PULSE BANCORP INC
DEF 14A, 1996-12-16
SAVINGS INSTITUTIONS, NOT FEDERALLY CHARTERED
Previous: FEDERATED MUNICIPAL TRUST, 24F-2NT, 1996-12-16
Next: CANDIES INC, 10QSB, 1996-12-16






                       [Pulse Bancorp, Inc. Letterhead]






December 13, 1996

Dear Fellow Stockholder:

     On behalf of the Board of Directors and management of Pulse  Bancorp,  Inc.
(the  "Company"),  I cordially  invite you to attend the 1997 Annual  Meeting of
Stockholders to be held at the Forsgate Country Club, Forsgate Drive, Jamesburg,
New Jersey,  on January 23, 1997,  at 10:00 a.m.  The attached  notice of annual
meeting of stockholders  and proxy statement  describe the formal business to be
transacted  at the  meeting.  During  the  meeting,  I will  also  report on the
operations of the Company. Directors and officers of the Company will be present
to respond to any questions stockholders may have.


     Whether or not you plan to attend  the  meeting,  please  sign and date the
enclosed  proxy  card and  return  it in the  accompanying  postage-paid  return
envelope as promptly as possible. YOUR VOTE IS VERY IMPORTANT.


                                          Sincerely,


                                          /s/ George T. Hornyak, Jr.
                                          George T. Hornyak, Jr.
                                          President and Chief
                                          Executive Officer





<PAGE>




                              PULSE BANCORP, INC.
                               6 JACKSON STREET
                        SOUTH RIVER, NEW JERSEY  08882
                                (908) 257-2400
                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                        TO BE HELD ON JANUARY 23, 1997

     The Annual Meeting of Stockholders  (the "Meeting") of Pulse Bancorp,  Inc.
(the  "Company"),  will be held at the Forsgate  Country Club,  Forsgate  Drive,
Jamesburg, New Jersey, on Thursday, January 23, 1997, at 10:00 a.m.

     A proxy card and a proxy statement for the Meeting are enclosed.

     The Meeting is for the purpose of considering and acting upon the following
matters:

      1.  The election of three directors of the Company;

      2.  The  ratification  of the  appointment  of KPMG  Peat  Marwick  LLP as
          independent auditors for the Company for the 1997 fiscal year; and

      3.  Such other  matters as may  properly  come  before the  Meeting or any
          adjournments thereof.

     The Board of  Directors  is not aware of any other  business to come before
the Meeting.

     Any  action  may be  taken  on any one of the  foregoing  proposals  at the
Meeting  on the date  specified  above or on any  date or  dates  to  which,  by
original or later  adjournment,  the Meeting may be adjourned.  Stockholders  of
record at the close of  business  on  December  3,  1996,  are the  stockholders
entitled to vote at the Meeting and any adjournments thereof.

     You are  requested to complete and sign the enclosed form of proxy which is
solicited  by the Board of  Directors  and to mail it promptly  in the  enclosed
envelope.  The proxy will not be used if you  attend and vote at the  Meeting in
person.

                                    BY ORDER OF THE BOARD OF DIRECTORS


                                    /s/ Nancy M. Janosko
                                    NANCY M. JANOSKO
                                    SECRETARY
South River, New Jersey
December 13, 1996


IMPORTANT:  THE PROMPT  RETURN OF PROXIES  WILL SAVE THE  COMPANY THE EXPENSE OF
FURTHER  REQUESTS  FOR  PROXIES  IN ORDER TO ENSURE A QUORUM.  A  SELF-ADDRESSED
ENVELOPE IS ENCLOSED FOR YOUR  CONVENIENCE.  NO POSTAGE IS REQUIRED IF MAILED IN
THE UNITED STATES.



<PAGE>




                               PULSE BANCORP, INC.
                                6 JACKSON STREET
                          SOUTH RIVER, NEW JERSEY 08882
                                 (908) 257-2400
                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                                JANUARY 23, 1997
                                     GENERAL

      This proxy statement is furnished in connection  with the  solicitation of
proxies  by the  board of  directors  of Pulse  Bancorp,  Inc.  (the  "Board  of
Directors"  or  "Board")  to be used at the  meeting  which  will be held at the
Forsgate Country Club,  Forsgate Drive,  Jamesburg,  New Jersey,  on January 23,
1997, at 10:00 a.m. (the "Meeting"). The accompanying notice of meeting and this
proxy  statement are being first mailed to stockholders on or about December 13,
1996.  Certain of the information  provided herein relates to Pulse Savings Bank
(the "Savings Bank"), a wholly owned subsidiary of Pulse Bancorp, Inc.
(the "Company").


                            REVOCABILITY OF PROXIES

      Stockholders who execute a proxy retain the right to revoke it at any time
prior to its use. Unless so revoked, the shares represented by such proxies will
be voted at the Meeting and all adjournments thereof.  Proxies may be revoked by
written notice to the Secretary of the Company, Nancy M. Janosko, at the address
of the  Company  shown  above or by the filing of a later dated proxy prior to a
vote being  taken at the  Meeting.  A proxy  will not be voted if a  stockholder
attends  the  Meeting  and votes in person.  Proxies  solicited  by the Board of
Directors of the Company will be voted in accordance  with the directions  given
therein.  Where no  instructions  are  indicated,  proxies will be voted FOR the
nominees  for  directors  set  forth  below  and  FOR  the  ratification  of the
appointment of the  independent  auditors set forth in this proxy  statement for
consideration at the Meeting.


