SONO TEK CORP
DEF 14A, 2000-07-17
SPECIAL INDUSTRY MACHINERY, NEC
Previous: LEHMAN BROTHERS HOLDINGS INC, 10-Q, EX-27, 2000-07-17
Next: GABELLI FUNDS INC ET AL, SC 13D/A, 2000-07-17



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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                  TO BE HELD ON

                                 AUGUST 24, 2000

The 2000 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  24,  2000 at 10:00  A.M.,  local  time,  for the  following
purposes:

         1. To elect three (3)  Directors of the Company to serve until the 2002
         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, 2001.

         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 5, 2000 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,  Milton,  New York  12547  during
ordinary business hours until the meeting.


Claudine Y. Corda, Secretary


                              Dated: July 11, 2000


             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
                             Milton, New York 12547

                                 PROXY STATEMENT
                         ANNUAL MEETING OF SHAREHOLDERS
                                 AUGUST 24, 2000

The  accompanying  proxy is  solicited  by the Board of  Directors  of  SONO-TEK
CORPORATION,  a New York corporation (the "Company"), for use at the 2000 Annual
Meeting of Shareholders of the Company to be held on August 24, 2000.

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, 2001. 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 2000 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 2000 Annual Report to Shareholders are intended
to be mailed on or about July 25, 2000 to shareholders of record at the close of
business  on July 5, 2000.  At said  record  date,  the  Company  had  8,954,855
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 2002 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
2000  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 2002

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 2002 Annual Meeting of Shareholders.

James L.  Kehoe,  54,  has been  Chairman  of the Board  since  May 1999,  Chief
Executive Officer of the Company since August 1993 and a Director of the Company
since June 1991.  From 1987 until 1993,  he was  President  and Chief  Executive
Officer of Plasmaco, Inc., which he founded in 1987. Plasmaco is involved in the
development and manufacture of AC plasma flat panel displays.  Prior to founding
Plasmaco,  Mr. Kehoe was employed for twenty two years by International Business
Machines  Corporation  where he held a variety  of  engineering  and  management
positions.

Samuel  Schwartz,  80, has been a Director of the Company  since August 1987 and
was Chairman of the Board from February  1993 to May 1999.  From 1959 to 1992 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, 46, has been a Director of the Company since September 1988.
Since January 1999 he has been a Consultant Associate with Re:Sources Connection
LLC, which provides contract accounting services.  From October 1997 to December
1998,  Mr.  Urquhart  was  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.

DIRECTORS CONTINUING AS DIRECTOR

The following  three  persons named below are currently  serving as Directors of
the Company. Their term expires at the 2001 Annual Meeting of Shareholders.

John J. Antretter, 37, has been a consultant to the Company since November 1998,
and a Director  since  February  1999.  From August 1999 to December  1999,  Mr.
Antretter was Acting Chief Executive Officer of S&K Products International, Inc.
From January 1996 through  September 1998, Mr. Antretter was Chairman and CEO of
Technology  Manufacturing  & Design Inc.  (TMD),  an Austin,  TX based  contract
electronics  manufacturing  firm.  Prior to  joining  TMD,  he was the CEO and a
Director of Plasmaco,  Inc., a developer of flat panel display systems from 1994
to 1996.  Mr.  Antretter has  additional  experience in the venture  capital and
investment  banking fields, and was a commercial lending officer for the Bank of
New York. Mr. Antretter received his MBA from Fordham University in 1989.

Dr. Harvey L. Berger, 61, has been a Director of the Company since June 1975. He
was  President of the Company  from  November  1981 to September  1984 and 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 and is a
member of the Marist College Advisory Board.

Christopher  L. Coccio,  59, has been a Director of the Company since June 1998.
Mr. Coccio currently has his own consulting business. From 1996 to 1998 he was a
consultant  to  the  New  York  State  Legislative  Commission  on  Science  and
Technology.  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.

Directors are presently paid no fee for their service as Directors. In May 1999,
the  Company's  Board of Directors  adopted a program to award its  non-employee
directors  10,000 stock options in  consideration of each year of service to the
Company to commence  with the 1999  election of  Directors.  In September  1999,
Christopher  L. Coccio,  a  non-employee  director,  was elected to the Board of
Directors.  He will receive  10,000 stock options at the completion of his first
year of service in September 2000.

The Board of Directors held eight meetings in the fiscal year ended February 29,
2000. No incumbent Director attended fewer than 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  did not meet during the fiscal year ended
February 29, 2000. The Nominating  Committee will consider nominees  recommended
by  shareholders;  no special  procedure needs to be followed in submitting such
recommendation.

