FLUSHING FINANCIAL CORP
DEF 14A, 1999-04-09
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: GEERLINGS & WADE INC, DEF 14A, 1999-04-09
Next: BIG FLOWER PRESS HOLDINGS INC /PRED/, S-4/A, 1999-04-09



<PAGE>
 
                           SCHEDULE 14A INFORMATION
 
  PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF
                                     1934
 
FILED BY THE REGISTRANT [X]
 
FILED BY A PARTY OTHER THAN THE REGISTRANT [_]
 
CHECK THE APPROPRIATE BOX:
 
[_]Preliminary Proxy Statement
 
[_]Confidential, for Use of the Commission Only (as permitted by Rule 14a-
6(e)(2))
 
[X]Definitive Proxy Statement
 
[_]Definitive Additional Materials
 
[_]Soliciting Material Pursuant to (S) 240.14a-11(c) or (S) 240.14a-12
 
 
                        Flushing Financial Corporation
             -----------------------------------------------------
               (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 ActRule 0-11 (Set forth the amount on which the
      filing fee is calculated and state how it was determined):
 
    ------------------------------------------------------------------------
  (4) Proposed maximum aggregate value of transaction:
 
    ------------------------------------------------------------------------
  (5) Total fee paid:
 
    ------------------------------------------------------------------------
[_]Fee paid previously with preliminary materials.
 
[_]Check box if any part of the fee is offset as provided by Exchange Act Rule
   0-11(a)(2) and identify the filing for which the offsetting fee was paid
   previously. Identify the previous filing by registration statement number,
   or the Form or Schedule and the date of its filing.
 
  (1) Amount Previously Paid:
 
  (2) Form, Schedule or Registration Statement No.:
 
  (3) Filing Party:
 
  (4) Date Filed:
 
<PAGE>
 
                        FLUSHING FINANCIAL CORPORATION
 
                           144-51 NORTHERN BOULEVARD
                           FLUSHING, NEW YORK 11354
                                (718) 961-5400
 
                                                                 April 12, 1999
 
Dear Stockholder:
 
  You are cordially invited to attend the Annual Meeting of Stockholders of
Flushing Financial Corporation. The meeting will be held at the LaGuardia
Marriott located at 102-05 Ditmars Boulevard, East Elmhurst, New York 11369,
on May 18, 1999 at 2:00 p.m., New York time. The matters to be considered by
stockholders at the Annual Meeting are described in the accompanying
materials.
 
  It is very important that you be represented at the Annual Meeting
regardless of the number of shares you own or whether you are able to attend
the meeting in person. We urge you to mark, sign, and date your proxy card
today and return it in the envelope provided, even if you plan to attend the
Annual Meeting. This will not prevent you from voting in person, but will
ensure that your vote is counted if you are unable to attend.
 
  Your continued support of and interest in Flushing Financial Corporation are
sincerely appreciated.
 
Sincerely,
 
/s/ Gerard P. Tully                    /s/ Michael J. Hegarty 


Gerard P. Tully, Sr.                   Michael J. Hegarty
Chairman of the Board                  President and Chief Executive Officer
<PAGE>
 
                        FLUSHING FINANCIAL CORPORATION
 
                           144-51 NORTHERN BOULEVARD
                           FLUSHING, NEW YORK 11354
                                (718) 961-5400
 
                               ----------------
 
                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON MAY 18, 1999
 
                               ----------------
 
  NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the "Annual
Meeting") of Flushing Financial Corporation (the "Company") will be held at
the LaGuardia Marriott located at 102-05 Ditmars Boulevard, East Elmhurst, New
York 11369 at 2:00 p.m., New York time, on May 18, 1999, for the following
purposes, all of which are more completely set forth in the accompanying Proxy
Statement:
 
    (1) To elect four directors for a three-year term and until their
  successors are elected and qualified;
 
    (2) To ratify the selection by the Board of Directors of
  PricewaterhouseCoopers LLP as the Company's independent auditors for the
  fiscal year ending December 31, 1999; and
 
    (3) To transact such other business as may properly come before the
  meeting or any adjournment thereof.
 
  The Board of Directors has fixed April 1, 1999 as the record date for the
determination of stockholders entitled to notice of and to vote at the Annual
Meeting and at any adjournment thereof. Only those stockholders of record as
of the close of business on that date will be entitled to vote at the Annual
Meeting or at any such adjournment.
 
                                       BY ORDER OF THE BOARD OF DIRECTORS

                                       /s/ Anna M. Piacentini 

                                       Anna M. Piacentini
                                       Corporate Secretary
 
Flushing, New York
April 12, 1999
 
 
 YOU ARE CORDIALLY INVITED TO ATTEND THE ANNUAL MEETING. IT IS IMPORTANT THAT
 YOUR SHARES BE REPRESENTED REGARDLESS OF THE NUMBER YOU OWN. EVEN IF YOU
 PLAN TO BE PRESENT, YOU ARE URGED TO COMPLETE, SIGN, DATE AND RETURN THE
 ENCLOSED PROXY PROMPTLY IN THE ENVELOPE PROVIDED. IF YOU ATTEND THE MEETING,
 YOU MAY VOTE EITHER IN PERSON OR BY PROXY. ANY PROXY GIVEN MAY BE REVOKED BY
 YOU IN WRITING OR IN PERSON AT ANY TIME BEFORE IT IS VOTED.
 