                         VOTING SECURITIES AND CERTAIN
                           BENEFICIAL OWNERS THEREOF

      Stockholders  of record as of the close of  business  on  December 3, 1996
(the  "Record  Date"),  are  entitled to one vote for each share then held.  The
Company had 3,050,048 shares of Common Stock outstanding and entitled to vote as
of the Record Date.

      As to the  election  of  directors  (Proposal  I),  the proxy  card  being
provided  by the  Board  of  Directors  enables  a  stockholder  to vote for the
election of the nominees proposed by the Board, or to withhold authority to vote
for one or more of the nominees being proposed.  Directors shall be elected by a
plurality of votes cast, without regard to either (i) broker non-votes,  or (ii)
proxies  as to which  authority  to vote for one or more of the  nominees  being
proposed is withheld.

      As to  the  ratification  of  auditors  (Proposal  II),  by  checking  the
appropriate  box,  stockholders  may  vote (i)  "FOR"  (ii)  "AGAINST"  or (iii)
"ABSTAIN."  Unless  otherwise  required by law, the  ratification of independent
auditors  shall be determined by a majority of the votes cast  affirmatively  or
negatively,  without regard to either (a) broker non-votes or (b) proxies marked
"ABSTAIN" as to that matter.



<PAGE>



      As to other  matters  that may properly  come before the  Meeting,  unless
otherwise  provided in the certificate of incorporation or bylaws of the Company
or by  statute,  a  majority  of  those  votes  cast by  shareholders  shall  be
sufficient to pass on a matter.

      Persons and groups  owning in excess of 5% of the  Company's  Common Stock
are required to file certain reports  disclosing such ownership  pursuant to the
Securities  Exchange Act of 1934, as amended  ("Exchange Act").  Based upon such
reports and information  provided by the Company's  transfer agent,  the Company
does not know of any person or entity who was a beneficial owner of more than 5%
of the Company's  outstanding  shares of Common Stock on the Record Date,  other
than  George T.  Hornyak,  Jr.,  President  and Chief  Executive  Officer of the
Company.   Security  ownership  of  executive  officers  named  in  the  Summary
Compensation  Table and of directors,  including Mr. Hornyak,  is included under
"Proposal I -- Election of Directors."


            SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

      The Common Stock of the Company is registered pursuant to Section 12(g) of
the  Exchange  Act.  The  executive  officers  and  directors of the Company and
beneficial  owners of  greater  than 10% of the  Company's  Common  Stock  ("10%
beneficial  owners")  are  required to file reports on Forms 3, 4 and 5 with the
Securities  and Exchange  Commission  ("SEC")  disclosing  changes in beneficial
ownership of the Common Stock. Based on the Company's review of Forms 3, 4 and 5
filed by officers,  directors  and 10%  beneficial  owners of Common  Stock,  no
executive  officer,  director or 10% beneficial  owner of Common Stock failed to
file such  ownership  reports on a timely  basis  during  the fiscal  year ended
September 30, 1996.


                      PROPOSAL I -- ELECTION OF DIRECTORS

      The Company's Board of Directors is presently  composed of six members who
are elected for terms of three years,  approximately one-third of whom are to be
elected annually in accordance with the Bylaws of the Company. The Bylaws of the
Company require that approximately one-third of the directors stand for election
each year.

      It is intended  that the persons  named in the  proxies  solicited  by the
Board will vote for the election of the named nominees. If any nominee is unable
to serve,  the shares  represented  by all valid  proxies  will be voted for the
election of such  substitute  as the Board of directors may  recommend.  At this
time,  the Board  knows of no reason why any  nominee  might be  unavailable  to
serve.


                                        2

<PAGE>



      The  following  table sets forth each  nominee and  continuing  director's
name,  age, the year he first  became a director,  the year in which his current
term will expire and the number of shares and percentage of the Company's Common
Stock  beneficially  owned on the Record  Date.  The  following  table also sets
forth,  for  all  executive  officers  and  directors  as a group  and for  each
executive  officer  listed in the Summary  Compensation  Table under the caption
"Executive  Compensation,"  the  number  of  shares  and the  percentage  of the
Company's Common Stock beneficially owned on the Record Date.