The  Company's  Board of  Directors  has formed an Audit  Committee  composed of
Messrs.  Coccio,  Schwartz and Urquhart, all Directors of the Company. The Audit
Committee is responsible for (i) selecting an independent  public accountant for
ratification  by the  stockholders,  (ii) reviewing  material  accounting  items
affecting  the  consolidated  financial  statements  of the  Company,  and (iii)
reporting its findings to the Board of Directors.

EXECUTIVE COMPENSATION

The following table sets forth the aggregate remuneration paid or accrued by the
Company  through  February 29, 2000 for each named  officer of the  Company.  No
other executive officer received aggregate remuneration that equaled or exceeded
$100,000 for the Fiscal Year ended February 29, 2000.
<TABLE>

                           SUMMARY COMPENSATION TABLE
<CAPTION>

                                                                                        Long Term
                                                  Annual Compensation                Compensation
                                                                                   Awards, Securities           All Other
Name and Principal Position   Year              Salary ($)       Bonus ($)         Underlying Options (#)    Compensation ($)(2)
------------------------------------------------------------------------------------------------------------------------------------

<S>                           <C>               <C>              <C>                     <C>                     <C>
James L. Kehoe                2000              $132,309         $38,375(1)                   0                 $2,088
Chief Executive Officer       1999               115,000               0                      0                  2,300
                              1998               102,000               0                200,000                  1,244

<FN>

(1) Consists of 100,000 shares of the Company's  common stock at $0.24 per share
and 47,917 shares of the Company's common stock at $0.30 per share.
(2) Dollar amounts are Company contributions under the SARSEP described below.
</FN>
</TABLE>
STOCK OPTION PLAN

The Company has in effect the 1993 Stock  Incentive  Plan, as amended (the "1993
Plan").  As of June 26,  2000 there were  outstanding  options  to  purchase  an
aggregate  of 1,017,624  shares of common  stock at prices  ranging from $.24 to
$1.50 per share and 475,814 shares were reserved for option  grants.  During the
last fiscal year, no grants of stock options were made to the executive  officer
named in the Summary Compensation 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 Underlying   Value of Unexercised
                                                                 Unexercised Options         In-the Money Options
                                   Shares                        at Fiscal Year End (#)      At Fiscal Year End ($)
                                Acquire on       Value
Name                            Exercise (#)   Realized ($)   Exercisable Unexercisable   Exercisable  Unexercisable
--------------------------------------------------------------------------------------------------------------------
<S>                                   <C>          <C>          <C>                <C>      <C>            <C>
James L. Kehoe                        0            0            540,000            0        $179,200       0
</TABLE>

Description of Simplified Employee Pension Plan

The Company  maintained a Simplified  Employee  Pension Plan  including a Salary
Reduction  option  ("SARSEP")  for  employees  of the  Company  pursuant  to the
Internal  Revenue Code through  December 1999. Under the SARSEP plan an eligible
employee could 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.

Effective April 1, 2000, the Company instituted the Sono-Tek  Corporation 401(k)
Plan  ("401(k)  Plan")  for  employees  of the  Company,  its  subsidiaries  and
affiliates  pursuant  to the  Internal  Revenue  Code.  Under the 401(k) Plan an
eligible  employee  could elect to make a salary  reduction  of up to 20% of his
compensation  as defined in the plan,  with the  Company  making a  contribution
currently  equal to a maximum of 3% of the  employee's  compensation,  depending
upon a  matching  formula.  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
Company's Board of Directors based upon the  recommendations of the Compensation
Committee  which is composed  of Messrs.  Coccio,  Schwartz  and  Urquhart,  all
Directors of the Company.  The  Compensation  Committee  met twice during Fiscal
Year  2000.  Compensation  is set at  levels  believed  to be  competitive  with
executive officers with similar qualifications,  experience and responsibilities
of similar  businesses.  Such  individuals  receive a base salary and  incentive
compensation  based on the achievement of certain operating  objectives.  During
Fiscal Year 2000,  Mr.  Kehoe  received a stock  grant of 100,000  shares of the
Company's  Common Stock at the time of the SCS  acquisition.  Also at this time,
Mr. Kehoe agreed to convert accrued bonuses earned in Fiscal Years 1994 and 1996
to the Company's  Common Stock,  and received  47,917 shares.  The  Compensation
Committee  serves  an  advisory   function  only.  See  Compensation   Committee
Interlocks and Insider Participation.

