PULSE BANCORP INC
DEF 14A, 1997-12-18
SAVINGS INSTITUTIONS, NOT FEDERALLY CHARTERED
Previous: PACKAGING PLUS SERVICES INC, 10KSB, 1997-12-18
Next: READERS DIGEST ASSOCIATION INC, S-3, 1997-12-18




                                  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:
- --------------------------------------------------------------------------------

<PAGE>

                        [Pulse Bancorp, Inc. Letterhead]






December 12, 1997

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 1998 Annual Meeting
of  Stockholders  to be held  at the  Forsgate  Country  Club,  Forsgate  Drive,
Jamesburg, New Jersey, on January 22, 1998, 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
                                 (732) 257-2400
- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON JANUARY 22, 1998
- --------------------------------------------------------------------------------

         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 22, 1998, 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 two directors of the Company;

         2.       The  ratification  of the appointment of KPMG Peat Marwick LLP
                  as  independent  auditors  for the Company for the 1998 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,  1997,  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 12, 1997

- --------------------------------------------------------------------------------
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
                                 (732) 257-2400
- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                                January 22, 1998
- --------------------------------------------------------------------------------
                                     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 22,
1998, 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 12,
1997.  Certain  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, 1997
(the  "Record  Date"),  are  entitled to one vote for each share then held.  The
Company had 3,087,898 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  and
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 those listed below.  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."


Name and Address of                    Amount and Nature of        Percent of
Beneficial Owner                       Beneficial Ownership           Class
- ----------------                       --------------------           -----



National City Bank                           183,000(1)               5.92%
National City Center
1900 East Ninth Street
Cleveland, Ohio  44114-34384

George T. Hornyak, Jr.                       204,048(2)               6.42%
6 Jackson Street,
South River, New Jersey  08882.




- ----------------
(1)      Based on Schedule 13G filed by National  City Bank with the  Securities
         and Exchange Commission on February 14, 1997.
(2)      Includes 10,000 shares held in a pension trust in which Mr. Hornyak may
         be deemed to have sole voting and  investment  power.  Includes  88,448
         shares subject to immediately exercisable stock options.

- --------------------------------------------------------------------------------
             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, 1997.


                                        2

<PAGE>



- --------------------------------------------------------------------------------
                       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.

         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 2001
<S>                                           <C>              <C>             <C>              <C>                   <C>  
Joseph Chadwick......................         54               1989            1998               99,063(4)(9)          3.19%
Edwin A. Kolodziej...................         72               1984            1998               79,948(8)             2.58%

                                                 DIRECTORS CONTINUING IN OFFICE
Wayne A. Kronowski...................         43               1990            1999               22,948(9)             0.74%
Edwin A. Roginski....................         69               1981            1999               49,468(3)(8)          1.59%
Benjamin S. Konopacki................         75               1954            2000              145,448(2)(3)(5)       4.65%
George T. Hornyak, Jr................         47               1987            2000              204,048(3)(7)          6.42%

                                        CERTAIN EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS
Thomas Konopacki........................................................................          59,700(10)            1.91%
Ronald E. Vaughn, Jr....................................................................          16,018(11)            0.52%
All executive officers and
 directors as a group
 (8 persons)............................................................................          656,641(6)           19.68%
</TABLE>

- ------------------
(1)  At September 30, 1997.
(2)  Includes 39,448 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.

(Footnotes continued on next page.)


                                        3

<PAGE>



(Footnotes from previous page.)
(5)  Excludes  24,700  shares of Common  Stock and  options to  purchase  35,000
     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  246,938  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 88,448 shares subject to immediately exercisable stock options.
(8)  Includes 14,448 shares subject to immediately exercisable stock options.
(9)  Includes 20,448 shares subject to immediately exercisable stock options.
(10) Includes 35,000 shares subject to immediately exercisable stock options.
(11) Includes 14,250 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.

         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,  1997,  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 1997 fiscal year, the Compensation Committee met two times.


                                        4

<PAGE>



         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 1997 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 1997
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 1997 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  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 1997.

         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 $12,000 plus $325 for each meeting  attended and an  additional  $50
for each committee  chairman.  The Company paid $5,500 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 $180,000 in
directors' and committee fees for the fiscal year ended September 30, 1997.