<TABLE>
<CAPTION>

                                                                          Shares of
                                           Year First      Current       Common Stock       Percent
                                            Elected        Term to       Beneficially          of
Name                          Age (1)       Director       Expire           Owned            Class
- ----                          -------      ----------      -------       ------------       --------
                       BOARD NOMINEES FOR TERMS TO EXPIRE IN 2000
<S>                             <C>           <C>           <C>        <C>                    <C>  
Benjamin S. Konopacki....       74            1954          1997        146,448(2)(3)(5)       4.73%
George T. Hornyak, Jr....       46            1987          1997        194,724(3)(7)          6.22
                        BOARD NOMINEE FOR TERM TO EXPIRE IN 1998
Edwin A. Kolodziej.......       71            1984          1997         77,948(8)             2.55
                             DIRECTORS CONTINUING IN OFFICE
Wayne A. Kronowski.......       42            1990          1999         20,948(9)             0.68
Edwin A. Roginski........       68            1981          1999         47,468(3)(8)          1.55
Joseph Chadwick..........       53            1989          1998        106,478(4)(9)          3.47

                    CERTAIN EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

Thomas Konopacki............................................             59,700(10)            1.93
Ronald E. Vaughn, Jr........................................             16,018(11)            0.52
All executive officers and
 directors as a group
 (8 persons)................................................            649,732(6)            19.75

</TABLE>


- --------------------------------------------
(1)  At September 30, 1996.
(2)  Includes 43,448 shares subject to immediately exercisable stock options.
(3)  Includes  10,000  shares  held in a  pension  trust  in  which  the  listed
     individuals may be deemed to have sole voting and investment power.
(4)  Includes 4,000 shares held in a corporation in which the listed  individual
     may be deemed to have sole voting and investment power.
(5)  Excludes  19,700  shares of Common  Stock and  options to  purchase  40,000
     shares under the Company's  1986 and 1993 Stock Option Plans held by Thomas
     Konopacki,  his son and an officer of the  Company,  for which he disclaims
     beneficial ownership.
(6)  Includes  238,864  shares of Common  Stock which may be  received  upon the
     exercise  of stock  options  which  are  exercisable  within 60 days of the
     voting record date.
(7)  Includes 79,124 shares subject to immediately exercisable stock options.
(8)  Includes 12,448 shares subject to immediately exercisable stock options.
(9)  Includes 18,448 shares subject to immediately exercisable stock options.
(10) Includes 40,000 shares subject to immediately exercisable stock options.
(11) Includes 14,500 shares subject to immediately exercisable stock options.

      The  principal  occupation  during the past five years of each nominee and
director of the Company is set forth below.

                                        3

<PAGE>




     Benjamin  S.  Konopacki  has  been  employed  by  the  Company  in  various
capacities since 1954. In 1989, Mr. Konopacki became Chairman of the Board. From
1965 to 1989,  he served  as  President.  From 1965 to 1991,  he served as Chief
Executive Officer. He retired as Chief Executive Officer on January 1, 1991.

     George T.  Hornyak,  Jr. has been  employed by the Company  since 1983.  In
1989, Mr. Hornyak became  President and Chief Operating  Officer of the Company.
In 1991, he became Chief Executive Officer of the Company. He is also a director
of Mercer Mutual Insurance Company.

     Edwin  A.  Kolodziej  is a sole  practitioner  in his own law  practice  in
Sayreville, New Jersey.

     Wayne A.  Kronowski is the  Treasurer  and Chief  Financial  Officer of the
Borough of  Sayreville,  New Jersey.  Mr.  Kronowski is also a certified  public
accountant and a registered municipal accountant.

     Edwin A.  Roginski was a Vice  President  and Chief  Compliance  Officer of
Chase Manhattan Investment Services, Inc. until 1992. He is presently retired.

     Joseph  Chadwick  is  President  of Thomas  and  Chadwick/Riverside  Supply
Company,  a retailer of building  supplies and fuel oil.  Mr.  Chadwick has held
this position since 1971.

Meetings and Committees of the Board of Directors

     The Company's Board of Directors  conducts its business through meetings of
the Board.  During  the  fiscal  year ended  September  30,  1996,  the Board of
Directors held 12 meetings.  No director of the Company  attended fewer than 75%
of the total meetings of the Board of Directors and committee  meetings on which
such Board member served during this period.  The Board of Directors has created
various  committees.  Several of these  committees  are discussed  below in more
detail.

     The Company's  Board of Directors has appointed a  Compensation  Committee.
The Compensation  Committee reviews,  at least annually,  the salaries and other
fringe  benefits of the  Company's  officers and  employees.  This  committee is
comprised of directors Konopacki, Kolodziej and Chadwick. During the 1996 fiscal
year, the Compensation Committee met two times.

     The  Company's  Board of Directors has  appointed an Audit  Committee.  The
Audit  Committee  reviews and  evaluates  the  Company's  internal  controls and
accounting procedures and reviews the Company's audit reports with the Company's
independent  auditors.  Such  committee is comprised of directors  Kronowski and
Roginski. During the 1996 fiscal year, the Audit Committee met four times.

     The Company's Board of Directors has appointed an Investment Committee. The
purpose of the Investment  Committee is to evaluate  strategic  alternatives for
the Company, which include merger and acquisition activities.  This committee is
comprised of directors Hornyak, Konopacki, and Kolodziej. During the 1996 fiscal
year, the Investment Committee did not meet.

     The Company's  Board of Directors has appointed a Mortgage  Committee.  The
purpose of the Mortgage  Committee is to evaluate  strategies  and  alternatives
regarding the  origination  of mortgage  loans.  This  committee is comprised of
directors Kolodziej,  Roginski, and Kronowski.  During the 1996 fiscal year, the
Mortgage Committee did not meet.