<PAGE>
 
                        FLUSHING FINANCIAL CORPORATION
 
                           144-51 NORTHERN BOULEVARD
                           FLUSHING, NEW YORK 11354
                                (718) 961-5400
 
                               ----------------
 
                                PROXY STATEMENT
                        ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON MAY 18, 1999
 
                               ----------------
 
                                 INTRODUCTION
 
  This Proxy Statement is furnished to holders of common stock, $.01 par value
per share ("Common Stock"), of Flushing Financial Corporation (the "Company"),
which is the sole stockholder of Flushing Savings Bank, FSB (the "Bank").
Proxies are being solicited on behalf of the Board of Directors of the Company
(the "Board of Directors") to be used at the Annual Meeting of Stockholders to
be held at the LaGuardia Marriott located at 102-05 Ditmars Boulevard, East
Elmhurst, New York, 11369 at 2:00 p.m., New York time, on May 18, 1999 (the
"Annual Meeting") and at any adjournment thereof. Only holders of record of
the Company's issued and outstanding Common Stock as of the close of business
on April 1, 1999 (the "Record Date") are entitled to notice of and to vote at
the Annual Meeting and any adjournments thereof. The Proxy Statement and the
accompanying Notice of Annual Meeting of Stockholders (the "Notice") and form
of proxy, and the Company's 1998 Annual Report to Stockholders, including the
consolidated financial statements for the year ended December 31, 1998, are
first being mailed on or about April 12, 1999 to all persons entitled to vote
at the Annual Meeting.
 
                              VOTING AND PROXIES
 
VOTING RIGHTS AND QUORUM REQUIREMENT
 
  Stockholders of record as of the close of business on April 1, 1999, the
Record Date, are entitled to one vote for each share of Common Stock then
held. On the Record Date, there were 10,368,567 shares of Common Stock
outstanding and entitled to be voted and the Company had no other class of
equity securities outstanding. Holders of a majority of the outstanding shares
of Common Stock must be present at the Annual Meeting, either in person or
represented by proxy, to constitute a quorum for the conduct of business. In
order to ensure a quorum, stockholders are requested to complete the enclosed
proxy card and return it signed and dated in the enclosed postage-paid
envelope.
 
VOTING BY PROXY
 
  The proxy solicited hereby, if properly signed and received by the Company
in time for the Annual Meeting and not revoked prior to its use, will be voted
in accordance with the instructions contained therein. If no instructions are
given, the proxy will be voted FOR election of the nominees for director
described herein and FOR ratification of the appointment of
PricewaterhouseCoopers LLP as independent auditors for fiscal year 1999. With
respect to the transaction of such other business as may properly come before
the meeting, each proxy received will be voted in accordance with the best
judgment of the persons appointed as proxies. At this time, the Board of
Directors knows of no such other business.
 
REVOKING A PROXY
 
  Any stockholder giving a proxy may revoke it at any time before it is voted
by (i) filing written notice thereof with the Corporate Secretary of the
Company (Anna M. Piacentini, Corporate Secretary, Flushing
<PAGE>
 
Financial Corporation, 144-51 Northern Boulevard, Flushing, New York 11354);
(ii) submitting a duly executed proxy bearing a later date; or (iii) appearing
at the Annual Meeting and giving the Corporate Secretary notice of his or her
intention to vote in person.
 
VOTES REQUIRED FOR APPROVAL
 
  Directors are elected by a plurality of the votes cast with a quorum
present. Abstentions are considered present for purposes of determining the
presence of a quorum and will not affect the plurality vote required for the
election of directors. The affirmative vote of a majority of the total votes
present in person or by proxy is required to ratify the selection of the
independent auditors. Abstentions will have the effect of a vote against this
proposal. Under rules of the New York Stock Exchange, to which its member
firms are subject, this proposal is considered a "discretionary" item upon
which brokerage firms holding shares of Common Stock in "street name" may vote
in their discretion on behalf of their clients if such clients have not
furnished voting instructions.
 
COST OF SOLICITATION OF PROXIES
 
  The cost of solicitation of proxies will be borne by the Company. In
addition to the solicitation of proxies by mail, Morrow & Co., Inc., a proxy
soliciting firm, will assist the Company in soliciting proxies for the Annual
Meeting and will be paid a fee of $3,500, plus reimbursement for out-of-pocket
expenses. Proxies also may be solicited personally or by telephone or telecopy
by directors, officers and employees of the Company or the Bank, without
additional compensation therefor. The Company will also request persons, firms
and corporations holding shares in their names, or in the name of their
nominees, which are beneficially owned by others, to send proxy materials to
and obtain proxies from such beneficial owners, and will reimburse such
holders for reasonable expenses incurred in connection therewith.
 