                                        5

<PAGE>



Executive Compensation
- ----------------------

         The following  table sets forth,  for the fiscal years ended  September
30,  1997,  1996 and 1995,  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  $100,000  during these periods for services  rendered in all
capacities to the Company.
<TABLE>
<CAPTION>
                                                              SUMMARY COMPENSATION TABLE
                                     Annual Compensation                                Long Term Compensation
                                 ------------------------------------------------   --------------------------------
                                                                                               Awards
                                                                                    --------------------------------
              (a)                  (b)     (c)        (d)            (e)                 (f)               (g)          (h)
                                                                                                       Securities
                                                                                                       Underlying     All Other
                                                               Other Annual         Restricted Stock    Options/     Compensation
Name and Principal Position       Year   Salary($)   Bonus($)  Compensation($)(1)     Award(s)($)       SARs(#)        ($)(2)
- ---------------------------       ----   ---------   --------  ------------------   ----------------   ----------    ------------
<S>                               <C>     <C>        <C>                  <C>              <C>           <C>            <C>    
George T. Hornyak, Jr.            1997    $293,028   $45,361              $25,010            -0-            27,000       $19,776
President and Chief               1996     272,110    35,000               23,098            -0-               448        20,062
Executive Officer                 1995     263,021    37,342               22,147            -0-             6,000        20,096


Thomas Konopacki                  1997     145,000    19,440                  -0-            -0-            15,000        19,191
Executive Vice President and      1996     130,000    15,000                  -0-            -0-               -0-        19,434
Chief Financial Officer           1995     128,250    16,004                  -0-            -0-               -0-        15,857


Ronald E. Vaughn, Jr.             1997     126,000     6,480                  -0-            -0-             5,000        16,522
Senior Vice President and         1996     123,000     5,000                   0-            -0-               -0-        16,660
Chief Lending Officer             1995     123,000     5,335                  -0-            -0-               -0-        15,857

</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  $293,028,
$145,000 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 of 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.

                                        6

<PAGE>



In the event a  termination  as a result of a change of control  occurred  as of
September 30, 1997,  George T. Hornyak,  Jr.,  Thomas  Konopacki and Benjamin S.
Konopacki,  would receive in the aggregate approximately $782,000,  $389,000 and
$165,000, respectively, under the terms of their Employment Agreements.

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, 1997,
1996 and 1995 were  $176,000,  $160,000 and $144,400,  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 39,152 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
316,392 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.



                                        7

<PAGE>



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

                                              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.           25,000                30.5%            $16.00           11/26/06         $251,558       $637,497
Thomas Konopacki                 15,000                18.3              16.00           11/26/06          150,935        382,498
Ronald E. Vaughn, Jr.             5,000                 6.1              16.00           11/26/06           50,312        127,499

</TABLE>


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



                                   OPTION/SAR EXERCISES AND YEAR END VALUE TABLE
<TABLE>
<CAPTION>
                Aggregated Option/SAR Exercises in Last Fiscal Year and FY-End Option/SAR Values
                --------------------------------------------------------------------------------

            (a)                        (b)                  (c)                           (d)                         (e)
                                                                             Number of Securities
                                                                             Underlying Unexercised     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.             --            $      --                         86,448/--                $947,470/--
Thomas Konopacki                5,000               51,875                         35,000/--                 383,600/--
Ronald E. Vaughn, Jr.              --                   --                         14,500/--                 144,565/--

</TABLE>

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



                                        8

<PAGE>



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, 1997.

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 Compensation Committee of the Savings Bank met two times to discuss
executive  compensation  during the fiscal year ended  September  30, 1997.  The
committee   reviews   the   compensation   paid  to  all   employees   based  on
recommendations  from the chief executive officer,  executive vice president and
the personnel committee.  The committee reviews and determines  compensation for
the executive officers of the Savings Bank based on a review of compensation and
other  benefits  provided  during the prior three years.  The committee  reviews
internal  and external  surveys of  compensation  paid to executive  officers of
other  publicly  traded  savings  institutions  or savings  institution  holding
companies located in New Jersey. The committee attempts to focus on the level of
compensation  paid by comparable  institutions  in and around the Savings Bank's
market area, primarily  institutions with total assets of between  approximately
$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 and the
other  employees of the Savings  Bank.  For the fiscal year ended  September 30,
1997,  $129,602 was accrued  through the cash incentive  fund formula,  of which
$45,361,  or 35% was  awarded  to Mr.  Hornyak.  Other  employees  received  the
remainder of the cash incentive  fund. The committee also considers  other forms
of compensation  such as pension plan  contributions,  stock options provided to
employees   in  the  past,   the  stock   ownership  of  the  employee  and  the
responsibilities and contributions made by the employee during the course of the
year.   Compensation  is  typically   adjusted  due  to  both   qualitative  and
quantitative  factors based on the calendar  year,  rather than the fiscal year,
although  compensation  is reported on a fiscal  year basis in  accordance  with
federal securities law.