                               BOARD OF DIRECTORS:
                    John J. Antretter        James L. Kehoe
                    Harvey L. Berger         Samuel Schwartz
                    Christopher L. Coccio    J. Duncan Urquhart

Compensation Committee Interlocks and Insider Participation

The  Company's  Board of  Directors  has a  Compensation  Committee  composed of
Messrs. Coccio,  Schwartz and Urquhart,  all Directors of the Company.  However,
the  Compensation  Committee  serves an advisory  function  only.  All decisions
regarding  compensation  are made by the full Board of Directors,  including Dr.
Berger  and  Mr.  Kehoe  who  could  participate  in  decisions   regarding  the
compensation of the Company's executive officers, including their own.

Performance Graph

The graph below  compares  five-year  cumulative  total return for a shareholder
investing $100 in the Company on
February 28, 1995, 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.
<TABLE>
<CAPTION>
                                                    --------------------------------------------------------------------------
<S>                                                     <C>         <C>         <C>          <C>         <C>         <C>
                                                        1995        1996        1997         1998        1999        2000
                                                    --------------------------------------------------------------------------
------------------------------------------------------------------------------------------------------------------------------
S&P 500 INDEX                                o          $100        $135        $170         $229        $275        $307
------------------------------------------------------------------------------------------------------------------------------
------------------------------------------------------------------------------------------------------------------------------
Manufacturing (DIVERS)-500                  |X|         $100        $144        $190         $233        $255        $287
------------------------------------------------------------------------------------------------------------------------------
------------------------------------------------------------------------------------------------------------------------------
Sono-Tek Corporation                         o          $100         $86         $43         $115         $38        $442
------------------------------------------------------------------------------------------------------------------------------
</TABLE>

Beneficial Ownership of Shares

The  following  information  is  furnished  as of  June  26,  2000  to  indicate
beneficial ownership of the Company's Common Stock by each Director and nominee,
by each  named  executive  officer  who has a  salary  and  bonus in  excess  of
$100,000,  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
Directors
<S>                                                                  <C>                       <C>
     *John J. Antretter                                              420,000(1)                4.6%
     *Harvey L. Berger                                               366,700(2)                4.1%
     *Christopher L. Coccio                                           40,000                   **
     *James L. Kehoe                                                 731,317(3)                7.8%
     *Samuel Schwartz                                                977,083(4)               10.7%
     *J. Duncan Urquhart                                              10,000(5)                 **
All Executive Officers and Directors as a Group                    2,545,100(6)               25.5%

Additional 5% owners
     Herbert Spiegel                                                 513,692                   5.8%
     425 East 58th Street
     New York, NY 10022

     Norwood Venture Corporation
     1430 Broadway
     New York, NY  10018                                           1,100,000(7)               11.0%
<FN>

*c/o Sono-Tek Corporation, 2012 Route 9W, Bldg. 3, Milton, NY  12547.
** Less than 1%
(1) Includes 50,000  shares  in the name of Mr.  Antretter's  wife,  options  to
purchase  20,000  shares  under  the  1993  Plan  and  200,000  warrants  deemed
exercisable  awarded by the Board of Directors in August 199.
(2) Includes  4,000 shares in the name of Dr.  Berger's wife and 45,000  options
deemed exercisable issued under the 1993 Plan.
(3) Includes 240,000 options deemed exercisable issued under the 1993 Plan, plus
300,000  warrants  deemed  exercisable  awarded by the Board of Directors in May
1999.
(4)  Includes  300,000  warrants  deemed  exercisable  awarded  by the  Board of
Directors in May 1999.
(5) Includes  10,000  options deemed  exercisable  granted in May 1999 under the
1993 Plan.
(6)  Includes315,000  options  deemed  exercisable  issued  under the 1993 Plan,
600,000  warrants  deemed  exercisable  awarded by the Board of Directors in May
1999, and 200,000 warrants deemed exercisable  awarded by the Board of Directors
in August 1999.
(7) Includes  1,100,000 warrants deemed exercisable issued on September 30, 1999
in conjunction with a loan made to the Company.
</FN>
</TABLE>
Certain Transactions

As of June 9, 2000, the Company renamed its wholly owned subsidiary S&K Products
International, Inc. ("S&K") to Sono-Tek Cleaning Systems, Inc. ("SCS").

Short term loans - From time to time the Company has required  short-term  loans
to meet its payment obligations.  These loans, which are payable on demand, have
been provided by Messrs.  Schwartz and Kehoe, and Kathleen Martin, an officer of
the  Company,  at an interest  rate of prime plus 2% computed at the time of the
loan.  The interest  rate on such short term loans range from 9.75% to 10.75% at
February 29,  2000.  As of February 29, 2000 and February 28, 1999 the amount of
these loans  outstanding was $239,084 and $88,000,  respectively.  During Fiscal
Year 2000 a total of $247,000 was loaned by these individuals to the Company. Of
this  amount,  $50,000  was repaid in Fiscal Year 2000 and  $126,000  was repaid
subsequent  to year end.  An  additional  $51,051,  of which  $5,135 was accrued
interest, was used, in a non-cash transaction,  to exercise warrants to purchase
78,540 shares of the Company's  common  stock.  Interest  expense for the twelve
month  period  ended  February  29, 2000 and  February  28, 1999 was $17,989 and
$1,320,  respectively.  Accrued  interest was $13,165 and $1,320 at February 29,
2000 and February 28, 1999, respectively.

