PENNFED FINANCIAL SERVICES INC
DEF 14A, 1999-09-24
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: PENNFED FINANCIAL SERVICES INC, 10-K, 1999-09-24
Next: PENNFED FINANCIAL SERVICES INC, SC 13D, 1999-09-24



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

[ X ] Filed by the registrant

[   ] 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 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.
<PAGE>
         (1)   Amount Previously paid:

         (2)   Form, Schedule or Registration Statement no.:

         (3)   Filing Party:

         (4)   Date Filed:
<PAGE>
                                                September 24, 1999



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 Wednesday,  October 27, 1999, at the Radisson Hotel,  located at 690 Route 46
East, 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 (i) the election of two directors of the Company
and (ii) the  ratification  of the  appointment  of the Company's  auditors.  In
addition,  the Meeting will include  management's report to you on the Company's
1999 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
                                 (973) 669-7366

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         To be Held on October 27, 1999

         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 East,  Fairfield,  New Jersey,  at
10:00 a.m., local time, on Wednesday, October 27, 1999.

         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, 2000;

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  or  postponed.  Stockholders  of record at the close of  business  on
September 10, 1999 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 24, 1999

- --------------------------------------------------------------------------------
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
                                 (973) 669-7366


                         ANNUAL MEETING OF STOCKHOLDERS
                                October 27, 1999

         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 East, Fairfield,  New Jersey, on Wednesday,  October 27, 1999, at 10:00
a.m.,  local time, and all  adjournments or  postponements  of the Meeting.  The
accompanying Notice of Annual Meeting and form of proxy and this Proxy Statement
are first being mailed to stockholders  on or about September 24, 1999.  Certain
of the  information  provided in this Proxy  Statement  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) the
ratification  of the  appointment  of  Deloitte  & Touche  LLP as the  Company's
auditors for the fiscal year ending June 30, 2000.

Vote Required and Proxy Information

         All shares of the Company's 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  named  in  this  Proxy  Statement  and  for  the  ratification  of the
appointment  of Deloitte & Touche LLP. 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 Board of Directors,  as proxy for the  stockholder,
will have the  discretion  to vote on such matters in  accordance  with its best
judgment.

         Directors  will be  elected  by a  plurality  of the  votes  cast.  The
ratification  of the  appointment  of  Deloitte  & Touche  LLP as the  Company's
auditors  requires the  affirmative  vote of a majority of the votes cast on the
matter.  In the election of directors,  stockholders  may either vote "FOR" both
nominees  for  election  or withhold  their  votes from  either  nominee or both
nominees for election.  Votes that are withheld and shares held by a broker,  as
nominee,  that are not voted (so-called  "broker  non-votes") in the election of
directors will not be included in determining  the number of votes cast. For the
proposal to ratify the appointment of the independent auditors, stockholders may
vote "FOR," "AGAINST" or "ABSTAIN" with respect to this proposal. Proxies marked
to abstain will have the same effect as votes against the  proposal,  and broker
non-votes will have no effect on the proposal. The holders of at least one-third
of the outstanding shares of the common stock,  present in person or represented
by proxy,  will constitute a quorum for purposes of the Meeting.  Proxies marked
to abstain and broker  non-votes  will be counted for purposes of  determining a
quorum.

         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.

                                        1
<PAGE>
Voting Securities and Certain Holders Thereof

         Stockholders  of record as of the close of  business on  September  10,
1999 will be entitled to one vote for each share then held. As of that date, the
Company  had  8,847,410  shares of common  stock  issued  and  outstanding.  The
following  table sets forth,  as of September  10, 1999,  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 each of the  executive  officers  of the
Company and the Bank whose  salary and bonus for fiscal 1999  exceeded  $100,000
(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."
<TABLE>
<CAPTION>
                                                                         Shares          Percent
                                                                      Beneficially         of
                   Beneficial Owner                                      Owned            Class
- -------------------------------------------------                     ------------       ------
<S>                                                                  <C>                <C>
PennFed Financial Services, Inc.                                       925,051(1)         10.46%
Employee Stock Ownership Plan
622 Eagle Rock Avenue
West Orange, New Jersey 07052-2989

