PENNFED FINANCIAL SERVICES INC
DEF 14A, 1996-09-27
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: HORIZON FINANCIAL SERVICES CORP, DEF 14A, 1996-09-27
Next: TROY HILL BANCORP INC, NT 10-K, 1996-09-27



                            SCHEDULE 14A INFORMATION

                Proxy Statement Pursuant to Section 14(a) of the
                        Securities Exchange Act of 1934

Filed by 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 ss. 240.14A-11(c) or ss. 240.14a-12

                        PennFed Financial Services, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- --------------------------------------------------------------------------------
       (Name of Person(s) Filing Proxy Statement if other than Registrant)
<PAGE>
Payment of Filing Fee (Check the appropriate box):

[X] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(2) or
    Item 22(a)(2) of Schedule 14A.

[ ] $500 per each party to the controversy pursuant to Exchange Act Rule
    14a-6(i)(3).

[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

    1)  Title of each class of securities to which transaction  applies:  Common
        Stock.
        
    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 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>
                (Letterhead of PennFed Financial Services, Inc.)


                                                September 27, 1996



Dear Fellow Stockholder:

         On behalf of the Board of Directors and management of PennFed Financial
Services,  Inc.,  we  cordially  invite  you to attend  the  Annual  Meeting  of
Stockholders of the Company. The Meeting will be held at 10:00 a.m., local time,
on Friday,  October 25, 1996,  at the Radisson  Hotel,  located at 690 Route 46,
Fairfield, New Jersey.

         An  important  aspect  of the  annual  meeting  process  is the  annual
stockholder vote on corporate business items. I urge you to exercise your rights
as a stockholder to vote and participate in this process. Stockholders are being
asked to consider and vote upon  proposals to elect two directors of the Company
and to ratify the appointment of auditors. In addition, the meeting will include
management's  report  to you on  the  Company's  1996  financial  and  operating
performance.

         We  encourage  you to attend the Meeting in person.  Whether or not you
plan to attend,  however,  please read the  enclosed  Proxy  Statement  and then
complete,  sign and date the  enclosed  proxy and return it in the  accompanying
postpaid  return  envelope as promptly as  possible.  This will save the Company
additional  expense in  soliciting  proxies and will ensure that your shares are
represented at the Meeting.

         Your Board of Directors and  management  are committed to the continued
success  of  PennFed  Financial  Services,  Inc.,  and the  enhancement  of your
investment.  As President, I want to express my appreciation for your confidence
and support.

                                                Very truly yours,



                                                /s/Joseph L. LaMonica
                                                   ------------------
                                                   Joseph L. LaMonica
                                                   President and Chief
                                                   Executive Officer


<PAGE>
                        PENNFED FINANCIAL SERVICES, INC.
                              622 Eagle Rock Avenue
                       West Orange, New Jersey 07052-2989
                                 (201) 669-7366

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         To be Held on October 25, 1996


            Notice is hereby given that the Annual Meeting of Stockholders  (the
"Meeting") of PennFed Financial  Services,  Inc. (the "Company") will be held at
the Radisson Hotel,  located at 690 Route 46,  Fairfield,  New Jersey,  at 10:00
a.m., local time, on Friday, October 25, 1996.

            A Proxy Card and a Proxy Statement for the Meeting are enclosed.

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

                  1.       The election of two directors of the Company;

                  2.       The  ratification  of the  appointment  of Deloitte &
                           Touche LLP as auditors for the Company for the fiscal
                           year ending June 30, 1997;

and  such  other  matters  as may  properly  come  before  the  Meeting,  or any
adjournments or  postponements  thereof.  The Board of Directors is not aware of
any other business to come before the Meeting.

            Any action may be taken on the foregoing proposals at the Meeting on
the date  specified  above,  or on any date or dates to which the Meeting may be
adjourned.  Stockholders of record at the close of business on September 6, 1996
are the  stockholders  entitled to vote at the Meeting and any  adjournments  or
postponements  thereof. A complete list of stockholders  entitled to vote at the
Meeting will be available for  stockholders at the offices of the Company during
the ten days prior to the Meeting, as well as at the Meeting.

            You are requested to complete and sign the enclosed Proxy Card which
is solicited on behalf of 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/William C. Anderson
                                              ------------------- 
                                              William C. Anderson
                                              Chairman of the Board

West Orange, New Jersey
September 27, 1996


    IMPORTANT: THE PROMPT RETURN OF PROXIES WILL SAVE THE COMPANY THE EXPENSE
       OF FURTHER REQUESTS FOR PROXIES TO ENSURE A QUORUM AT THE MEETING.
           A SELF-ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE.
           NO POSTAGE IS REQUIRED IF MAILED WITHIN THE UNITED STATES.
<PAGE>
                                 PROXY STATEMENT


                        PENNFED FINANCIAL SERVICES, INC.
                              622 Eagle Rock Avenue
                       West Orange, New Jersey 07052-2989
                                 (201) 669-7366


                         ANNUAL MEETING OF STOCKHOLDERS
                                October 25, 1996


         This Proxy Statement is furnished in connection  with the  solicitation
on behalf of the Board of Directors of PennFed  Financial  Services,  Inc.  (the
"Company") of proxies to be used at the Annual  Meeting of  Stockholders  of the
Company (the "Meeting") which will be held at the Radisson Hotel, located at 690
Route 46,  Fairfield,  New Jersey,  on Friday,  October 25, 1996, at 10:00 a.m.,
local  time,  and  all  adjournments  or  postponements  of  the  Meeting.   The
accompanying  Notice of Annual Meeting and this Proxy  Statement are first being
mailed  to  stockholders  on  or  about  September  27,  1996.  Certain  of  the
information provided herein relates to Penn Federal Savings Bank ("Penn Federal"
or the "Bank"), a wholly-owned subsidiary of the Company.

