof.  The Board of Directors recommends a vote FOR
the following proposals on the reverse side.

                  IMPORTANT: SIGNATURE REQUIRED ON REVERSE SIDE



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