     The Company's full Board of Directors  also acts as a Nominating  Committee
for the annual  selection of its nominees for election as  directors.  While the
Nominating Committee will consider

                                        4

<PAGE>



nominees  recommended by the  stockholders,  it has neither  actively  solicited
recommendations  from  stockholders  nor  established  any  procedures  for this
purpose.  The Board met one time in its  capacity  as the  Nominating  Committee
during fiscal 1996.

      The Nominating  Committee will consider  nominees  recommended by security
holders.  In order for nominations by shareholders to be voted upon at an annual
meeting,  the nomination(s) must be in writing and delivered to the secretary of
the  Company  at least 30 days  prior to the date of the  annual  meeting.  Upon
delivery,  such  nomination(s)  shall be posted in a  conspicuous  place in each
office of the Company. Ballots bearing the name(s) of all person(s) nominated by
the Nominating  Committee and by  shareholders  shall be provided for use at the
annual meeting. If the Nominating  Committee fails or refuses to act at least 20
days prior to the annual  meeting,  nominations for directors may be made at the
annual meeting by any shareholder entitled to vote at the annual meeting.

Directors' Compensation

      All  non-management  directors  of the  Savings  Bank  receive  an  annual
retainer of $11,000 plus $300 for each meeting  attended and an  additional  $50
for each committee  chairman.  The Company paid $5,000 of additional fees to its
directors.  The  Chairman  of the  Board of  Directors  receives  a board fee of
$27,500 and an annual salary of $55,000. The Company paid a total of $191,000 in
directors' and committee fees for the fiscal year ended September 30, 1996.

Executive Compensation

      The following  table sets forth,  for the fiscal years ended September 30,
1996, 1995 and 1994, certain  information as to the total remuneration  received
by the chief  executive  officer as well as by each of the two other most highly
compensated  executive  officers of the Company  whose total  annual  salary and
bonus  exceeded  $100,000  during  these  periods for  services  rendered in all
capacities to the Company.


                                        5

<PAGE>



                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>


                                             Annual Compensation                       Long Term Compensation
                               -------------------------------------------------  ---------------------------------
                                                                                                Awards
                                                                                  ---------------------------------

         (a)                   (b)      (c)          (d)            (e)                  (f)              (g)              (h)
                                                                                                      Securities
                                                                                                      Underlying       All Other
                                                                Other Annual      Restricted Stock     Options/      Compensation
Name and Principal Position    Year   Salary($)    Bonus($)   Compensation($)(1)    Award(s)($)         SARs(#)         ($)(2)
- ---------------------------    ----   ---------    --------   ------------------  ----------------    -----------    -------------
<S>                            <C>    <C>           <C>             <C>                 <C>             <C>             <C>    
George T. Hornyak, Jr.         1996   $272,110      $35,000         $18,098             -0-                448          $20,062
President and Chief            1995    263,021       37,342          22,147             -0-              6,000           20,096
Executive Officer              1994    234,312           -0-         33,164             -0-             36,000           23,584

Thomas Konopacki               1996    130,000       15,000              -0-            -0-                 -0-          19,434
Executive Vice President and   1995    128,250       16,004              -0-            -0-                 -0-          15,857
Chief Financial Officer        1994    122,250           -0-             -0-            -0-             10,000           15,004

Ronald E. Vaughn, Jr.          1996    123,000        5,000              -0-            -0-                 -0-          16,660
Senior Vice President and      1995    123,000        5,335              -0-            -0-                 -0-          15,857
Chief Lending Officer          1994    122,250           -0-             -0-            -0-             10,000           15,004

</TABLE>

- -----------------------------------
(1)  Includes (a) perquisites; (b) insurance policies; and (c) director's fees.
(2)  Includes amounts provided to Messrs.  Hornyak, Vaughn and Konopacki through
     the Retirement Plan of the Company.

      Employment   Agreements.   In  October  1988,  the  Company  entered  into
Employment Agreements with Benjamin S. Konopacki, Thomas Konopacki and George T.
Hornyak,  Jr. These  agreements  were amended in December  1990.  The Employment
Agreements  for Benjamin S.  Konopacki and George T. Hornyak,  Jr. provide for a
five-year term and are annually  reviewed by the Board of Directors to determine
whether to extend the term of  employment  for an  additional  one year  period.
Thomas Konopacki's agreement is for a three-year term. The Employment Agreements
provided for a base annual salary, subject to annual adjustment. The base annual
salaries for Messrs.  Hornyak,  T.  Konopacki  and B.  Konopacki  are  $272,110,
$130,000 and $55,000,  respectively. The Employment Agreements may be terminated
upon the death of the employee, by the employee's voluntary  termination,  or by
the  Company  for  "cause" as defined in the  Employment  Agreements  to include
personal  dishonesty,  willful  misconduct,  breach of fiduciary  duty involving
personal profit, intentional failure to perform stated duties, willful violation
of any law,  rules or  regulations  or material  breach of any  provision of the
Employment  Agreements.  In  the  event  of the  termination  of  employment  in
connection with a change in control of the Company,  the officers are to be paid
a sum equal to three times their annual average  compensation  for the five most
recent years.  "Control" generally refers to the acquisition of the ownership or
power to vote more than 25% of the Company's stock or to control the election of
a majority of the directors.  In the event a termination as a result of a change
of control  occurred as of September 30, 1996,  George T. Hornyak,  Jr.,  Thomas
Konopacki   and  Benjamin  S.   Konopacki,   would   receive  in  the  aggregate
approximately $726,000, $362,000 and $165,000,  respectively, under the terms of
their Employment Agreements.