Tontine Financial Partners, L.P.                                       767,100(2)          8.67
Tontine Management, L.L.C.
Tontine Overseas Associates, L.L.C.
Jeffrey L. Gendell
200 Park Avenue
Suite 3900
New York, New York 10166

John Hancock Mutual Life Insurance Company and                         611,000(3)          6.91
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(4)
- -----------------
Joseph L. LaMonica                                                     486,464            5.30
President and Chief
Executive Officer

Patrick D. McTernan                                                    220,381            2.45
Senior Executive Vice President,
General Counsel and Secretary

Lucy T. Tinker                                                         226,699            2.52
Senior Executive Vice President
and Chief Operating Officer

Jeffrey J. Carfora                                                      68,742            0.77
Executive Vice President and
Chief Financial Officer

Barbara A. Flannery                                                     67,238            0.76
Executive Vice President and
 Retail Banking Group Executive of the Bank

Directors and executive officers                                     1,887,198          18.73
of the Company and the Bank
as a group (10 persons)(5)
</TABLE>

                                footnotes follow

                                        2
<PAGE>
- --------------
(1)      The amount  reported  represents  shares held by the PennFed  Financial
         Services,  Inc. Employee Stock Ownership Plan (the "ESOP"),  364,344 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.  Unallocated shares are voted
         by the trustee in the same  proportion  that the  allocated  shares are
         voted pursuant to participant instructions.

(2)      As  reported  by  Tontine  Financial  Partners,  L.P.  ("TF"),  Tontine
         Management,  L.L.C. ("TM"), Tontine Overseas Associates,  L.L.C. ("TO")
         and Jeffrey L. Gendell on Amendment No. One dated October 15, 1998 to a
         Schedule 13D filed with the  Securities  and Exchange  Commission  (the
         "SEC").  TM is  general  partner  of TF and Mr.  Gendell  serves as the
         managing  member  of TM and TO.  With  respect  to the  767,100  shares
         listed,  TF and TM each reported shared voting and  dispositive  powers
         over 424,600 shares,  TO reported shared voting and dispositive  powers
         over  342,500  shares  and  Mr.  Gendell  reported  shared  voting  and
         dispositive powers over all 767,100 shares.

(3)      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, 1998 on Amendment No. 4
         to a Schedule 13G filed with the SEC.  JHMLIC,  JHSI, and TBFG reported
         indirect beneficial ownership of these shares. JHA reported sole voting
         and dispositive powers as to all of such shares.

(4)      Includes shares held directly,  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 or shared  voting
         and/or dispositive  powers.  Also includes 334,417,  143,784,  156,101,
         42,834 and 42,834 shares which Mr. LaMonica,  Mr. McTernan, Ms. Tinker,
         Mr. Carfora and Ms. Flannery,  respectively,  have the right to acquire
         pursuant to stock options that are currently exercisable.

(5)      This amount  includes  shares held  directly,  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 dispositive  powers.
         This amount also  includes  an  aggregate  of  1,226,066  shares  which
         directors and  executive  officers as a group have the right to acquire
         pursuant to stock options that are currently exercisable,  and excludes
         12,160 shares of which Mario Teixeira,  Jr., a director of the Company,
         disclaims beneficial ownership.


                                        3
<PAGE>
                        PROPOSAL I. ELECTION OF DIRECTORS

General

         The Company's Board of Directors 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  three-year  terms or until  their  respective
successors are elected and qualified.

         The following table sets forth certain information, as of September 10,
1999,  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 in
this Proxy Statement,  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
- -------------------------------  -----       ----------------       --------   --------      ----------       ------

                                                       NOMINEES
<S>                               <C>   <C>                           <C>        <C>            <C>             <C>
Patrick D. McTernan               47    Director, Senior              1989       2002           220,381         2.45%
                                        Executive Vice
                                        President, General
                                        Counsel and Secretary
Marvin D. Schoonover              49    Director                      1990       2002            87,630         0.98