                                       2
<PAGE>
 
          STOCK OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
 
STOCK OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
 
  To the knowledge of the Company, the following persons were the beneficial
owners of more than five percent of the outstanding shares of Common Stock, as
of December 31, 1998.
 
<TABLE>
<CAPTION>
                                          NUMBER OF SHARES
NAME AND ADDRESS OF BENEFICIAL OWNER     BENEFICIALLY OWNED PERCENT OF CLASS(1)
- ------------------------------------     ------------------ -------------------
<S>                                      <C>                <C>
J.P. Morgan Trust Company of Delaware,
 as Trustee for the Flushing Financial
 Corporation Employee Benefit Trust(2)..       914,583              8.39
 c/o J.P. Morgan & Co., Incorporated
 60 Wall Street
 New York, New York 10260
Wellington Management Company, LLP(3)...       679,350              6.23
 75 State Street
 Boston, Massachusetts 02109
Thomson Horstmann & Bryant, Inc.(4).....     1,163,250             10.67
 Park 80 West
 Plaza Two
 Saddle Brook, New Jersey 07663
</TABLE>
- --------
(1) On December 31, 1998, the total number of shares of Common Stock
    outstanding was 10,898,805.
(2) The beneficial owner has shared voting and dispositive power with respect
    to these shares.
(3) According to its filing on Schedule 13G with the SEC, Wellington
    Management Company, LLP ("WMC") acquired such interest through its
    subsidiary Wellington Trust Company, N.A. and has shared voting power with
    respect to 338,100 shares of Common Stock and shared dispositive power
    with respect to 679,350 shares of Common Stock. Such filing also states
    that shares of Common Stock beneficially owned by WMC are owned by a
    variety of investment advisory clients of WMC, and that no such client is
    known to have an interest with respect to more than 5% of the Common
    Stock.
(4) According to its filing on Schedule 13G with the SEC, Thomson Horstmann &
    Bryant, Inc. is an investment adviser under section 203 of the Investment
    Advisers Act of 1940 and has sole voting power with respect to 782,100
    shares of Common Stock, shared voting power with respect to 18,450 shares
    of Common Stock, and sole dispositive power with respect to 1,163,250
    shares of Common Stock.
 
                                       3
<PAGE>
 
STOCK OWNERSHIP OF MANAGEMENT
 
  The following table sets forth information regarding the beneficial
ownership of the Common Stock as of February 28, 1999, by each director of the
Company, by each executive officer named in the Summary Compensation Table on
page 14, and by all directors and executive officers as a group.
 
<TABLE>
<CAPTION>
                                                                               SHARES OF
                                                                              COMMON STOCK
NAME                      POSITION(S) WITH THE COMPANY                  BENEFICIALLY OWNED(1)(2)
- ----                      ----------------------------                  ------------------------
<S>                       <C>                                           <C>
Gerard P. Tully, Sr. ...  Chairman of the Board                                  83,850(3)
Michael J. Hegarty......  President, Chief Executive Officer                     88,701(4)
                          and Director
James D. Bennett........  Director                                                4,750(5)
John M. Gleason.........  Director                                               37,872(6)
Louis C. Grassi.........  Director                                                4,125(7)
Robert A. Marani........  Director                                               68,850(8)
James F. McConnell......  Director                                              164,278(9)
John O. Mead............  Director                                               47,100(10)
Vincent F. Nicolosi.....  Director                                               31,740(11)
Franklin F. Regan, Jr. .  Director                                               32,677(12)
John E. Roe, Sr. .......  Director                                               63,750(13)
Michael J. Russo........  Director                                               91,125(14)
Monica C. Passick.......  Senior Vice President,                                 62,383(15)
                          Treasurer and Chief Financial Officer
Henry A. Braun..........  Senior Vice President                                  45,231(16)
Anna M. Piacentini......  Senior Vice President and Corporate Secretary          50,023(17)
Donald L. Shapiro.......  Senior Vice President                                     612(18)
All directors and execu-
 tive officers as a
 group (16 persons).....                                                        877,067(19)
</TABLE>
- --------
(1) Under rules of the SEC, beneficial ownership includes any shares over
    which an individual has sole or shared power to vote or to dispose, as
    well as any shares that the individual has the right to acquire within 60
    days. Unless otherwise indicated, each person has sole voting and
    dispositive power as to the shares reported. Officers have the power to
    direct the voting and, subject to plan provisions, the disposition of
    shares held for their account in the Bank's 401(k) Savings Plan and the
    Company's Stock-Based Profit Sharing Plan, and have voting powers over,
    but no economic interest in, the shares representing their proportionate
    voting interest in the Company's Employee Benefit Trust. Officers and
    directors have the power to vote, but not the power to dispose of,
    unvested shares of restricted stock granted to them under the Company's
    1996 Restricted Stock Incentive Plan. The table also includes shares which
    the named individual had a right to acquire upon the exercise of stock
    options granted under the Company's 1996 Stock Option Incentive Plan which
    were exercisable on February 28, 1999. No additional stock options became
    exercisable within 60 days after February 28, 1999.
(2) On February 28, 1999, the total number of shares of Common Stock
    outstanding was 10,450,567 (including shares held by the Employee Benefit
    Trust). As of February 28, 1999, other than James F. McConnell, who owns
    1.6% of the outstanding shares, each individual beneficially owned less
    than 1% of the outstanding shares of Common Stock, and all directors and
    executive officers as a group beneficially owned 8.39% of the outstanding
    shares of Common Stock.
(3) Includes 19,500 shares held by Mrs. Tully or an entity owned by Mrs. Tully
    with respect to which Mr. Tully disclaims beneficial ownership, 8,460
    unvested shares of restricted stock, and 17,250 shares underlying
    exercisable stock options.
(4) Includes 12,445 shares credited to Mr. Hegarty's account in the Bank's
    401(k) Savings Plan, 2,535 shares credited to his account in the Company's
    Stock-Based Profit Sharing Plan, 30,300 unvested shares of restricted
    stock, 26,400 shares underlying exercisable stock options, and 6,821
    shares representing his proportionate voting interest in the Company's
    Employee Benefit Trust.
(5) Includes 3,750 unvested shares of restricted stock.
(6) Includes 9,342 shares held by Mrs. Gleason with respect to which Mr.
    Gleason disclaims beneficial ownership, 8,460 unvested shares of
    restricted stock, and 17,250 shares underlying exercisable stock options.
 