                                        6

<PAGE>



Other Benefits

      Retirement Plan.  Effective October 1, 1988, the Company made available to
full-time employees who have completed a minimum of 12 months service,  and meet
the minimum age of 21, a defined  contribution  retirement plan. Under the plan,
the Company makes an annual  contribution for the benefit of eligible employees.
Total pension  expenses for the fiscal years ended  September 30, 1996, 1995 and
1994 were $160,000,  $144,400, and $150,886,  respectively.  Employees' benefits
under the plan vest at the rate of 20% after two years of service, increasing by
20% annually thereafter,  until benefits are 100% vested after six or more years
of service.

      Stock Option Plans.  In connection with the conversion of the Savings Bank
from mutual to stock form, the Board of Directors  adopted the Pulawski  Savings
and Loan  Association  1986 Stock Option and  Incentive  Plan (the "1986 Plan").
Pursuant  to the 1986 Plan,  an  aggregate  of  376,152  shares  (94,038  shares
originally were reserved, but were adjusted, in accordance with the terms of the
1986 Plan, in connection  with a 100% stock dividend issued in December 1987 and
a 100% stock  dividend  issued in December  1993) have been  reserved for future
issuance  by the  Company  upon  exercise  of stock  options  to be  granted  to
officers,  directors and other key employees under the 1986 Plan. Of the 376,152
shares reserved, all have been distributed and 63,552 options remain unexercised
as of the Record Date.

      In 1993,  stockholders  ratified the 1993 Stock Option and Incentive  Plan
(the "1993  Plan"),  that had been  adopted by the Board of  Directors  in 1992.
Pursuant to the 1993 Plan,  an  aggregate of 367,842  shares have been  reserved
(183,921 shares were originally  reserved,  but were adjusted in connection with
the 100% stock  dividend  issued in December  1993) for  issuance by the Company
upon  exercise  of stock  options  ("Options")  to be granted  to key  officers,
employees  or  directors  from time to time under the 1993 Plan.  Of the 367,842
shares  reserved,  37,706 shares remain  available for future  distribution  and
329,842 shares remain unexercised as of the Record Date.

      Options  granted under the 1986 Plan and 1993 Plan may be incentive  stock
options within the meaning of Section 422 of the Internal  Revenue Code of 1986,
as amended (the "Code") or non-incentive stock options. Under the 1986 Plan, all
options are granted at 100% of the market value of the Company's Common Stock on
the date of grant. The 1986 Plan also contains provisions for Stock Appreciation
Rights  (the  "SARs"),  permitting  an  optionee  to  surrender  his  option for
cancellation  and receive cash or Common Stock equal to the  difference  between
the exercise price of the option and the then-fair market value of the shares of
Common Stock  subject to the option.  No SARs have ever been  granted  under the
1986 Plan.

      The following tables set forth additional  information  concerning options
granted under the 1986 Plan and 1993 Plan to the named executive officers.


                                        7

<PAGE>




                             OPTION/SAR GRANTS TABLE

                      Option/SAR Grants in Last Fiscal Year

<TABLE>
<CAPTION>
                                                                                              Potential Realizable
                                                                                                Value at Assumed
                                                                                              Annual Rates of Stock
                                                                                             Price Appreciation for
                                  Individual Grants                                               Option Term(1)   
- --------------------------------------------------------------------------------------       -----------------------            
   (a)                       (b)               (c)              (d)             (e)            (f)            (g)
                           Number of        % of Total
                          Securities       Options/SARs
                          Underlying        Granted to      Exercise or
                         Options/SARs      Employees in      Base Price      Expiration
 Name                     Granted (#)      Fiscal Year        ($/Sh)            Date          5% ($)        10% ($)
- ------                   ------------      ------------     -----------      -----------     -------        -------

<S>                           <C>              <C>            <C>              <C>           <C>            <C>    
George T. Hornyak, Jr.        448              100%           $17.00           01/01/06      $4,790         $12,138

</TABLE>


- ------------------
(1)   Based on actual option term and annual compounding.



<TABLE>
<CAPTION>
                  OPTION/SAR EXERCISES AND YEAR END VALUE TABLE

         Aggregated Option/SAR Exercises in Last Fiscal Year and FY-End
                                Option/SAR Value
         --------------------------------------------------------------


     (a)                        (b)                   (c)                           (d)                             (e)
                                                                            Number of Securities
                                                                           Underlying Unexercise           Value of Unexercised
                                                                               Options/SARs              In-The-Money Options\SARs
                                                                               at FY-End (#)                 at FY-End (2)($)

                            Shares Acquired
Name                        on Exercise (#)     Value Realized($)(1)       Exercisable/Unexercisable     Exercisable/Unexercisable
- ----                        ---------------     --------------------       -------------------------     -------------------------
<S>                               <C>                <C>                        <C>                         <C>      
George T. Hornyak, Jr.             --                $  --                      54,124/7,324                $283,806/$25,344

</TABLE>

- -----------------------------
(1)  Market value of the underlying securities at the date of exercise minus the
     exercise price.
(2)  Market value of the  underlying  securities at year-end  minus the exercise
     price.