As an acknowledgement of the loans, 300,000 warrants were issued each to Messrs.
Schwartz and Kehoe in Fiscal Year 2000.  Each  warrant  expires May 12, 2004 and
has an  exercise  price of $0.30 per share.  The Company  recognized  a non-cash
interest  charge of  $102,626  based on the fair  market  value of the  warrants
granted.  Subsequent to the Fiscal Year end,  warrants were issued to Ms. Martin
in  acknowledgment  of short term loans  granted to the  Company in Fiscal  Year
2000. One warrant is to purchase 25,000 shares of the Company's  common stock at
$0.50 per share, the other warrant is to purchase 25,000 shares of the Company's
common stock at $1.00 per share. Both warrants expire March 3, 2005.

Subordinated convertible loans- Two convertible subordinated notes issued to the
shareholders  of SCS or  members of their  immediate  family,  for an  aggregate
principal  amount of $150,000 were assumed by the Company on August 3, 1999, the
date of the SCS acquisition (the "SCS Notes").  The SCS Notes are subordinate to
the  long-term  debt with SCS's bank and the Company's  bank.  The SCS Notes are
payable  August 3, 2002 with  interest  accruing at a rate of 6% per annum.  The
unpaid  principal  balance on the SCS Notes is convertible  into Common Stock at
$1.00 per share.  If the  Company's  Common  Stock trades at a value equal to or
greater than $2.00 per share for thirty  consecutive  trading  days,  the unpaid
principal balance shall automatically  convert to Common Stock. Interest expense
for the twelve month  period and three month period ended  February 29, 2000 was
$5,250 and $2,225,  respectively.  Accrued  interest  was $5,250 at February 29,
2000. Kevin Schumacher, whose family members hold these notes, was a director of
the Company from August 3,1999 until June 14, 2000, on which date he resigned.

On May 5, 1999, the Company  commenced the Private Placement of 1,666,667 shares
of its Common Stock for $500,000. During Fiscal Year 2000, the Company completed
the Private  Placement.  Of the total  shares sold,  388,333  were  purchased by
directors  and  officers of the  Company.  The gross  proceeds  from the Private
Placement were used to pay certain cost  associated  with the acquisition of SCS
and for general working capital purposes.

At the time of the  acquisition  of SCS, two stock grants for a total of 250,000
shares of the Company's  Common Stock,  valued at $0.30 per share,  were made to
two directors of the Company,  and a warrant to purchase  200,000  shares of the
Company's common stock was issued to a non-employee  director of the Company, as
an acknowledgment of their services in consummating the acquisition. The warrant
has an exercise price of $0.30 per share and expires in five years. The value of
the stock issued to the  non-employee  director  and the  warrants  granted were
accounted for as additional  purchase price.  An additional  5,000 warrants were
issued to a  consultant  of the  Company  for  services  rendered in the Private
Placement.

Section 16(a) Beneficial Ownership Reporting Compliance

The  Company is not aware that any reports  required  by Section  16(a) were not
filed on a timely basis.

                 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, 2001. Said firm served in this capacity for
the fiscal year ended  February 29, 2000. 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   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 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

Proposals of  shareholders  intended to be presented at the next annual  meeting
(expected  to be held in August  2001)  under SEC Rule 14a-8 must be received by
the Company for  inclusion in the  Company's  proxy  statement and form of proxy
relating to that meeting (expected to be mailed in mid-July 2001) not later than
March 13, 2001.

Notice of  shareholder  matters  intended  to be  submitted  at the next  annual
meeting  outside the processes of Rule 14a-8 will be considered  untimely if not
received by the Company by June 11, 2001. The discretionary  authority described
above with respect to other matters  coming before the meeting will be conferred
with respect to any such untimely matters.

July 11, 2000
<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 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)

2.   Ratify  the   appointment  of  Deloitte  &  Touche  LLP  as  the  Company's
     independent auditors.

                         FOR       AGAINST      ABSTAIN

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 and 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 11, 2000.

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, 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  James L.  Kehoe 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 10:00 A.M., New York time, on August 24,
2000, or any adjournment  thereof.  The Board of Directors recommends a vote FOR
the 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