         At the Meeting, stockholders of the Company are being asked to consider
and vote  upon (i) the  election  of two  directors  of the  Company  and (ii) a
proposal to ratify the  appointment  of  Deloitte & Touche LLP as the  Company's
auditors for the fiscal year ending June 30, 1997.

Vote Required and Proxy Information

         All  shares of common  stock of the  Company,  par value $.01 per share
(the "Common  Stock"),  represented at the Meeting by properly  executed proxies
received  prior  to or at the  Meeting  and not  revoked,  will be  voted at the
Meeting in accordance with the  instructions  thereon.  If no  instructions  are
indicated,  properly  executed  proxies  will be voted for the  nominees and the
adoption of the proposal set forth in this Proxy Statement. The Company does not
know of any matters,  other than as described in the Notice of Annual Meeting of
Stockholders,  that are to come  before the  Meeting.  If any other  matters are
properly  presented at the Meeting for action, the persons named in the enclosed
form of proxy and acting  pursuant  thereto will have the  discretion to vote on
such matters in accordance with their best judgment.

         Directors  shall be  elected  by a  plurality  of the votes  present in
person  or  represented  by proxy at the  Meeting  and  entitled  to vote on the
election of directors. In all matters other than the election of directors,  the
affirmative  vote of the majority of shares  present in person or represented by
proxy at the Meeting and  entitled to vote on the matter shall be the act of the
stockholders. Proxies marked to abstain with respect to a proposal have the same
effect as votes against the  proposal.  Broker  non-votes  have no effect on the
vote.  One-third  of the  shares  of the  Common  Stock,  present  in  person or
represented  by proxy,  shall  constitute  a quorum for purposes of the Meeting.
Abstentions  and broker  non-votes  are counted for  purposes of  determining  a
quorum.
<PAGE>
         A proxy given pursuant to this  solicitation may be revoked at any time
before it is voted.  Proxies may be revoked by: (i) filing with the Secretary of
the Company at or before the Meeting a written  notice of  revocation  bearing a
later date than the proxy,  (ii) duly  executing a subsequent  proxy relating to
the same shares and  delivering  it to the Secretary of the Company at or before
the  Meeting,  or (iii)  attending  the Meeting  and voting in person  (although
attendance at the Meeting will not in and of itself  constitute  revocation of a
proxy).  Any written  notice  revoking a proxy should be delivered to Patrick D.
McTernan,  Secretary,  PennFed Financial Services,  Inc., 622 Eagle Rock Avenue,
West Orange, New Jersey 07052-2989.

Voting Securities and Certain Holders Thereof

         Stockholders of record as of the close of business on September 6, 1996
will be  entitled  to one vote for each share then  held.  As of that date,  the
Company  had  4,852,820  shares of Common  Stock  issued  and  outstanding.  The
following table sets forth, as of September 6, 1996, information regarding share
ownership of: (i) those persons or entities known by management to  beneficially
own more than five percent of the Common Stock, (ii) the Chief Executive Officer
of the  Company  and the  executive  officers  of the Company and the Bank whose
aggregate  compensation exceeded $100,000 in fiscal 1996 (the "Named Officers"),
and (iii) all directors and executive  officers of the Company and the Bank as a
group.  For  information  regarding the beneficial  ownership of Common Stock by
directors of the Company, see "Proposal I. Election of Directors--General."
<PAGE>
<TABLE>
<CAPTION>
                                                      Shares          Percent
                                                   Beneficially         of
        Beneficial Owner                              Owned            Class
        ----------------                              -----            -----
<S>                                                 <C>                <C>
PennFed Financial Services, Inc.                    406,065(1)         8.37%
Employee Stock Ownership Plan
622 Eagle Rock Avenue
West Orange, New Jersey 07052-2989

John Hancock Mutual Life Insurance Company          375,000(2)         7.73
and John Hancock Subsidiaries, Inc.
P.O. Box 111
Boston, Massachusetts 02117

              and

The Berkeley Financial Group and
John Hancock Advisors, Inc.
101 Huntington Avenue
Boston, Massachusetts 02199

Named Officers(3)
Joseph L. LaMonica                                  125,600            2.59
President and Chief
Executive Officer

Patrick D. McTernan                                  65,265            1.34
Executive Vice President,
General Counsel and Secretary

Lucy T. Tinker                                       58,695            1.21
Executive Vice President
and Chief Operating Officer

Jeffrey J. Carfora                                   15,144             .31
Senior Vice President and
Chief Financial Officer

Barbara J. Sanders                                   14,275             .29
Senior Vice President and
Lending Group Executive of the Bank

Directors and executive officers                    529,843           10.92
of the Company and the Bank
as a group (10 persons)(4)

                                footnotes follow
</TABLE>
<PAGE>
(1) The  amount  reported  represents  shares  held  by  the  PennFed  Financial
    Services,  Inc. Employee Stock Ownership Plan (the "ESOP"),  69,935 of which
    have been  allocated  to  accounts  of  participants.  First  Bankers  Trust
    Company,  Quincy,  Illinois,  the  trustee  of the  ESOP,  may be  deemed to
    beneficially  own the shares held by the ESOP which have not been  allocated
    to the  accounts  of  participants.  Pursuant  to  the  terms  of the  ESOP,
    participants  in the ESOP  have the  right to  direct  the  voting of shares
    allocated to participant accounts.