                                       4
<PAGE>
 
(7) Includes 375 shares held jointly by Mr. Grassi and his brother with whom
    he shares voting and dispositive power and 3,750 unvested shares of
    restricted stock.
(8) Includes 4,500 shares held by Mrs. Marani with respect to which Mr. Marani
    disclaims beneficial ownership, 8,460 unvested shares of restricted stock
    and 17,250 shares underlying exercisable stock options.
(9) Includes 23,454 shares held by Mrs. McConnell with respect to which Mr.
    McConnell disclaims beneficial ownership. Also includes 3,667 shares
    credited to his account in the Company's Stock-Based Profit Sharing Plan
    and 91,500 shares underlying exercisable stock options.
(10) Includes 8,460 unvested shares of restricted stock and 17,250 shares
     underlying exercisable stock options.
(11) Includes 390 shares held jointly by Mr. Nicolosi and his spouse, with
     whom he shares voting and dispositive power, 8,460 unvested shares of
     restricted stock, and 17,250 shares underlying exercisable stock options.
(12) Includes 1,000 shares held by Mrs. Regan with respect to which Mr. Regan
     disclaims beneficial ownership, 8,460 unvested shares of restricted
     stock, and 17,250 shares underlying exercisable stock options.
(13) Includes 7,500 shares held by Mrs. Roe with respect to which Mr. Roe
     disclaims beneficial ownership. Also includes 7,500 shares held by
     Learoyd & Roe, Inc. Profit Sharing Plan and Trust and 6,900 shares held
     by City Underwriting Agency, Inc. Defined Profit Sharing Plan and Trust,
     with respect to which, in each case, Mr. Roe shares voting and
     dispositive power, as well as 8,460 unvested shares of restricted stock
     and 17,250 shares underlying exercisable stock options.
(14) Includes 8,460 unvested shares of restricted stock and 17,250 shares
     underlying exercisable stock options.
(15) Includes 13,387 shares credited to Ms. Passick's account in the Bank's
     401(k) Savings Plan, 3,115 shares credited to her account in the
     Company's Stock-Based Profit Sharing Plan, 12,600 unvested shares of
     restricted stock, 21,600 shares underlying exercisable stock options, and
     6,821 shares representing her proportionate voting interest in the
     Company's Employee Benefit Trust.
(16) Includes 931 shares credited to Mr. Braun's account in the Bank's 401(k)
     Savings Plan, 2,691 shares credited to his account in the Company's
     Stock-Based Profit Sharing Plan, 10,620 unvested restricted shares,
     18,960 shares underlying exercisable stock options, and 6,821 shares
     representing his proportionate interest in the Company's Employee Benefit
     Trust.
(17) Includes 6,206 shares credited to Ms. Piacentini's account in the Bank's
     401(k) Savings Plan, 2,235 shares credited to her account in the
     Company's Stock-Based Profit Sharing Plan, 10,620 unvested shares of
     restricted stock, 18,960 shares underlying exercisable stock options, and
     6,821 shares representing her proportionate interest in the Company's
     Employee Benefit Trust.
(18) Includes 162 shares credited to Mr. Shapiro's account in the Bank's
     401(k) Savings Plan.
(19) Includes 33,131 shares credited to accounts of executive officers in the
     Bank's 401(k) Savings Plan, 14,243 shares credited to their accounts in
     the Company's Stock-Based Profit Sharing Plan, 139,320 unvested shares of
     restricted stock held by executive officers and directors, 315,420 shares
     underlying exercisable stock options held by executive officers and
     directors, and 27,284 shares representing the proportionate voting
     interest of executive officers in the Company's Employee Benefit Trust.
 
SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
 
  Based solely on a review of copies of reports furnished to the Company or
written representations that no other reports were required, the Company
believes that during the fiscal year ended December 31, 1998, all filing
requirements under Section 16(a) of the Securities Exchange Act of 1934
applicable to its executive officers and directors were complied with.
 
                                PROPOSAL NO. 1
 
                             ELECTION OF DIRECTORS
 
  The Board of Directors of the Company consists of 12 directors divided into
three classes which are equal in number. The directors hold office for
staggered terms of three years (and until their successors are elected and
qualified). One of the three classes, comprising one third of the directors,
is elected each year to succeed the directors whose terms are expiring. The
directors in Classes B and C are serving terms expiring at the annual meeting
of stockholders in 2000 and 2001, respectively.
 
  The directors in Class A, whose terms expire at the 1999 Annual Meeting, are
Michael J. Hegarty, James D. Bennett, John O. Mead, and Michael J. Russo. Each
of these directors (each, a "Board Nominee") has been nominated by the Board
of Directors to stand for re-election for a term expiring at the annual
meeting of stockholders to be held in 2002. Each Board Nominee has consented
to being named in this Proxy Statement and to serve if elected.
 
  UNLESS OTHERWISE INSTRUCTED, IT IS THE INTENTION OF THE PROXY HOLDERS TO
VOTE THE PROXIES RECEIVED BY THEM IN RESPONSE TO THIS SOLICITATION FOR THE
ELECTION OF THE BOARD NOMINEES AS DIRECTORS. IF ANY BOARD NOMINEE SHOULD
REFUSE OR BE UNABLE TO SERVE, THE PROXIES WILL BE VOTED FOR SUCH PERSON AS
SHALL BE
 
                                       5
<PAGE>
 
DESIGNATED BY THE BOARD OF DIRECTORS TO REPLACE ANY SUCH NOMINEE. THE BOARD OF
DIRECTORS PRESENTLY HAS NO KNOWLEDGE THAT ANY OF THE BOARD NOMINEES WILL
REFUSE OR BE UNABLE TO SERVE AS A DIRECTOR IF ELECTED.
 
             THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE
              "FOR" ELECTION OF THE BOARD NOMINEES AS DIRECTORS.
 
  The following table sets forth certain information regarding the Board
Nominees and the other members of the Board of Directors of the Company.
 
<TABLE>
<CAPTION>
                                                              DIRECTOR TERM
NAME                      AGE(1) POSITION(S) WITH THE COMPANY SINCE(2) EXPIRES
- ----                      ------ ---------------------------- -------- -------
<S>                       <C>    <C>                          <C>      <C>
Gerard P. Tully, Sr......   71    Chairman of the Board         1967    2001
Michael J. Hegarty.......   59    President, Chief Executive    1987    2002(3)
                                   Officer and Director
James D. Bennett.........   60    Director                      1998    2002(3)
John M. Gleason..........   81    Director                      1961    2001
Louis C. Grassi..........   43    Director                      1998    2000
Robert A. Marani.........   76    Director                      1977    2000
James F. McConnell.......   65    Director                      1983    2001
John O. Mead.............   76    Director                      1987    2002(3)
Vincent F. Nicolosi......   59    Director                      1977    2001
Franklin F. Regan, Jr. ..   69    Director                      1969    2000
John E. Roe, Sr. ........   65    Director                      1968    2000
Michael J. Russo.........   64    Director                      1984    2002(3)
</TABLE>
- --------
(1) As of December 31, 1998.
(2) With the exception of Messrs. Bennett and Grassi, who commenced service as
    directors of the Company on September 29, 1998, all other directors
    commenced service as directors of the Company on May 10, 1994, one day
    after the date of the Company's incorporation. The dates set forth above
    are the dates the individuals commenced service as directors or trustees
    of the Bank or its predecessor.
(3) Subject to re-election at the Annual Meeting.
 
  Set forth below is certain information with respect to the Board Nominees
and other directors of the Company. Unless otherwise indicated, the principal
occupation listed for each person below has been his or her principal
occupation for the past five years.
 
BOARD NOMINEES
 
  MICHAEL J. HEGARTY has served as President and Chief Executive Officer of
the Company and the Bank since October 1, 1998. He joined the Company as
Executive Vice President and Corporate Secretary and the Bank as Executive
Vice President and Chief Operating Officer in 1995. Prior to that, he was Vice
President, Finance as well as Corporate Secretary and Treasurer of EDO
Corporation, a manufacturer of defense systems and components. Mr. Hegarty
remains a director of EDO Corporation.
 