<CAPTION>
                                            DIRECTORS CONTINUING IN OFFICE
<S>                               <C>   <C>                           <C>        <C>            <C>             <C>
Joseph L. LaMonica                49    Director, President and       1987       2000           486,464         5.30
                                        Chief Executive Officer
Mario Teixeira, Jr.               63    Director                      1971       2000           167,827(3)      1.88
William C. Anderson               51    Chairman of the Board         1979       2001           450,728         4.92
Amadeu L. Carvalho                70    Director                      1990       2001           106,183         1.19
</TABLE>
- ------------

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

(2)  Amounts  include shares held directly,  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  dispositive  powers.  Amounts  also include
     143,784,  56,933, 334,417,  64,333, 318,897 and 60,933 shares which Messrs.
     McTernan,   Schoonover,   LaMonica,   Teixeira,   Anderson  and   Carvalho,
     respectively,  have the right to acquire pursuant to stock options that are
     currently  exercisable.  With  respect to Messrs.  LaMonica  and  McTernan,
     amounts also  include  13,045  shares which have been  allocated to each of
     their respective accounts under the ESOP.

(3)  Amount excludes 12,160 shares of which Mr.  Teixeira  disclaims  beneficial
     ownership.

                                        4
<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.

         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 was named
Senior Executive Vice President in 1999. 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.

         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.

         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.

         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 funeral services.

         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.

         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.

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,  1999,  the Board of Directors  met 17 times.  During  fiscal 1999,  no
incumbent  director of the Company  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 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 1999.

         The Audit  Committee is comprised of Chairman  Anderson  (Chairman) and
Directors  Carvalho and Teixeira.  The Audit Committee reviews audit reports and
related matters to ensure  compliance with regulatory and internal  policies and
procedures. The Audit Committee met two times in fiscal 1999.

         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.  The Board of Directors met one time in
fiscal 1999 in its capacity as a nominating committee.

                                        5
<PAGE>
         Pursuant  to  the  Company's  bylaws,   nominations  for  directors  by
stockholders  must be made in writing  and  delivered  to the  Secretary  of the
Company at least 60 days prior to the meeting date.  If,  however,  less than 70
days'  notice of the date of the meeting is first given or made to  stockholders
by public notice or mail,  nominations must be received by the Company not later
than the close of business on the tenth day  following the earlier of the day on
which notice of the date of the meeting was mailed or public announcement of the
date of the  meeting was first  made.  In  addition  to meeting  the  applicable
deadline,  nominations must be accompanied by certain  information  specified in
the Company's bylaws.

         Meetings  and  Committees  of the Bank.  The Bank's  Board of Directors
generally  meets twice per month and may have additional  special  meetings upon
the written  request of the  Chairman of the Board,  the  President  or at least
three  directors.  The Bank's Board of Directors  met 24 times during the fiscal
year ended June 30, 1999. During fiscal 1999, 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
four times during fiscal 1999.

         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 plan. The current members of the Human  Resources  Committee
are Directors Teixeira  (Chairman),  Schoonover and LaMonica.  The Committee met
one time during fiscal 1999.

         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 Stock
Option and  Incentive  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,
1999.

Director Compensation

         The  Company's  directors  are not paid fees for their  service in such
capacity. Non-employee directors of the Bank were each paid a fee of $33,000 for
fiscal 1999 except for the  Chairman  who received  $69,000.  Each  non-employee
director  also  received  $400 for  attendance  at each  meeting of the  Board's
standing  committees  and $5,000 for the  payment  of an annual  life  insurance
premium.

                                        6
<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)
- --------------------------------------------------------------------------------------------------------------------------

<S>                                   <C>    <C>            <C>                 <C>       <C>                <C>
Joseph L. LaMonica,                   1999   $328,922       $      ---          ---              ---         $60,554
President and Chief                   1998    290,004              ---          ---       100,000(2)          60,685
 Executive Officer                    1997    290,004           29,000          ---              ---          46,363

Patrick D. McTernan,                  1999   $190,977       $      ---          ---              ---         $51,634
Senior Executive Vice President,      1998    183,762              ---          ---        24,000(2)          53,222
 General Counsel and Secretary        1997    181,500           18,500          ---              ---          40,859

Lucy T. Tinker,                       1999   $190,977       $      ---          ---              ---         $55,290
Senior Executive Vice President       1998    185,000              ---          ---        25,000(2)          56,611
and Chief Operating Officer           1997    184,760           18,500          ---              ---          42,882