(2) As  reported  by John  Hancock  Mutual Life  Insurance  Company  ("JHMLIC"),
    JHMLIC's wholly-owned subsidiary, John Hancock Subsidiaries,  Inc. ("JHSI"),
    JHSI's wholly-owned  subsidiary,  The Berkeley Financial Group ("TBFG"), and
    TBFG's wholly-owned  subsidiary,  John Hancock Advisers,  Inc., ("JHA") in a
    statement  as of December  31, 1995 on a Schedule  13G under the  Securities
    Exchange Act of 1934, as amended (the "Exchange Act").  JHMLI, JHSI and TBFG
    reported indirect  beneficial  ownership of these shares.  JHA reported sole
    voting and dispositive powers as to all of such shares.

(3) Includes  shares  held  directly,  including  restricted  shares  and shares
    allocated to the accounts of the Named  Officers  under the ESOP, as well as
    shares held  jointly  with family  members,  in  retirement  accounts,  in a
    fiduciary capacity,  by certain members of the Named Officers' families,  by
    trusts of which the Named Officer is a trustee or  substantial  beneficiary,
    with  respect to which the Named  Officer  may be deemed to have sole voting
    and/or investment powers. Also includes 53,550,  30,940,  27,370,  5,950 and
    5,950 shares which Mr. LaMonica,  Mr. McTernan,  Ms. Tinker, Mr. Carfora and
    Ms.  Sanders,  respectively,  have the right to  acquire  pursuant  to stock
    options exercisable within 60 days.

(4) This amount includes shares held directly,  including  restricted shares and
    shares  allocated to the accounts of executive  officers  under the ESOP, as
    well as shares held jointly with family members, in retirement accounts,  in
    a fiduciary capacity,  by certain of the group members' families, by certain
    related  entities  or by trusts of which  the group  member is a trustee  or
    substantial  beneficiary,  with respect to which shares the group member may
    be deemed  to have sole or shared  voting  and/or  investment  powers.  This
    amount also  includes an aggregate of 216,580  shares  which  directors  and
    executive  officers  as a group have the right to acquire  pursuant to stock
    options exercisable within 60 days, and excludes 500 shares of which Barbara
    Flannery,  an officer of the Bank, and 6,080 shares of which Mario Teixeira,
    Jr., a director of the Company, disclaim beneficial ownership.

                        PROPOSAL I. ELECTION OF DIRECTORS 

General

    The Company's Board of Directors currently consists of six members,  each of
whom is also a  director  of the  Bank.  Each of the  current  directors  of the
Company has served in such capacity since its  incorporation  in March 1994. The
Board is divided into three  classes,  each of which  contains  one-third of the
Board. One-third of the directors are elected annually. Directors of the Company
are generally  elected to serve for a three-year term or until their  respective
successors are elected and qualified.
<PAGE>
    The following table sets forth certain information, as of September 6, 1996,
regarding the  composition of the Company's  Board of Directors,  including each
director's  term of  office.  The Board of  Directors  acting as the  nominating
committee has recommended and approved the nominees  identified in the following
table.  It is  intended  that the  proxies  solicited  on behalf of the Board of
Directors  (other  than  proxies in which the vote is  withheld as to a nominee)
will be voted at the Meeting FOR the election of the nominees  identified below.
If a nominee is unable to serve,  the shares  represented  by all valid  proxies
will be voted  for the  election  of such  substitute  nominee  as the  Board of
Directors may recommend. At this time, the Board of Directors knows of no reason
why either  nominee  may be unable to serve,  if  elected.  Except as  disclosed
herein, there are no arrangements or understandings  between the nominee and any
other person pursuant to which the nominee was selected.
<TABLE>
<CAPTION>
                                                                                                     Shares of
                                                                                                    Common Stock     Percent
                                             Position(s) Held             Director      Term to     Beneficially        of
      Name                  Age              in the Company               Since(1)      Expire        Owned(2)         Class
      ----                  ---              --------------               --------      ------        --------         -----
<S>                          <C>         <C>                                <C>           <C>        <C>               <C>
                                         NOMINEES
Patrick D. McTernan          44          Director, Executive Vice           1989          1996         65,265          1.34%
                                         President, General
                                         Counsel and Secretary
Marvin D. Schoonover         46          Director                           1990          1996         24,636           .51

                                         DIRECTORS CONTINUING IN OFFICE

William C. Anderson          48          Chairman of the Board              1979          1998        119,386          2.46
Amadeu L. Carvalho           67          Director                           1990          1998         31,636           .65
Joseph L. LaMonica           46          Director, President and            1987          1997        125,600          2.59
                                         Chief Executive Officer
Mario Teixeira, Jr.          60          Director                           1971          1997         60,607(3)       1.25

</TABLE>
(1) Includes  service as a director  of the Bank prior to the  formation  of the
    Company.