  JAMES D. BENNETT is a partner in the law firm of Bennett, Rice & Schure, LLP
in Rockville Centre, New York with a practice in civil law and real estate. He
also serves as Chief Executive Officer of Land Enterprises, Inc., a realty
investment and management firm. Mr. Bennett currently serves as a Commissioner
of the Public Service Commission for New York State. In the past, he has
served as Trustee of both the Long Island Power Authority and the New York
State Conservation Fund Advisory Council and as Supervisor and Councilman of
the Town of Hempstead.
 
                                       6
<PAGE>
 
  JOHN O. MEAD served, until his retirement in 1990, as President and Chairman
of the Board of Printfab, Inc., a fabric marketing company located in New
York, and Printed Fabrics Corp., a fabric manufacturing company located in
Carrollton, Georgia.
 
  MICHAEL J. RUSSO is self-employed as a consulting engineer and serves as
Chairman of the Board of Anthony Russo, Inc., a general contracting firm, and
of Meadow Mechanical Corp., a mechanical contracting firm, for which he also
serves as Corporate Secretary. Mr. Russo is President and Director of
Operations of Northeastern Aviation Corp., an aircraft charter and management
firm, and is President of Landmark Associates Ltd., commercial real estate
developers. Mr. Russo is a partner in AMF Associates, a commercial real estate
company.
 
CONTINUING DIRECTORS
 
  GERARD P. TULLY, SR. has served as Chairman of the Board of the Company
since its formation in 1994, and as Chairman of the Board of the Bank since
1980. Mr. Tully served as Chief Executive Officer of the Bank from 1981
through 1989. Mr. Tully is the Chief Executive Officer and a director of Van-
Tulco, Inc., a construction company, and Bainbridge Avenue Corp., 1620 Ralph
Avenue Corp. and Contractors Associates Inc., each a real estate holding
company. Mr. Tully also serves as an officer and a director of Wil-Cor Realty
Co., Inc., a real estate holding company.
 
  JOHN M. GLEASON is a New York State licensed funeral director and Chairman
of the Board of Martin A. Gleason, Inc., which operates funeral homes and real
estate located in Flushing and Whitestone, New York.
 
  LOUIS C. GRASSI is Managing Partner of Grassi & Co., CPAs, P.C. located in
Lake Success, New York, with a practice in accounting, tax and management
consulting services. He is a member of the Board of Directors of the New York
State Society of Certified Public Accountants and is Chairman of the Society's
Task Force on Professional Liability Insurance. In addition, he is a licensed
certified fraud examiner, an author and an editor of a national tax and
accounting publication.
 
  ROBERT A. MARANI is a licensed real estate broker who worked through the
offices of Flushing Kent Realty Corp. until his retirement in 1992. He is a
commercial real estate developer currently managing family-owned commercial
real estate properties in New York and New Jersey.
 
  JAMES F. MCCONNELL has been a director of the Company since its formation in
1994. Mr. McConnell served as President and Chief Executive Officer of the
Company from its formation in 1994 until his retirement on October 1, 1998.
Prior to his retirement, he also served in various executive capacities with
the Bank, including as President and Chief Executive Officer. Mr. McConnell
continues to advise the Company and the Bank in certain matters including
management, investments, and benefits pursuant to a consulting agreement. For
information regarding Mr. McConnell's retirement and consulting agreements
with the Company and the Bank, see the discussion herein under the caption
"Employment, Severance and Change of Control Arrangements--McConnell
Retirement and Consulting Agreements."
 
  VINCENT F. NICOLOSI is an attorney in Bayside, New York with a general
practice specializing in civil and criminal litigation. Mr. Nicolosi was
formerly a partner in the law firm of Nicolosi & Sciacca located in Bayside,
New York. On December 20, 1998, he was appointed a Commissioner of the New
York State Investigation Commission.
 
  FRANKLIN F. REGAN, JR. maintains a general law practice in Flushing, New
York specializing in real estate, banking and estate work.
 
  JOHN E. ROE, SR. is Chairman of the Board and Chief Executive Officer of
City Underwriting Agency, Inc., insurance brokers located in Floral Park, New
York.
 
 
                                       7
<PAGE>
 
EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS
 
  The following persons currently serve as executive officers who are not
directors of the Company.
 
<TABLE>
<CAPTION>
NAME                        AGE(1) POSITION(S) WITH THE COMPANY
- ----                        ------ ----------------------------
<S>                         <C>    <C>
Monica C. Passick..........   60   Senior Vice President, Treasurer
                                    and Chief Financial Officer
Henry A. Braun.............   53   Senior Vice President
Anna M. Piacentini.........   52   Senior Vice President and Corporate Secretary
</TABLE>
- --------
(1) As of December 31, 1998.
 
  Set forth below is certain information with respect to the executive
officers who are not directors of the Company.
 