Jeffrey J. Carfora,                   1999   $116,461       $      ---          ---              ---         $40,899
Executive Vice President and          1998    110,000              ---          ---        15,000(2)          43,595
 Chief Financial Officer              1997    110,000              ---          ---              ---          32,385

Barbara A. Flannery                   1999   $116,461       $      ---          ---              ---         $40,343
Executive Vice President              1998    110,000              ---          ---        15,000(2)          43,425
 and Retail Banking Group             1997     99,359              ---          ---              ---          30,332
 Executive of the Bank
==========================================================================================================================
</TABLE>

(1)  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 1999, 1998 and 1997 as follows:
     Mr. LaMonica - 1999:  $1,148,  $15,109,  $2,800 and $41,497;  1998: $1,148,
     $12,014,  $2,496 and $45,027;  and 1997: $892, $9,078,  $2,732 and $33,661;
     Mr. McTernan - 1999: $660, $6,915, $2,562 and $41,497;  1998: $660, $5,495,
     $2,040 and $45,027; and 1997: $700, $4,142,  $2,356 and $33,661; Ms. Tinker
     - 1999: $732, $11,629,  $1,432 and $41,497;  1998: $732, $9,326, $1,526 and
     $45,027;  and 1997: $706, $7,129,  $1,386 and $33,661;  Mr. Carfora - 1999:
     $518, $0, $2,329 and $38,052; 1998: $436, $0, $1,883 and $41,276; and 1997:
     $462, $0, $1,650 and $30,273; and Ms. Flannery - 1999: $518, $0, $1,747 and
     $38,078;  1998:  $437, $0, $1,650 and $41,338;  and 1997 - $419, $0, $1,490
     and $28,423.

(2)  Adjusted  for the  two-for-one  stock  split  in the  form of a 100%  stock
     divided paid on the Company's common stock on February 10, 1998 (the "Stock
     Split").

                                        7
<PAGE>
         The following  table sets forth certain  information  concerning  stock
option  exercises  during the last fiscal year and the number and value of stock
options held by the Named  Officers as of June 30, 1999.  No stock  options were
granted to the Named Officers in fiscal 1999.
<TABLE>
<CAPTION>
=======================================================================================================================
                       AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUES
- -----------------------------------------------------------------------------------------------------------------------
                               Shares                      Number of Securities             Value of Unexercised
                              Acquired                    Underlying Unexercised            In-the-Money Options
                                 on         Value        Options at FY-End (#)(2)               FY-End ($)(3)
                              Exercise    Realized       --------------------------------------------------------------
           Name                (#)(2)        ($)         Exercisable    Unexercisable   Exercisable       Unexercisable
- -----------------------------------------------------------------------------------------------------------------------
<S>                          <C>        <C>               <C>               <C>          <C>                 <C>
Joseph L. LaMonica              ---          ---          334,417           33,333       $2,811,375          ---
Patrick D. McTernan          20,000     $186,250(1)       140,700            8,000       $1,309,350          ---
Lucy T. Tinker                  ---          ---          153,517            8,333       $1,436,925          ---
Jeffrey J. Carfora              ---          ---           39,750            5,000         $312,375          ---
Barbara A. Flannery             ---          ---           39,750            5,000         $312,375          ---
</TABLE>

(1)  Represents the difference between the market value of the shares acquired
     upon exercise at the time of exercise  ($14.5625 per share,  the average of
     the  high and low per  share  prices  of the  common  stock  on the  Nasdaq
     National  Market on the date of exercise) and the exercise price ($5.25 per
     share).

(2)  Amounts have been adjusted for the Stock Split.

(3)  Represents  the  aggregate  market value  (market price of the common stock
     less  the  exercise  price)  of the  in-the-money  options  based  upon the
     exercise  price of the options and the closing price of the common stock on
     the  Nasdaq  National  Market  on June 30,  1999  ($15.75).  An  option  is
     in-the-money  if the  exercise  price of the option is less than the market
     value  of  the  common  stock.  None  of  the  unexercisable  options  were
     in-the-money as of June 30, 1999.

