ST LAWRENCE SEAWAY CORP
10-K/A, 1996-07-25
LESSORS OF REAL PROPERTY, NEC
Previous: ALLIANCE QUASAR FUND INC, 497, 1996-07-25
Next: SCANFORMS INC, SC 13E3/A, 1996-07-25






                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                   FORM 10-K/A

                       AMENDMENT TO APPLICATION OR REPORT
                  Filed pursuant to Section 12, 13 or 15(d) of
                       THE SECURITIES EXCHANGE ACT OF 1934

                       THE ST. LAWRENCE SEAWAY CORPORATION
               (Exact name of registrant as specified in charter)

                                 AMENDMENT NO. 1

     The undersigned  registrant  hereby amends the following  items,  financial
statements, exhibits or other portions of its Annual Report on Form 10-K for the
Fiscal Year ended March 31, 1996, as set forth in the pages attached hereto:

Item 10:        Directors and Executive Officers of the Registrant

Item 11:        Executive Compensation

Item 12:        Security Ownership of Certain Beneficial Owners and

Item 13:        Certain Relationships and Related Transactions

     Pursuant to the  requirements  of the Securities  Exchange Act of 1934, the
registrant  has duly  caused  this  amendment  to be signed on its behalf by the
undersigned, thereunto duly authorized.

                                             THE ST. LAWRENCE SEAWAY CORPORATION
                                             (Registrant)


Dated:  July 25, 1996                               By:  /s/ Daniel L. Nir
                                                       -------------------
                                                       Daniel L. Nir
                                                       Treasurer
                                                   (Principal Financial Officer)





     The text of Items 10,  11, 12 and 13  comprising  Part III of  Registrant's
Annual  Report on Form 10-K,  as  amended,  for the fiscal  year ended March 31,
1996, which presently  consists of an incorporation by reference to registrant's
definitive  proxy statement,  is hereby amended to substitute  therefor the full
text of such Items as set forth in the pages attached hereto.


                                       2





                         AMENDED ITEMS 10, 11, 12 AND 13
                                     OF THE
                          ANNUAL REPORT ON FORM 10-K OF
               THE ST. LAWRENCE SEAWAY CORPORATION (the "Company")
                    FOR ITS FISCAL YEAR ENDED MARCH 31, 1996


ITEM 10.  DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT
          --------------------------------------------------

     Set forth in the following  table are the names and ages of all persons who
were members of the Board of  Directors  of the Company at March 31,  1996,  all
positions  and offices with the Company  held by such  persons,  their  business
experience,  the period during which they have served as members of the board of
directors and other directorships held by them.



<TABLE>
<CAPTION>
<S>                 <C>            <C>               <C>                            <C>   
                                                      Business
                                                      Experience
Directors/Position                  Director          During Last                    Other
In Company           Age            Since             Five Years                     Directorships
- ----------           ---            -----             ----------                     -------------



Jack C. Brown        77             1959              Attorney at Law                None
Secretary                                             Indianapolis,
                                                      Indiana
                                                      since 1945

Joel M. Greenblatt   38             1993              Managing Partner               Director since August
                                                      of Gotham                      1994 of Alliant                              
                                                      Capital III L.P                Techsystems, Inc., a
                                                      ("Gotham") and its             Delaware corporation
                                                      predecessors since 1985        which supplies
                                                      Gotham is a private            weapons systems
                                                      investment partnership         to the milatary and
                                                      which owns securities,         its allies.
                                                      equity interests, distressed
                                                      debt, trade claims and
                                                      bonds, derivatives, and
                                                      options and warrants of
                                                      issuers engaged in a variety
                                                      of businesses.


Daniel L. Nir        35             1993              Managing Partner               Director since August
President and                                         of Gotham since 1991           1994 of Alliant
Treasurer                                             and general partner of         Techsystems, Inc., a
                                                      Gotham prior  thereto.         Delaware  corporation  
                                                                                     which supplies  weapons 
                                                                                     systems to the United 
                                                                                     States  military and its
                                                                                     allies.