  MONICA C. PASSICK has been Senior Vice President, Treasurer and Chief
Financial Officer of the Company since its formation in 1994. Ms. Passick
joined the Bank in 1979 as an Assistant Treasurer. She was appointed
Controller of the Bank in 1982 and Vice President in 1983. In 1993, Ms.
Passick was promoted to Senior Vice President/Finance of the Bank. Ms. Passick
is a Certified Public Accountant.
 
  HENRY A. BRAUN has been a Senior Vice President of the Company since 1995.
Mr. Braun joined the Bank in 1994 as Senior Vice President/Bank Operations, a
position he previously held at The Greater New York Savings Bank where he was
employed for five years. Prior to that, Mr. Braun was with The Williamsburgh
Savings Bank for twenty years rising from Assistant Vice President/EDP Auditor
to Vice President/Auditor to Senior Vice President/Operations to Executive
Vice President and Chief Operating Officer.
 
  ANNA M. PIACENTINI has been a Senior Vice President of the Company since
1995. In 1998, Ms. Piacentini was named Corporate Secretary of the Company.
Ms. Piacentini joined the Bank in 1969 as a Customer Service Representative
and has served as an Executive Assistant for Branch Operations, Assistant
Secretary for Human Resources and Assistant Vice President of Human Resources.
In 1984, Ms. Piacentini was named Vice President/Human Resources of the Bank
and in 1994 was promoted to Senior Vice President/Human Resources of the Bank.
Ms. Piacentini has served as Corporate Secretary of the Bank since 1995.
 
MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS OF THE COMPANY AND OF THE
BANK
 
  The Board of Directors meets on a monthly basis and may have additional
special meetings upon the request of the Chairman of the Board, the President
or a majority of directors in office at the time. During 1998, the Board of
Directors held 12 regular meetings and five special meetings. No director
attended less than 75% of the meetings of the Board of Directors and its
committees on which he served. The Board of Directors has established the
following committees, among others:
 
  Compensation. The Compensation Committee is composed of Messrs. Nicolosi
(Chairman), Mead, Roe, Russo and, as of January 1999, Grassi. The Committee
has primary responsibility for establishing and administering the compensation
and benefit programs of the Company for its executive officers and other key
personnel, and recommends to the Board of Directors grants to employees under
the Company's stock option and restricted stock plans. The Committee meets on
an as needed basis. During 1998, this committee met four times.
 
  Examining and Audit Committee. The Examining and Audit Committee is composed
of Messrs. Mead (Chairman), Gleason, Roe, Russo and, as of January 1999,
Grassi. The Committee meets quarterly to report to the Board of Directors
concerning the results of examinations, internal audits, and audits by the
Company's independent public accountants; the status of actions taken to
correct conditions reported; and any other matters affecting the internal
controls of the Company. The Committee also meets with the Company's outside
auditors and implements the audit requirements under applicable federal
regulations. During 1998, this committee met five times.
 
 
                                       8
<PAGE>
 
  Nominating Committee. The Nominating Committee is composed of Messrs.
Marani, Regan, Roe, Russo and Tully. The Committee has primary responsibility
for identifying and appointing nominees for the Board of Directors of the
Company.
 
  In addition to the committees described above, the Board of Directors has
established an Executive Committee, an Insurance Committee, an Investment
Committee, and a Planning Committee.
 
  The business of the Bank is conducted at regular and special meetings of the
Bank's Board of Directors (the "Bank Board") and its committees. The Bank
Board and the Board of Directors are identically constituted. During 1998, the
Bank Board held 12 regular meetings and five special meetings.
 
  The Bank Board maintains executive, insurance, investment, nominating and
planning committees, in addition to a compensation and an examining and audit
committee. The membership of these committees is the same as the comparable
committees of the Company's Board of Directors. These committees serve
substantially the same functions at the Bank level as those of the Company.
The Bank Board also maintains a loan committee, a compliance committee, a CRA
committee and an ethics committee. No director attended less than 75% of the
meetings of the Bank Board and its committees on which he served. Nominations
for directors of the Bank are made by the nominating committee.
 
DIRECTOR COMPENSATION
 
  Fee Arrangements. Directors who are not executive officers of the Company or
the Bank ("Outside Directors") currently receive an annual retainer from the
Bank, with no additional retainer from the Company. The annual retainer amount
for Outside Directors of $18,000 in 1998 increased to $20,000 as of January 1,
1999. Outside Directors also receive meeting fees of $900 for each Board or
Bank Board meeting attended and $450 for each committee meeting attended,
whether or not they are members of such committee. However, where the Board of
Directors and the Bank Board meet on the same day, directors receive only a
single board meeting fee for such meetings. Similarly, directors receive only
a single committee meeting fee where identically constituted committees of the
Board of Directors and Bank Board meet on the same day. In addition to the
retainer and meeting fees, Mr. Tully receives a fee of $100,000 per year for
providing additional consulting services to the Bank and the Company in his
capacity as Chairman. Mr. McConnell also provides consulting services to the
Bank and the Company and receives a fee of $175,000 per year in addition to
his retainer and meeting fees.
 