Employment Agreements

         On July 14,  1994,  the Bank entered into  employment  agreements  with
Messrs.  LaMonica and McTernan and Ms.  Tinker,  and on July 14, 1998,  the Bank
entered into  employment  agreements  with Mr.  Carfora and Ms.  Flannery.  Each
employment  agreement  provides  for an annual base salary in an amount not less
than the  employee's  salary as of the time the  agreement  was  executed 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 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 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

                                        8
<PAGE>
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.

         Based on his or her current salary, if Mr. LaMonica,  Mr. McTernan, Ms.
Tinker,  Mr. Carfora and Ms.  Flannery had been  terminated as of June 30, 1999,
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   $1,758,992,   $928,230,   $906,442,   $414,019   and   $377,440,
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  Company's  Board of Directors  has
furnished the following report on executive compensation:

         Penn Fed's Compensation  Committee has responsibility for reviewing the
compensation policies and plans for the Company 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 is to develop and maintain
compensation  plans  which  allow the  Company  to attract  and  retain  quality
executives at  competitive  compensation  levels and which  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
compensation  of the  Bank's  officers  to  officers  of other  local  financial
institutions.

         With  respect to Mr.  LaMonica's  base salary for the fiscal year ended
June 30, 1999, 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 1999 was
increased  by $40,000  from his base  salary for fiscal  year 1998  because  the
Committee  determined  that Mr. LaMonica was  undercompensated  when compared to
chief executive  officers of other  institutions with the same asset size as the
Bank and  because of the  Company's  numerous  achievements  during  fiscal 1998
attributable to the performance of Mr. LaMonica.

         The Bank and the Company  have  included  stock  option and  restricted
stock awards as key elements in their 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,
the  Stock  Option  Plan and the MRP 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 the Company's  stockholders in fiscal
1995, and an amendment to the Stock Option Plan  increasing the number of shares
available for issuance under the Stock Option Plan was approved by the Company's
stockholders in fiscal 1998.

         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. On
December 9, 1997, all of the Bank's executive officers were granted additional

                                        9
<PAGE>
stock options.  One-third of each of these additional options vested immediately
upon grant,  one-third vested on December 9, 1998 and the remaining one-third is
scheduled to vest on December 9, 1999.  During fiscal 1999,  options to purchase
53,550  and  33,333  shares  of  common  stock at  exercise  prices of $5.25 and
$17.1875,  respectively  (as  adjusted  for the  Stock  Split),  vested  for Mr.
LaMonica. In addition, 23,800 shares of restricted stock held by Mr.
LaMonica vested during fiscal 1999.

         Through  the  compensation  programs  described  above,  a  significant
portion  of  the  Company's  executive   compensation  is  linked  to  corporate
performance.  The Committee will continue to review all elements of compensation
to ensure 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 of 1986 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 employee  compensation will be
non-deductible  in fiscal 1999 or in future years by reason of compensation paid
in fiscal  1999.  The  Committee  intends  to  review  the  Company's  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.

                                       10
<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, 1999.
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  (adjusted for the Stock Split, such prices would amount to
$5.00 and $6.5625,  respectively).  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.


<TABLE>
<CAPTION>
                                                                Period Ending
                                       --------------------------------------------------------------
Index                                  7/15/94    6/30/95    6/30/96    6/30/97    6/30/98    6/30/99

<S>                                     <C>         <C>       <C>        <C>        <C>        <C>
PennFed Financial Services, Inc.        100.00      96.19     118.09     209.50     256.89     246.94
NASDAQ-Total US ................        100.00     131.22     168.47     200.93     269.77     385.84
SNL $1B-$5B Thrift Index .......        100.00     111.96     142.84     231.42     338.36     291.02

</TABLE>





                                       11
<PAGE>
            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 2000 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, 2000.