(2) Amounts include shares held directly,  including  restricted shares, as well
    as shares held jointly with family  members,  in retirement  accounts,  in a
    fiduciary  capacity,  by certain members of the director's  family,  held by
    certain  related  entities  or held by  trusts of which  the  director  is a
    trustee  or  substantial  beneficiary,  with  respect  to which  shares  the
    respective  director  may be deemed to have  sole or  shared  voting  and/or
    investment  powers.  Amounts also include 53,550,  30,940,  53,550,  14,280,
    9,520 and 9,520 shares which Messrs. LaMonica, McTernan, Anderson, Teixeira,
    Carvalho and Schoonover, respectively, have the right to acquire pursuant to
    stock options  exercisable within 60 days. With respect to Messrs.  LaMonica
    and McTernan, amounts also include 2,549 shares which have been allocated to
    each of their respective accounts under the ESOP.

(3) Amount  excludes  6,080 shares of which Mr.  Teixeira  disclaims  beneficial
    ownership.
<PAGE>
         The  principal  occupation  of each director of the Company and each of
the nominees for director is set forth below.  All  directors  and nominees have
held their present principal occupation for at least five years unless otherwise
indicated.

         William C. Anderson--Mr. Anderson has been Chairman of the Board of the
Company since its incorporation in March 1994. Mr. Anderson is also the Chairman
of the Board and  President of John Young  Company,  Inc., a real estate  agency
located in Caldwell, New Jersey.

         Joseph L. LaMonica--Mr. LaMonica has been President and Chief Executive
Officer  of the  Company  since its  incorporation  in March  1994,  and of Penn
Federal since 1988. Mr.  LaMonica has served Penn Federal in various  capacities
since joining the Bank in 1980. He also is a member of the Board of Directors of
the Saint  James  Foundation,  a  philanthropic  organization,  and serves in an
advisory  capacity to the Ironbound  Ambulance Squad. He currently serves on the
Board of Governors of the New Jersey Savings League.

         Mario Teixeira,  Jr.--Mr. Teixeira has been a licensed funeral director
since 1961.  He is owner and  President of the Buyus  Funeral Home in Newark and
owns the  Bernauer  Funeral  Home and the Rucki  Funeral  Home,  both located in
Newark,  as well as the  Shaw-Buyus  Home for Services,  located in Kearny,  New
Jersey. In addition,  Mr. Teixeira is a partner in BRSB Preneed  Association,  a
partnership specializing in funerals.

         Patrick D.  McTernan--Mr.  McTernan has been Executive Vice  President,
General Counsel and Secretary of the Company since its incorporation.  He joined
Penn  Federal in 1989 as Senior  Vice  President  and  General  Counsel  and was
promoted to Executive Vice President and General Counsel in 1992. He also serves
as corporate Secretary.  Prior to his employment with the Bank, he was a partner
in the law firm of Adams and McTernan located in South Orange, New Jersey. He is
currently a member of the Legal Committee of the New Jersey Savings League.

         Amadeu L.  Carvalho--Mr.  Carvalho,  retired  Controller  of the Singer
Company,  currently is in private accounting practice in Elizabeth,  New Jersey.
His practice includes tax services and business and strategic planning for small
and medium size companies.

         Marvin D. Schoonover--Mr. Schoonover is a Senior Account Executive with
the EMAR Group, Inc., an insurance agency located in Livingston, New Jersey, and
is responsible for the marketing, sales and servicing of commercial property and
casualty  insurance.  Mr.  Schoonover first joined the EMAR Group, Inc. in 1980.
Mr. Schoonover also is a licensed real estate salesperson.

Meetings and Committees of the Board of Directors

         Meetings and Committees of the Company. Meetings of the Company's Board
of Directors are generally  held on a monthly  basis.  For the fiscal year ended
June 30,  1996,  the Board of Directors  met 17 times.  During  fiscal 1996,  no
incumbent  director of the Company  attended  fewer than 75% of the aggregate of
the total number of meetings held by the committees of the Board of Directors on
which he served.  The Board of Directors  of the Company has standing  Executive
and Audit Committees.

         The Executive  Committee is comprised of all members of the Board.  The
Executive  Committee  meets on an as needed basis and exercises the power of the
Board of Directors  between Board meetings,  to the extent permitted by Delaware
law. This Committee did not meet during fiscal 1996.
<PAGE>
         The Audit  Committee is composed of Chairman  Anderson  (Chairman)  and
Directors  Carvalho and Teixeira.  The Audit Committee reviews audit reports and
related  matters to ensure  effective  compliance  with  regulatory and internal
policies and procedures. The Audit Committee met two times in fiscal 1996.

         The  entire  Board of  Directors  acts as a  nominating  committee  for
selecting  nominees for election as  directors.  While the Board of Directors of
the Company will consider  nominees  recommended by stockholders,  the Board has
not actively  solicited  such  nominations.  Pursuant to the  Company's  Bylaws,
nominations  by  stockholders  generally  must be  delivered  in  writing to the
Secretary of the Company at least 30 days prior to the date of the Meeting.  The
Board  of  Directors  met one  time  during  fiscal  1996 in its  capacity  as a
nominating committee.

         Meetings  and  Committees  of the Bank.  The Bank's  Board of Directors
meets twice monthly and may have  additional  special  meetings upon the written
request of the Chairman of the Board, the President or at least three directors.
The Board of Directors met 27 times during the year ended June 30, 1996.  During
fiscal 1996, no incumbent  director of the Bank  attended  fewer than 75% of the
aggregate of the total number of Board meetings and the total number of meetings
held by the  committees  of the Board of Directors on which he served.  The Bank
has standing Audit,  Human  Resources and  Compensation  Committees,  as well as
other  committees which meet  periodically.  Set forth below is a description of
certain committees of the Bank.