Edward B. Grier      38             1993              Vice President of              None
                                                      Gotham since 1991
                                                      and a limited partner
                                                      of Gotham since January
                                                      1, 1995.  Mr. Grier was
                                                      vice president of Smith
                                                      New Court, a merger
                                                      and restructuring advisory
                                                      firm from 1990-91, a
                                                      research associate with
                                                      Paine Webber, Inc. from
                                                      1987-90, and a senior
                                                      financial analyst with
                                                      Transworld Corporation
                                                      from 1985-87.
</TABLE>


                                       3




     Directors  of the Company  are elected by a plurality  of the votes cast at
the Annual Meeting of Shareholders.  Each Director's current term of office will
expire at the next annual  meeting of  Shareholders  or when a successor is duly
elected and qualified.  Executive  officers of the Company are elected  annually
for a term of office  expiring  at the Board of  Directors  meeting  immediately
following the next  succeeding  Annual Meeting of  Shareholders,  or until their
successors are duly elected and qualified.

COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT

     Based solely on a review of Forms 3 and 4 and amendments thereto, furnished
to the  Company  during the fiscal  year  ended  March 31,  1996 and Forms 5 and
amendments  thereto  furnished  to the Company  with  respect to the fiscal year
ended March 31, 1996, no director,  officer or beneficial owner of more than 10%
of the  Company's  equity  securities  failed to file on a timely basis  reports
required  by Section  16(a) of the  Exchange  Act during the fiscal  years ended
March 31, 1996 and March 31, 1995.

ITEM 11. EXECUTIVE COMPENSATION
         ----------------------

     Except as noted below,  neither the Company's Chief  Executive  Officer nor
any  other  executive   officers  of  the  Company   (collectively   the  "Named
Executives") received salary, bonus or other annual compensation for

                                       4



rendering  services to the Company during the fiscal years ended March 31, 1996,
March 31, 1995 and March 31, 1994.

     During a portion of the fiscal  year ended March 31, 1994 and during all of
the  fiscal  years  ended  March  31,  1995 and March 31,  1996,  pursuant  to a
Consulting  Agreement dated as of September 30, 1993 between Bernard Zimmerman &
Co.,  Inc.  and the  Windward  Group,  L.L.C.,  a principal  stockholder  of the
Company,  Bernard Zimmerman & Co. was paid for consulting  services provided for
the benefit of the Company. In the period from October 1, 1993 through March 31,
1994,  Bernard  Zimmerman & Co. was paid $18,000.  In each of the fiscal periods
from April 1, 1994 through  March 31, 1995 and April 1, 1995  through  March 31,
1996,  Bernard Zimmerman & Co. was paid $36,000.  All such payments were made by
the Windward Group, L.L.C. No Company funds were used to make such payments.

     During the three  fiscal  years ended March 31,  1996,  the Company paid to
Jack  C.  Brown,   Secretary  and  a  Director,   a  monthly  fee  of  $500  for
administrative  services that he renders to the Company.  Such fee is on a month
to month arrangement.

SUMMARY COMPENSATION TABLE

     As permitted by Item 402 of Regulation S-K, the Summary  Compensation Table
has been intentionally  omitted as there was no compensation  awarded to, earned
by or paid to the Named  Executives  which is  required  to be  reported in such
Table for any fiscal year covered thereby.

OPTION/SAR GRANTS IN FISCAL YEAR ENDED MARCH 31, 1996

     No options or Stock  appreciation  rights  were  granted in the fiscal year
ended March 31, 1996.

AGGREGATED OPTION/SAR EXERCISES IN FISCAL YEAR ENDED
  MARCH 31, 1996 AND FISCAL YEAR-END OPTION/SAR VALUES

     The Company has a stock option plan originally  adopted by the Shareholders
on June 12, 1978, and revised and approved by the Shareholders on June 13, 1983,
September 21, 1987 and August 28, 1992. The following table  summarizes  options
exercised during fiscal year 1996 and presents the value of unexercised  options
held by the  Named  Executives  at  fiscal  year end.  There  are  currently  no
outstanding stock appreciation rights.