Long Term Incentive Plans

      The Company does not sponsor any long term incentive plans and has made no
awards or payments  under any such plans during the fiscal year ended  September
30, 1996.


                                        8

<PAGE>



Compensation Committee Interlocks and Insider Participation

     The Compensation  Committee of the Company consists of directors Konopacki,
Kolodziej and Chadwick.  Mr.  Konopacki  was, until March 1989, the President of
the Savings Bank and was, until January 1991, the Chief Executive Officer of the
Company and the Savings Bank. Mr.  Konopacki is the father of Thomas  Konopacki,
Executive Vice President.

Compensation Committee Report

      The Savings Bank's Compensation  Committee met two times during the fiscal
year ended September 30, 1996 to review  compensation paid to executive officers
and to determine  the level of any  increases in the salary budget for executive
officers to take effect during the following year. The committee reviews various
published surveys of compensation paid to executives  performing  similar duties
for depository institutions and their holding companies, with a particular focus
on the level of compensation  paid by comparable  institutions in and around the
Savings Bank's market area, including  institutions with total assets of between
$250 million and $1 billion. In August 1993, the compensation  committee adopted
a cash incentive formula based on return on average assets and return on average
equity  ratios.  Awards  are made only  after  certain  minimum  thresholds  are
reached.  These thresholds are reached when return on average assets is at least
0.75%  and/or  the  return on  average  equity  is at least  8%.  Under the cash
incentive  fund  formula,  if return on average  assets  exceeds  the maximum of
1.25%,  consolidated  net income is multiplied by 2%. In addition,  if return on
average equity exceeds the maximum of 15%, consolidated net income is multiplied
by 1%. The product of such  calculations  is then added to arrive at the maximum
amount of cash incentive fund available for  distribution to Mr. Hornyak,  other
executive officers,  other officers and managers.  For the 1996 fiscal year, the
cash  incentive  fund  excluded  the  expense  related to the  one-time  Savings
Association  Insurance Fund assessment.  For the fiscal year ended September 30,
1996, $100,000 was distributed through the cash incentive fund formula, of which
$35,000, or 35% was awarded to Mr. Hornyak. Senior officers, vice presidents and
other officers and managers received the remainder of the cash incentive fund.

      For the fiscal year ended  September  30, 1996,  George T.  Hornyak,  Jr.,
President  and Chief  Executive  Officer,  received  an  increase in salary from
$263,021 to $272,110  and awards of stock  options,  as disclosed in the Summary
Compensation  Table. The committee  referred to various  published  compensation
surveys.  The  committee  considered  the  annual  compensation  paid  to  chief
executive  officers  of  financial  institutions  in the State of New Jersey and
surrounding  states  with assets of between  $250  million to $1 billion and the
individual  job   performance  of  such  other  chief   executive   officers  in
consideration  of  its  specific  salary  increase   decision  with  respect  to
compensation paid to Mr. Hornyak.

      Compensation Committee:

                  Benjamin S. Konopacki, Chairman
                  Edwin A. Kolodziej
                  Joseph Chadwick


                                        9

<PAGE>



Certain Transactions With the Company

      The Savings Bank grants loans to the  Company's  officers,  directors  and
employees on the security of their  personal  residences.  Loans to such persons
are made in the ordinary  course of business and upon the same terms,  including
interest rates and  collateral,  as those  prevailing at the time for comparable
transactions and do not involve more than the normal risk of  collectibility  or
present  any other  unfavorable  features.  Prior to  August  1989,  such  loans
provided for the waiver of loan origination fees equal to 1% of the loan amount.
Since August 1989,  loans to executive  officers and directors of the Company do
not provide for a waiver of loan origination fees.

      Set forth  below is  certain  information  relating  to loans  made by the
Savings Bank to executive  officers and directors of the Company or Savings Bank
whose total  aggregate loan balances or line of credit  exceeded  $60,000 at any
time during the fiscal year ended September 30, 1996.