         During the fiscal year ended  September  30, 1997,  George T.  Hornyak,
Jr., President and Chief Executive Officer,  received an increase in salary from
$272,110 to $300,000 and awards of stock options and other awards,  as disclosed
in the Summary Compensation Table. The committee utilized the sources referenced
in the  prior  paragraph,  including  the  annual  compensation  paid  to  chief
executive officers of other savings institutions and savings institution holding
companies in the State of New Jersey with assets of between  approximately  $250
million to $1 billion and evaluated the cash  compensation  paid to Mr.  Hornyak
and other executive officers of the Savings Bank and executive officers of those
other  institutions.  The committee  also  evaluated the nature of  compensation
provided by these other

                                        9

<PAGE>



institutions, including cash incentives, restricted stock grants, employment and
severance agreements, retirement plans, deferred compensation and profit sharing
plans  and  evaluated  those  other  forms  of  compensation  when  setting  the
compensation  for  executive  officers  of  the  Savings  Bank,   including  the
compensation paid to Mr. Hornyak.

         Compensation Committee:

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

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. During the fiscal year ended
September  30,  1997,  the  Company  paid  $23,500  in  legal  fees to  Director
Kolodziej's law firm as compensation for various legal services  provided to the
Savings Bank.

                                       10

<PAGE>



         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, 1997.

<TABLE>
<CAPTION>
                                                                      Highest
                                                                      Balance                              Prevailing
                                                 Date       Original   During 1997 Unpaid Balance as of      Market       Interest
Name of Officer or Director  Loan Type       Originated  Loan Amount  Fiscal Year  September 30, 1997     Interest Rate   Rate Paid
- ---------------------------  ---------        ----------  -----------  ----------- -------------------     -------------   ---------

<S>                          <C>                 <C>         <C>      <C>               <C>                  <C>             <C>  
George T. Hornyak, Jr....... Home mortgage,      11/88       $275,000 $236,864          $232,984             8.25%           8.25%
                             adjustable rate
Thomas Konopacki............ Home mortgage,       6/93        121,000   94,971            92,903             8.625           8.625
                             adjustable rate
Joseph Chadwick............. Home mortgage,      06/78         50,000   33,789            32,026             8.00            8.00
                             fixed rate

</TABLE>





                                       11

<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, 1992 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]


<TABLE>
<CAPTION>
=========================================================================================================================
                      9/30/92           9/30/93             9/30/94            9/30/95        09/30/96          9/30/97
- -------------------------------------------------------------------------------------------------------------------------
<S>                    <C>               <C>                 <C>                <C>             <C>              <C>   
Nasdaq U.S.            $1,000            $1,310              $1,321             $1,824          $2,164           $2,971
- -------------------------------------------------------------------------------------------------------------------------
Nasdaq Bank             1,000             1,350               1,420              1,790           2,285            3,806
- -------------------------------------------------------------------------------------------------------------------------
Pulse Bancorp           1,000             1,399               1,679              2,051           2,158            3,191
=========================================================================================================================
</TABLE>


                                       12

<PAGE>



- --------------------------------------------------------------------------------
             PROPOSAL II -- RATIFICATION OF APPOINTMENT OF AUDITORS
- --------------------------------------------------------------------------------

         KPMG Peat  Marwick LLP was the  Company's  independent  auditor for the
1997 fiscal year. The Board of Directors has approved the selection of KPMG Peat
Marwick LLP as its auditor for the 1998 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 1998 fiscal year.

- --------------------------------------------------------------------------------
                              FINANCIAL INFORMATION
- --------------------------------------------------------------------------------

         The  audited  financial  statements  of the Company for its fiscal year
ended  September  30,  1997,  prepared in  conformity  with  generally  accepted
accounting  principles,  are  included in the  Company's  1997 Annual  Report to
Stockholders,  which  accompanies this Proxy Statement.  Any stockholder who has
not received a copy of the  Company's  1997 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 12, 1998.
Any such  proposals  shall be subject  to the  requirements  of the proxy  rules
adopted under the Exchange Act.

- --------------------------------------------------------------------------------
                                  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.


                                       13

<PAGE>



- --------------------------------------------------------------------------------
                                  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, 1997, 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 12, 1997

                                       14

<PAGE>



                               PULSE BANCORP, INC.
                                6 JACKSON STREET
                          SOUTH RIVER, NEW JERSEY 08882
                                 (732) 257-2400

                         ANNUAL MEETING OF STOCKHOLDERS
                                January 22, 1998
- --------------------------------------------------------------------------------

         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 22, 1998, 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).

         Joseph Chadwick (three years)
         Edwin A. Kolodziej (three years)


         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
         1998 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 12, 1997, 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.
- --------------------------------------------------------------------------------






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