<TABLE>
<CAPTION>
<S>                <C>           <C>          <C>            <C>                   <C>           <C>
                                                Value of Unexercised                      
                                                Number of Unexercised                 In-The-Money    
                     Shares                     Options/SAR's                         Options/SAR's              
                     Acquired      Value        At Fiscal Year-End                    At Fiscal Year-End
                     On Exercise   Realized     (#)             (#)                   ($)           ($)                      
Name                  #            ($)         Exercisable     Unexercisable         Exercisable   Unexercisable
- ----                  -            ---         -----------     -------------         -----------   -------------

Joel M. Greenblatt    0             0            0                0                    0               0

Daniel L. Nir         0             0            0                0                    0               0

Edward B. Grier, III  0             0            0                0                    0               0

Jack C. Brown         0             0            15,000           0                    45,000          0

</TABLE>


                                       5




LONG-TERM INCENTIVE PLANS - AWARDS IN FISCAL YEAR ENDED MARCH 31, 1996

        Not applicable.

COMPENSATION OF DIRECTORS

     The By-laws of the Company  provide for  Directors to receive a fee of $100
for each meeting of the Board of Directors which they attend plus  reimbursement
for  reasonable  travel  expense.  The  Company  paid  $100  to Jack  Brown  for
attendance at the 1995 annual meeting of  Stockholders.  No other fees were paid
to Directors for meetings in fiscal year 1996.

     As  discussed  above,  during the fiscal  year ended  March 31,  1996,  the
Company paid Jack C. Brown,  Secretary and a Director, a monthly fee of $500 for
administrative services that he renders to the Company.

COMPENSATION COMMITTEE INTERLOCK AND INSIDER PARTICIPATION

     The Board of Directors  does not have any  standing  audit,  nominating  or
compensation  committees or any other committees  performing  similar functions.
Therefore,  there are no relationships or transactions  involving members of the
Compensation  Committee  during the fiscal year ended March 31, 1996 required to
be reported pursuant to Item 402(j) of Regulation S-K.

ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
         --------------------------------------------------------------

     The  following  table sets forth as of July 25, 1996 the  beneficial  share
ownership of each director and executive officer owning Common Stock, and of all
officers and directors as a group.

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

Joel M. Greenblatt                     150,000 (1)                 29.5%
100 Jericho Quadrangle
Suite 212
Jericho, NY 11753

Daniel L. Nir                          150,000 (1)                 29.5%
100 Jericho Quadrangle
Suite 212
Jericho, NY 11753

Jack C. Brown                           20,456 (2)                  4.02%
320 N. Meridian St.
Suite 818
Indianapolis, IN 46204

Edward B. Grier III                          0                       *
100 Jericho Quadrangle
Suite 212
Jericho, NY 11753

All directors and
 officers as a group                   170,456                     33.5%
(4 persons)
- ---------------------
*Less than 1%


                                       6



(1)   Includes 100,000 Shares subject to a currently  exercisable  Stock Warrant
      issued  to the  Windward  Group  L.L.C.  Ownership  of  Mr.  Nir  and  Mr.
      Greenblatt  is  indirect as a result of their  membership  interest in The
      Windward Group,  L.L.C.  Mr. Nir and Mr.  Greenblatt  disclaim  individual
      beneficial  ownership of any common  stock of the Company.  The address of
      The Windward Group L.L.C. is 100 Jericho  Quadrangle,  Suite 212, Jericho,
      New York 11753.

(2)   Includes  15,000  shares  subject to currently  exercisable  stock options
      granted on June 11, 1983, as amended,  and expiring on September 21, 1997,
      with a per share exercise price of $3.00.

     No other person or group has reported  that it is the  beneficial  owner of
more than 5% of the outstanding Common Stock of the Company.

ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
         ----------------------------------------------

        Not applicable.

                                       7





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