         The Audit  Committee  is  responsible  for the  oversight of the Bank's
Internal  Audit  Department and for the review of the Bank's annual audit report
prepared by the Bank's  independent  auditors.  Only non-employee  directors may
serve on the Audit Committee.  The current members of the committee are Chairman
Anderson (Chairman) and Directors Carvalho and Teixeira. The Audit Committee met
six times during fiscal 1996.

         The Bank's Human Resources  Committee is responsible for the review and
approval  of the  numerous  personnel  policies  of  the  Bank.  This  Committee
addresses,  among  other  things,  the  Bank's  benefit  programs  and plans and
affirmative  action.  The current members of the Human  Resources  Committee are
Directors Teixeira  (Chairman),  Schoonover and LaMonica.  The Committee met one
time during fiscal 1996.

         The  Bank's  Compensation  Committee,  which  acts as the  compensation
committee of the Company and the Bank,  determines  salary  ranges and incentive
compensation. This Committee is also responsible for administering the Company's
Stock  Option and  Incentive  Plan (the  "Stock  Option  Plan")  and  Management
Recognition Plan (the "MRP"). The current members of the Compensation  Committee
are Directors  Carvalho  (Chairman)  and Teixeira.  This  Committee met one time
during the fiscal year ended June 30, 1996.

Director Fees

         The  Company's  directors  are not paid fees for their  service in such
capacity.  Non-employee  directors  of the Bank were paid a fee of  $28,000  for
fiscal 1996 except for the Chairman who received $58,000. Non-employee directors
also  received  $350 for  attendance  at each  meeting of the  Board's  standing
committees and $5,000 for the payment of an annual life insurance premium.
<PAGE>
Executive Compensation

         The following table sets forth information regarding  compensation paid
or granted to the Named Officers.
<TABLE>
<CAPTION>
                                                 SUMMARY COMPENSATION TABLE
                                                                                           Long-Term
                                                                                         Compensation
                                            Annual Compensation                              Awards
                                            -------------------                              ------
                                                                                 Restricted        Securities
                                                                                    Stock          Underlying       All Other
                                                  Salary            Bonus          Award(s)         Options       Compensation
    Name and Principal Position       Year         ($)               ($)            ($)(1)             (#)           ($)(2)
    ---------------------------       ----         ---               ---            ------             ---           ------
<S>                                   <C>        <C>             <C>              <C>              <C>               <C> 
Joseph L. LaMonica,                   1996       $290,004        $  29,000        $      ---       $      ---        $30,299
President and Chief                   1995        290,002           29,000           624,750          133,875         25,152
 Executive Officer                    1994        290,000              ---               ---              ---          6,205

Patrick D. McTernan,                  1996       $181,500        $     ---        $      ---       $      ---        $26,189
Executive Vice President,             1995        181,500              ---           281,138           77,350         22,755
 General Counsel and Secretary        1994        181,500              ---               ---              ---          5,707

Lucy T. Tinker,                       1996       $172,067        $     ---        $      ---       $      ---        $28,338
Executive Vice President and          1995        150,000              ---           281,138           68,425         21,831
 Chief Operating Officer              1994        149,860              ---               ---              ---          2,998

Jeffrey J. Carfora,                   1996       $110,000        $     ---        $      ---       $      ---        $19,395
Senior Vice President and             1995         97,981           25,000            56,228           14,875         11,708
 Chief Financial Officer(3)           1994         46,731              ---               ---              ---            970

Barbara J. Sanders,                   1996       $117,412        $     ---        $      ---       $      ---        $20,558
Senior Vice President and             1995        114,786              ---            56,228           14,875         18,151
 Lending Group Executive of the       1994        112,238              ---               ---              ---          3,200
 Bank
</TABLE>
(1) Based on the  $10.50  closing  price  per share of the  Common  Stock on the
    Nasdaq National Market on October 28, 1994, the date of grant. The shares of
    restricted stock shall vest in five equal annual installments  (beginning on
    April 28, 1995) , subject to certain  conditions.  Dividends are paid on the
    restricted  shares to the extent and on the same date as dividends  are paid
    on all other  outstanding  shares of the Common  Stock.  Based on the $15.50
    closing price per share of the Common Stock on the Nasdaq National Market on
    June 30, 1996, the 35,700, 16,065, 16,065, 3,213 and 3,213 restricted shares
    held by Mr. LaMonica, Mr. McTernan, Ms. Tinker, Mr. Carfora and Ms. Sanders,
    respectively,  as of  June  30,  1996,  had an  aggregate  market  value  of
    $553,350, $249,008, $249,008, $49,802 and $49,802, respectively.

(2) Includes term life insurance premiums,  income attributable under whole-life
    insurance policy,  employer  contributions to Penn Federal's 401(k) Plan and
    ESOP allocations,  respectively,  for fiscal 1996 as follows: Mr. LaMonica -
    $1,577,  $6,290, $2,248 and $20,184; Mr. McTernan - $900, $2,859, $2,246 and
    $20,184; Ms. Tinker - $893, $5,030,  $2,231 and $20,184; Mr. Carfora - $594,
    $0, $1,819 and $16,982; and Ms. Sanders - $637, $0, $1,942 and $17,979.