<TABLE>
<CAPTION>


                                                                              
                                                                      Highest                       
                                                                      Balance     Unpaid Balance as     Prevailing     
Name of Officer or                          Date       Original     During 1996          of               Market        Interest
Director                Loan Type        Originated   Loan Amount   Fiscal Year   September 30, 1996  Interest Rate    Rate Paid
- ------------------      ---------        -----------  -----------   -----------   ------------------  -------------    ---------

<S>                     <C>                 <C>        <C>            <C>              <C>                 <C>            <C>
George T. Hornyak, Jr.  Home mortgage,  
                        adjustable rate     11/88      $275,000       $240,439         $236,864             8.25%          8.25%

Benjamin S. Konopacki   Home equity, 
                        adjustable rate     01/90       100,000          6,390               --               --             --

Thomas Konopacki        Home mortgage, 
                        adjustable rate     06/93       121,000        100,835           94,971            8.375          8.375

Joseph Chadwick         Home mortgage, 
                        fixed rate          06/78        50,000        35,418            33,789             8.00           8.00
 


</TABLE>



                                       10

<PAGE>



Performance Graph

      The following graph compares the cumulative  total  shareholder  return of
the Common  Stock of the  Company  with that of (a) the total  return  index for
domestic  companies  listed on the Nasdaq  Stock Market and (b) the total return
index for banks listed on the Nasdaq Stock Market. These total return indices of
the Nasdaq Stock  Market are  computed by the Center for Research in  Securities
Prices ("CRSP") at the University of Chicago.  All three investment  comparisons
assume the  investment  of $1,000 at the market close on September  30, 1991 and
the  reinvestment of dividends when paid. The graph provides  comparisons at the
end of the fiscal years of the Company.

      There  can be no  assurance  that the  Company's  stock  performance  will
continue  with the same or  similar  trends  depicted  in the graph  below.  The
Company will not make or endorse any predictions as to future stock performance.

[GRAPHIC OMITTED-PLOTTING POINTS BELOW]

<TABLE>
<CAPTION>

=============================================================================================
                      9/30/91       9/30/92      9/30/93      9/30/94    09/30/95    9/30/96
- ---------------------------------------------------------------------------------------------
<S>                  <C>             <C>          <C>          <C>        <C>         <C>   
Nasdaq U.S.          $1,000.00       $1,121       $1,468       $1,480     $2,047      $2,426
- ---------------------------------------------------------------------------------------------
Nasdaq Bank           1,000.00        1,363        1,840        1,936      2,440       3,120
- ---------------------------------------------------------------------------------------------
Pulse Bancorp         1,000.00        1,537        2,151        2,581      3,152       3,316
=============================================================================================
</TABLE>



                                       11

<PAGE>




            PROPOSAL II -- RATIFICATION OF APPOINTMENT OF AUDITORS

      The  Company  discontinued  the  engagement  of  Stephen  P.  Radics & Co.
("Radics"),  its  independent  auditors,  and  notified  Radics of its action on
November 30, 1994.  The Company's  Board of Directors  engaged KPMG Peat Marwick
("Peat  Marwick") as the  Company's  auditors for the year ended  September  30,
1995. The determination to replace Radics was recommended by the audit committee
and approved by the full Board of Directors of the Company.

      The report of Radics for the fiscal  years  ended  September  30, 1993 and
1994 contained no adverse opinion or disclaimer of opinion and was not qualified
or modified as to uncertainty,  audit scope or accounting principles. During the
fiscal  years  ended  September  30,  1993 and 1994 and during  the period  from
September 30, 1994 to November 30, 1994, there were no disagreements between the
Company and Radics  concerning  accounting  principles or  practices,  financial
statement disclosure, or auditing scope or procedure.

      KPMG Peat Marwick LLP was the Company's  independent  auditor for the 1996
and 1995 fiscal years. The Board of Directors has approved the selection of KPMG
Peat  Marwick  LLP  as  its  auditor  for  the  1997  fiscal  year,  subject  to
ratification  by the  Company's  stockholders.  A  representative  of KPMG  Peat
Marwick LLP is expected to be present at the Meeting to respond to stockholders'
questions  and will have the  opportunity  to make a  statement  if he or she so
desires.

      Ratification of the  appointment of the auditors  requires the affirmative
vote of a majority of the votes cast by the  stockholders  of the Company at the
Meeting.  The Board of Directors  recommends  that  stockholders  vote "FOR" the
ratification  of the  appointment  of KPMG  Peat  Marwick  LLP as the  Company's
auditors for the 1997 fiscal year.


                             FINANCIAL INFORMATION

      The audited financial  statements of the Company for its fiscal year ended
September 30, 1996,  prepared in conformity with generally  accepted  accounting
principles,  are included in the Company's  1996 Annual Report to  Stockholders,
which  accompanies this Proxy Statement.  Any stockholder who has not received a
copy of the Company's  1996 Annual Report to  Stockholders  may obtain a copy by
writing to the Secretary of the Company. Such Annual Report is not to be treated
as a part of the  Company's  proxy  solicitation  materials  or as  having  been
incorporated herein by reference.


                             STOCKHOLDER PROPOSALS

      In order to be eligible for inclusion in the Company's proxy materials for
next year's Annual Meeting of  Stockholders,  any  stockholder  proposal to take
action at such  meeting  must be  received  at the  Company's  main  office at 6
Jackson  Street,  South River,  New Jersey 08882, no later than August 15, 1997.
Any such  proposals  shall be subject  to the  requirements  of the proxy  rules
adopted under the Exchange Act.

                                       12

<PAGE>





                                 OTHER MATTERS

      The Board of  Directors  is not aware of any  business  to come before the
Meeting  other  than those  matters  described  above in this  Proxy  Statement.
However,  if any other matters  should  properly come before the Meeting,  it is
intended that proxies in the accompanying  form will be voted in respect thereof
in accordance with the judgment of the person or persons voting the proxies.