                              STOCKHOLDER PROPOSALS

         In order to be eligible for inclusion in the Company's  proxy materials
for its 2000 Annual Meeting of  Stockholders,  any stockholder  proposal to take
action  at  the  2000  Annual   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 27, 2000. Any proposal  submitted will be subject
to the requirements of the proxy rules adopted under the Securities Exchange Act
of 1934, as amended (the "Exchange Act"), and, as with any stockholder  proposal
(regardless of whether included in the Company's proxy materials), the Company's
certificate of incorporation and bylaws and Delaware law. Under the proxy rules,
in the event the  Company  receives  notice of a  stockholder  proposal  to take
action at the 2000 Annual  Meeting that is not  submitted  for  inclusion in the
Company's  proxy  materials,  or is  submitted  for  inclusion  but is  properly
excluded from the Company's  proxy  materials,  the persons named in the form of
proxy  sent  by the  Company  to  its  stockholders  intend  to  exercise  their
discretion to vote on such  proposal in  accordance  with their best judgment if
notice of the  proposal  is not  received  at the  administrative  office of the
Company by the Deadline (as defined below).  In addition to the provision of the
proxy rules regarding  discretionary voting authority described in the preceding
sentence,  the Company's bylaws provide that if notice of a stockholder proposal
to take action at the 2000 Annual  Meeting is not received at the main office of
the Company by the  Deadline,  the proposal  will not be  recognized as a matter
proper for submission to the Company's stockholders and will not be eligible for
presentation at the 2000 Annual Meeting.  The "Deadline"  means August 28, 2000;
however,  in the event the 2000 Annual Meeting is held before October 7, 2000 or
after December 26, 2000, the "Deadline" means the close of business on the later
of the 60th day prior to the date of the 2000  Annual  Meeting  or the tenth day
following the earlier of the day on which notice of the 2000 Annual  Meeting was
first mailed or public  announcement  of the date of the 2000 Annual Meeting was
first made.

             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 SEC 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 these  persons were  complied with during fiscal 1999,  except for
the inadvertent  failure to timely file a Form 3 by James M. O'Brien,  Executive
Vice President and Senior Lending Officer of the Bank. Mr. O'Brien  subsequently
filed a Form 3.

                                       12
<PAGE>
                                  OTHER MATTERS

         The Board of  Directors is not aware of any business to come before the
Meeting  other  than those  matters  described  above in this  Proxy  Statement.
However,  if any other matter  should  properly  come before the Meeting,  it is
intended that the Board of Directors, as proxy for the stockholder,  will act in
accordance with its 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 the  Company's  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  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 24, 1999

                                       13
<PAGE>
                                 REVOCABLE PROXY
                        PENNFED FINANCIAL SERVICES, INC.

[ X ] PLEASE MARK VOTES AS IN THIS EXAMPLE


                         ANNUAL MEETING OF STOCKHOLDERS
                                OCTOBER 27, 1999

  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 Wednesday,
October 27, 1999 at the Radisson Hotel, located at 690 Route 46 East, Fairfield,
New  Jersey,  at 10:00  a.m.,  local time,  and at any and all  adjournments  or
postponements thereof, as directed herein:

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

                 PATRICK D. McTERNAN       MARVIN D. SCHOONOVER

                [   ] FOR      [   ] WITHHOLD      [   ] FOR ALL EXCEPT

INSTRUCTION:To  withhold authority to vote for any individual nominee, mark "For
All Except" and write that nominee's name in the space provided below.

- --------------------------------------------------------------------------------

II. The ratification of the appointment of Deloitte  & Touche LLP as independent
auditors for the Company for the fiscal year ending June 30, 2000.

                 [ ] 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  or  postponement
thereof.

  The Board of Directors  recommends a vote "FOR" the nominees  named herein and
"FOR" the ratification of the appointment of Deloitte & Touche LLP.

  THIS PROXY WILL BE VOTED AS DIRECTED,  BUT IF NO  INSTRUCTIONS  ARE SPECIFIED,
THIS PROXY WILL BE VOTED FOR THE NOMINEES NAMED HEREIN AND FOR THE  RATIFICATION
OF THE  APPOINTMENT OF DELOITTE & TOUCHE LLP. IF ANY OTHER BUSINESS IS PRESENTED
AT SUCH MEETING,  THIS PROXY WILL BE VOTED AS DIRECTED BY THE BOARD OF DIRECTORS
IN THEIR BEST JUDGMENT.  AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS OF NO
OTHER BUSINESS TO BE PRESENTED AT THE MEETING.

                         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 IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

  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  signor(s)  acknowledge(s)  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, 1999.

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


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