(3) Mr. Carfora joined the Bank in December 1993.
<PAGE>
         The  following  table sets forth  certain  information  concerning  the
number and value of stock options at June 30, 1996 held by the Named Officers.
<TABLE>
<CAPTION>
                       AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUES

                                Shares                   
                               Acquired                  
                                  on         Value          Number of Securities             Value of Unexercised 
                               Exercise     Realized       Underlying Unexercised            In-the-Money Options 
      Name                        (#)         ($)          Options at FY-End (#)                 FY-End ($)(1)   
      ----                        ---         ---          ---------------------                 -------------   
                                                        Exercisable     Unexercisable    Exercisable     Unexercisable
                                                        -----------     -------------    -----------     -------------
<S>                               <C>         <C>         <C>              <C>            <C>               <C>
Joseph L. LaMonica                ---         ---         53,550           80,325         $267,750          $401,625
Patrick D. McTernan               ---         ---         30,940           46,410          154,700           232,050
Lucy T. Tinker                    ---         ---         27,370           41,055          136,850           205,275
Jeffrey J. Carfora                ---         ---          5,950            8,925           29,750            44,625
Barbara J. Sanders                ---         ---          5,950            8,925           29,750            44,625
  

(1) Represents the aggregate market value (market price of the Common Stock less
    the exercise  price) of the options granted based upon the exercise price of
    the options  ($10.50) and the closing price of the Common Stock  ($15.50) on
    the Nasdaq National Market on June 30, 1996.
</TABLE>
Employment Agreements

         In  connection  with the Bank's  mutual to stock  conversion,  the Bank
entered into employment  agreements  with Messrs.  LaMonica and McTernan and Ms.
Tinker.  Each  employment  agreement  provides  for an annual  base salary in an
amount not less than the employee's  then-current  salary and an initial term of
three years. Each agreement  provides for extensions of one year, in addition to
the  then-remaining  term  under  the  agreement,  on  each  anniversary  of the
effective  date of the  agreement  (i.e.,  each  July 14),  subject  to a formal
performance  evaluation  performed  by  disinterested  members  of the  Board of
Directors  of the  Bank.  Each  agreement  provides  for  termination  upon  the
employee's  death,  for cause or in certain events specified by Office of Thrift
Supervision ("OTS") regulations. Each employment agreement is also terminable by
the employee upon 90 days notice to the Bank.

         Each employment  agreement  provides for payment to the employee of the
greater of his or her salary for the remainder of the term of the agreement,  or
299% of the  employee's  base  compensation,  in the event there is a "change in
control" of the Bank where employment terminates voluntarily or involuntarily in
connection  with such  change in  control or within 12 months  thereafter.  This
termination  payment  is  subject  to  reduction  by the  amount  of  all  other
compensation to the employee deemed for purposes of the Internal Revenue Code of
1986,  as amended (the  "Code"),  to be contingent on a "change in control," and
may not exceed three times the employee's  average annual  compensation over the
most recent five year period or be non-deductible by the Bank for federal income
tax  purposes.  For the  purposes  of the  employment  agreements,  a "change in
control"  is  defined  as  any  event  which  would  require  the  filing  of an
application for  acquisition of control or notice of change in control  pursuant
to 12 C.F.R. ss.ss. 574.3 or 574.4. Such events are generally triggered prior to
the acquisition of control of 10% of the Company's common stock.  Each agreement
also  guarantees  participation  in an  equitable  manner in  employee  benefits
applicable to executive personnel.
<PAGE>
         Based on his or her current salary,  if Mr. LaMonica,  Mr. McTernan and
Ms.  Tinker  had  been  terminated  as of June  30,  1996,  under  circumstances
entitling him or her to severance pay as described  above,  he or she would have
been  entitled to receive a lump sum cash payment of  approximately  $1,004,166,
$597,550 and $500,141, respectively.

Defined Benefit Pension Plan

         The Bank  sponsored a defined  benefit  pension plan for its  employees
until  July 3,  1995,  at which  time the  plan was  terminated.  At the time of
termination  all  participants  in the plan became 100% vested.  The assets were
distributed to the  participants in the plan. Mr. LaMonica,  Mr.  McTernan,  Ms.
Tinker, Mr. Carfora and Ms. Sanders received $102,027, $35,897, $104,883, $2,994
and $20,342, respectively.

Certain Transactions

         The Bank has followed a policy of granting loans to eligible directors,
officers, employees and members of their immediate families for the financing of
their personal  residences and for consumer  purposes.  All loans by the Bank to
its senior  officers and  directors are subject to OTS  regulations  restricting
loans  and  other  transactions  with  affiliated  persons  of the  Bank.  Under
applicable  law, all loans or  extensions  of credit to  executive  officers and
directors must be made on substantially the same terms, including interest rates
and collateral, as those prevailing at the time for comparable transactions with
the general  public and must not involve  more than the normal risk of repayment
or present other unfavorable  features. In this regard, all outstanding loans to
the Bank's  directors and senior  officers have been made in the ordinary course
of business and on the same terms,  including  collateral and interest rates, as
those  prevailing at the time for  comparable  transactions  and did not involve
more than the normal risk of collectibility.

Compensation Committee Report on Executive Compensation

         The Compensation  Committee of the subsidiary Bank's Board of Directors
has furnished the following report on executive compensation:

         Penn Federal's  Compensation Committee has responsibility for reviewing
the compensation  policies and plans for the subsidiary Bank and its affiliates.
The policies and plans  established  are designed to enhance both short-term and
long-term  operational  performance of the Bank and to build  stockholder  value
through anticipated appreciation in the Company's Common Stock price.