                                 MISCELLANEOUS

      The cost of soliciting  proxies will be borne by the Company.  The Company
will reimburse  brokerage firms and other  custodians,  nominees and fiduciaries
for  reasonable  expenses  incurred by them in sending  proxy  materials  to the
beneficial  owners  of Common  Stock.  In  addition  to  solicitations  by mail,
directors,  officers and regular  employees  of the Company may solicit  proxies
personally or by telegraph or telephone  without  additional  compensation.  The
Company  anticipates  that its transfer agent will assist in the solicitation of
proxies for no  additional  compensation,  other than  reasonable  out-of-pocket
expenses.


                                   FORM 10-K

A COPY OF THE  COMPANY'S  ANNUAL  REPORT ON FORM 10-K FOR THE FISCAL  YEAR ENDED
SEPTEMBER 30, 1996, AS FILED WITH THE SEC, WILL BE FURNISHED  WITHOUT  CHARGE TO
STOCKHOLDERS AS OF THE RECORD DATE UPON WRITTEN REQUEST TO THE SECRETARY,  PULSE
BANCORP, INC., 6 JACKSON STREET, SOUTH RIVER, NEW JERSEY 08882.


                                    BY ORDER OF THE BOARD OF DIRECTORS


                                    /S/ Nancy M. Janosko
                                    NANCY M. JANOSKO
                                    SECRETARY

South River, New Jersey
December 13, 1996



                                       13

<PAGE>



                              PULSE BANCORP, INC.
                               6 JACKSON STREET
                        SOUTH RIVER, NEW JERSEY  08882
                                (908) 257-2400

                        ANNUAL MEETING OF STOCKHOLDERS
                               January 23, 1997

      The  undersigned  hereby appoints the Board of Directors of Pulse Bancorp,
Inc.  ("Company"),  with full powers of  substitution,  to act as attorneys  and
proxies for the  undersigned,  to vote all shares of Common Stock of the Company
that the undersigned is entitled to vote at the Annual Meeting of  Stockholders,
to be held at the Forsgate Country Club, Forsgate Drive, Jamesburg,  New Jersey,
on Thursday,  January 23, 1997,  at 10:00 a.m.  ("Meeting"),  and at any and all
adjournments thereof, as follows:

                                                     VOTE FOR     VOTE WITHHELD
1.    The election as a director of all nominees
      listed below for terms specified (except          |_|            |_|
      as marked below to the contrary).

      Benjamin S. Konopacki (three years)
      George T. Hornyak, Jr. (three years)
      Edwin A. Kolodziej (one year)


     INSTRUCTIONS: To withhold your vote for any individual nominee, insert that
     nominee's name on the line provided below.


                                               FOR    AGAINST       ABSTAIN

2.    The ratification of the appointment      |_|      |_|           |_|
      of KPMG Peat Marwick LLP as
      auditors of the Company for the
      1997 fiscal year.

In their  discretion,  such  attorneys and proxies are authorized to vote on any
other  business  that may properly  come before the Meeting or any  adjournments
thereof.


The Board of Directors recommends a vote "FOR" Propositions 1 and 2.

THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR PROPOSITIONS 1 AND 2. IF ANY OTHER BUSINESS IS PRESENTED
AT THE  MEETING,  THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY IN THEIR
BEST  JUDGMENT.  AT THE PRESENT TIME,  THE BOARD OF DIRECTORS  KNOWS OF NO OTHER
BUSINESS TO BE PRESENTED AT THE MEETING.



<PAGE>




               THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

      Should the  undersigned  be present and elect to vote at the Meeting or at
any adjournments  thereof and after notification to the Secretary of the Company
at the Meeting of the  stockholder's  decision to terminate this proxy, then the
power of said attorneys and proxies shall be deemed terminated and of no further
force and effect.

      The  undersigned  acknowledges  receipt  from  the  Company  prior  to the
execution of this proxy of the notice of annual meeting of stockholders, a proxy
statement dated December 13, 1996, and an annual report.



Dated: __________________        Check box if planning to attend Meeting   |_|





_______________________________             ______________________________
PRINT NAME OF STOCKHOLDER                   SIGNATURE OF STOCKHOLDER



_______________________________             ______________________________
PRINT NAME OF STOCKHOLDER                   SIGNATURE OF STOCKHOLDER





      Please  sign  exactly as your name  appears on the  envelope in which this
proxy was mailed. When signing as attorney, executor, administrator,  trustee or
guardian,  please give your full title. If shares are held jointly,  each holder
should sign.









          PLEASE COMPLETE, DATE, SIGN AND MAIL THIS PROXY PROMPTLY IN
                      THE ENCLOSED POSTAGE-PAID ENVELOPE.






<PAGE>


                                 SCHEDULE 14A
                                (Rule 14a-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

                           SCHEDULE 14A INFORMATION
          Proxy Statement Pursuant to Section 14(a) of the Securities
                Exchange Act of 1934 (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 Rule 14a-11(c) or Rule 14a-12

                             Pulse Bancorp, Inc.
               ------------------------------------------------
               (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 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:


  |_|   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:





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