         One of the Committee's  primary  objectives in the compensation area is
to develop and maintain compensation plans which provide the Bank with the means
of attracting  and retaining  quality  executives  at  competitive  compensation
levels and to implement  compensation plans which seek to motivate executives to
perform  to the full  extent  of  their  abilities  and  which  seek to  enhance
stockholder  value by aligning closely the financial  interests of the Company's
executives with those of its stockholders.  In determining  compensation levels,
plans and  adjustments,  the Committee  takes into account,  among other things,
compensation  reviews made by third parties each year.  These studies  primarily
compare the Bank's compensation to other local financial institutions.
<PAGE>
         With  respect to Mr.  LaMonica's  base  salary in the fiscal year ended
June 30, 1996, the Committee took into account a comparison of salaries of chief
executive  officers of local financial  institutions.  Likewise,  each executive
officer's   base  salary  was   determined   utilizing   financial   institution
compensation  surveys.  Mr.  LaMonica's  base  salary for  fiscal  year 1996 was
unchanged  from the level set by the  Committee  for fiscal year 1995 because it
was the judgment of the Committee  that the  competitive  salary data  indicated
that Mr.  LaMonica's  base  salary was  appropriate  for fiscal  year 1996.  The
Committee  determined,  however,  based on numerous achievements during the past
fiscal year attributable to Mr. LaMonica  resulting in an increase in the Bank's
size and in the  improvement of performance by the Bank, to award Mr. LaMonica a
cash bonus of $29,000.

         The Bank and the Company  have  included  stock  option and  restricted
stock awards as key  elements in its total  compensation  package.  Equity based
compensation  provides a long-term  alignment of interests and results  achieved
for stockholders with the compensation rewards provided to executive officers by
providing  those  executives  and  others on whom the  continued  success of the
Company most depends with a proprietary interest in the Company. In fiscal 1995,
a Stock Option and Incentive Plan and a Management Recognition Plan were adopted
providing for the grant of several types of equity-based  awards including stock
option  and  restricted  stock  awards.  These  plans were  ratified  by PennFed
Financial Services, Inc. stockholders in fiscal 1995.

         In fiscal year 1995, all of the Bank's executive  officers were granted
stock option and  restricted  stock awards,  vesting over a five-year  schedule.
Since  the  initial  awards in fiscal  1995,  no  additional  stock  options  or
restricted stock have been awarded to executive officers.  Based upon the awards
of stock options and restricted  stock and their respective  vesting  schedules,
26,775 stock options at an exercise  price of $10.50 per share and 11,900 shares
of restricted stock vested for Mr. LaMonica in fiscal 1996.

         Through  the  compensation  programs  described  above,  a  significant
portion of the Bank's  executive  compensation  is linked directly to individual
and corporate performance. The Committee will continue to review all elements of
compensation  to assure  that the  compensation  objectives  and plans  meet the
Company's business  objectives and philosophy of linking executive  compensation
to stockholder interests of corporate performance as discussed above.

         In 1993,  Congress  amended the  Internal  Revenue  Code to add Section
162(m) to limit the corporate deduction for compensation paid to a corporation's
five most highly  compensated  officers to $1.0 million per  executive per year,
with certain  exemptions.  The Committee  carefully  reviewed the impact of this
legislation  on the cost of the Bank's  current  executive  compensation  plans.
Under the  legislation and regulations  adopted  thereunder,  it is not expected
that any portion of the Company's (or subsidiaries)  employee  remuneration will
be  non-deductible  in fiscal 1996 or in future years by reason of  compensation
awards  granted in fiscal 1996.  The  Committee  intends to review the Company's
(and  subsidiaries)  executive  compensation  policies on an ongoing basis,  and
propose  appropriate  modifications,  if the Committee deems them necessary,  to
these executive compensation plans with a view toward implementing the Company's
compensation  policies in a manner that avoids or minimizes any  disallowance of
tax deductions under Section 162(m).

         The foregoing report is furnished by the Compensation  Committee of the
Board of Directors:

         Amadeu L. Carvalho, Chairman         Mario Teixeira, Jr.

<PAGE>
Stock Performance Presentation

         The line graph below compares the cumulative total  stockholder  return
on the Common Stock to the cumulative  total return of a broad index (all Nasdaq
U.S.  Stocks) and a savings and loan industry index for the period July 14, 1994
(the date the Company became a  publicly-traded  company) through June 30, 1996.
While the  Company's  Common  Stock was sold at $10.00 per share in the  initial
public  offering,  the stock closed at $13.125 per share on July 14,  1994,  its
first day of trading.  The graph assumes that $100 was invested on July 14, 1994
to purchase shares of the Common Stock at the closing price on such date and not
at the initial offering price.







           [GRAPHIC -- GRAPH PLOTTED TO POINTS LISTED IN CHART BELOW]














<TABLE>
<CAPTION>
                                                  07/15/94         12/30/94         06/30/95         12/29/95         06/28/96
                                                  --------         --------         --------         --------         --------
<S>                                                <C>              <C>              <C>              <C>              <C>  
Nasdaq Total Return ...........................    100.00           105.95           132.11           149.82           169.61
PennFed Fin Svcs-NJ ...........................    100.00            78.10            96.19           112.38           118.10
SNL $500M - $1B Thrift ........................    100.00            92.79           118.14           138.20           143.40
</TABLE>


            PROPOSAL II. RATIFICATION OF THE APPOINTMENT OF AUDITORS 

         The Board of  Directors  has  renewed  the  Company's  arrangement  for
Deloitte & Touche LLP to be its auditors  for the 1997 fiscal  year,  subject to
the   ratification  of  the  appointment  by  the  Company's   stockholders.   A
representative  of  Deloitte & Touche LLP is  expected  to attend the Meeting to
respond  to  appropriate  questions  and  will  have  an  opportunity  to make a
statement if he or she so desires.

       THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" THE
   RATIFICATION OF THE APPOINTMENT OF DELOITTE & TOUCHE LLP AS THE COMPANY'S
               AUDITORS FOR THE FISCAL YEAR ENDING JUNE 30, 1997.

<PAGE>
                              STOCKHOLDER PROPOSALS 

         In order to be eligible for inclusion in the Company's  proxy materials
for the next Annual Meeting of  Stockholders,  any stockholder  proposal to take
action at such meeting must be received at the Company's  administrative  office
located at 622 Eagle Rock Avenue,  West Orange, New Jersey 07052-2989,  no later
than May 30, 1997. Any such proposal shall be subject to the requirements of the
proxy rules adopted under the Exchange Act.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE 

         Section 16(a) of the Exchange Act requires the  Company's  officers and
directors,  and  persons  owning  more  than  10% of a  registered  class of the
Company's equity  securities,  to file periodic reports of ownership and changes
in ownership  with the  Securities  and Exchange  Commission  and to provide the
Company with copies of such reports.  Based solely upon information  provided to
the Company by the directors and officers  subject to Section 16(a), all Section
16(a) filing  requirements  applicable to such persons were complied with during
fiscal 1996, except for one report timely filed by Director Mario Teixeira,  Jr.
in  which  certain  of  the  amounts  of  securities   directly  and  indirectly
beneficially  owned were  incorrectly  reported.  Mr.  Teixeira  has amended the
report to provide the correct amounts.

                                  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 matter  should  properly  come before the Meeting,  it is
intended  that  holders of the proxies  will act in  accordance  with their best
judgment.

         The cost of solicitation  of 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 solicitation by mail,
directors,  officers and regular  employees  of the Company  and/or the Bank may
solicit  proxies  personally  or by telegraph or  telephone  without  additional
compensation.

                                              BY ORDER OF THE BOARD OF DIRECTORS




                                              /s/William C. Anderson
                                                 -------------------
                                                 William C. Anderson
                                                 Chairman of Board

West Orange, New Jersey
September 27, 1996
<PAGE>
                                 REVOCABLE PROXY
                        PENNFED FINANCIAL SERVICES, INC.

[ X ] PLEASE MARK VOTES AS IN THIS EXAMPLE
               

                         ANNUAL MEETING OF STOCKHOLDERS
                                OCTOBER 25, 1996

  The undersigned  hereby  appoints the Board of Directors of PennFed  Financial
Services,   Inc.  (the  "Company"),   and  its  survivor,  with  full  power  of
substitution,  to act as attorneys and proxies for the  undersigned  to vote all
shares of common stock of the Company which the  undersigned is entitled to vote
at the Annual Meeting of  Stockholders  (the  "Meeting"),  to be held on Friday,
October 25, 1996 at the Radisson Hotel, located at 690 Route 46, Fairfield,  New
Jersey, at 10:00 a.m., local time, and at any and all adjournments  thereof,  as
directed herein:

 I. The election of the following directors for three-year terms:



      PATRICK D. MCTERNAN           [   ] For                 [   ] Withheld


      MARVIN D. SCHOONOVER          [   ] For                 [   ] Withheld



II. The  ratification of the appointment of Deloitte & Touche LLP as independent
auditors for the Company for the fiscal year ending June 30, 1997.

             [   ] For              [   ] Against             [   ] Abstain


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

  The Board of Directors recommends a vote "FOR" the listed proposals.

  THIS PROXY WILL BE VOTED AS DIRECTED,  BUT IF NO  INSTRUCTIONS  ARE SPECIFIED,
THIS PROXY WILL BE VOTED FOR THE  PROPOSALS  STATED.  IF ANY OTHER  BUSINESS  IS
PRESENTED AT SUCH 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.

  THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

  Please be sure to sign and date this Proxy in the box below.

__________________________________
Date
__________________________________
Stockholder sign above
__________________________________
Co-holder (if any) sign above
<PAGE>

  Detach above card,  sign, date and mail in postage paid envelope provided.

                        PENNFED FINANCIAL SERVICES, INC.

  This Proxy may be revoked at any time  before it is voted by: (i) filing  with
the  Secretary  of the  Company  at or before  the  Meeting a written  notice of
revocation  bearing  a later  date  than  this  Proxy;  (ii)  duly  executing  a
subsequent  proxy relating to the same shares and delivering it to the Secretary
of the  Company at or before the  Meeting;  or (iii)  attending  the Meeting and
voting in person  (although  attendance at the Meeting will not in and of itself
constitute  revocation  of this  Proxy).  If this Proxy is  properly  revoked as
described  above,  then the power of such  attorneys and proxies shall be deemed
terminated and of no further force and effect.

  The above signed acknowledges receipt from the Company, prior to the execution
of this Proxy,  of a Notice of the Meeting,  a Proxy Statement and the Company's
Annual Report to Stockholders for the fiscal year ended June 30, 1996.

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

                               PLEASE ACT PROMPTLY
                     SIGN, DATE & MAIL YOUR PROXY CARD TODAY


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