  Outside Directors also receive a fee for conducting on-site inspections of
proposed real estate collateral for commercial real estate loans in excess of
$700,000. For each day that a director conducts such inspections, the director
receives a fee of $400 for the first property inspected and $200 for each
additional property inspected on that day.
 
  For the year ended December 31, 1998, the aggregate amount of retainer,
meeting, and site inspection fees paid by the Bank to Outside Directors
(including fees paid to Mr. McConnell after his retirement) was $413,950, and
the amount of fees for consulting services paid to Mr. Tully and Mr. McConnell
was $85,000 and $43,750, respectively. For the year ended December 31, 1998,
the Bank paid an aggregate of $189,657 to Mr. Regan as a retainer for general
legal services and for fees in connection with mortgage foreclosure actions.
Also during 1998, the Bank paid $7,082 in legal fees to Mr. Nicolosi for
certain litigation and contract matters. See "Compensation Committee
Interlocks and Insider Participation" and "Certain Transactions."
 
  Director Deferred Compensation Plan. The Bank has adopted an Outside
Director Deferred Compensation Plan pursuant to which Outside Directors may
elect to defer all or a portion of their annual retainer, meeting fees, and
inspection fees. Deferred amounts are credited with earnings based on mutual
fund investments offered by Enterprise Group of Funds ("Enterprise Group"), as
elected by the director. The deferred amounts plus earnings thereon will be
paid to the director in cash after the director's termination of service,
either in a lump sum or, if the director so elects, in installments over a
period not to exceed five years. The Company has guaranteed the payment of
benefits under the Outside Director Deferred Compensation Plan. A director's
 
                                       9
<PAGE>
 
right to receive benefits under the plan is no greater than the right of an
unsecured general creditor of the Bank or the Company.
 
  Director Retirement Plan. The Bank has adopted an Outside Director
Retirement Plan, which provides benefits to each Outside Director who served
as an Outside Director for two years or more subsequent to the February 1995
effective date of the plan and whose years of service as an Outside Director
(including service as a director or trustee of the Bank or its predecessor)
plus age equals or exceeds 75. Benefits are also payable to an Outside
Director whose status as an Outside Director terminates due to disability or
who is an Outside Director upon a change of control (as defined below).
However, no benefits will be payable to a director who is removed for cause.
An eligible director will be paid an annual retirement benefit equal to the
last annual retainer paid prior to the director's retirement plus the total
amount of Board meeting fees which were paid to the director for the 12 months
immediately preceding retirement. Such benefit will be paid in equal monthly
installments for the lesser of the number of months such director served as an
Outside Director or 120 months; provided, however, that the retirement
benefits will be paid in a cash lump sum in the event of a change of control.
If the Outside Director dies before receiving all benefits payable under the
plan, the remaining benefits will be paid to the Outside Director's surviving
spouse. The Company has guaranteed the payment of benefits under the Outside
Director Retirement Plan. A director's right to receive benefits under the
plan is no greater than the right of an unsecured general creditor of the Bank
or the Company.
 
  Stock Options and Restricted Stock. Pursuant to the Company's restricted
stock and stock option plans, each person who was an Outside Director on the
effective date of such plans, or who became an Outside Director after such
date and before May 20, 1998, received (after adjustment to reflect the
Company's 1998 stock split) a one-time grant of 14,100 shares of restricted
stock and options to purchase 43,125 shares of Common Stock. Each person who
becomes an Outside Director on or after May 20, 1998 will receive (to the
extent there are shares available), as of the date of his or her first
election, 3,750 shares of restricted stock and options to purchase 7,500
shares of Common Stock. Options granted under the Company's stock option plan
have an exercise price equal to the fair market value of the Common Stock on
the date of grant of the option (with tandem limited stock appreciation
rights). Each of the stock option and restricted stock grants vests with
respect to 20% of the covered shares on each of the first five anniversaries
of the grant date, provided that the Outside Director is then serving on the
Board of Directors of the Company or one of its subsidiaries. The grants vest
in full upon the Outside Director's termination of service by reason of death,
disability or retirement, or in the event of a change of control of the
Company. Mr. McConnell, who became an Outside Director upon his retirement,
did not receive the Outside Director restricted stock and stock option grants.
 
  Indemnity Agreements. The Company and the Bank have entered into an
Indemnity Agreement with each of the directors and executive officers, which
agreements provide for mandatory indemnification of each director or executive
officer to the full extent permitted by law for any claim arising out of such
person's service to the Company or the Bank. The agreements provide for
advancement of expenses and specify procedures for determining entitlement to
indemnification in a particular case.
 
                            EXECUTIVE COMPENSATION
 
REPORT OF THE COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION
 
  Compensation Philosophy. The Company's executive compensation program is
intended to link management's pay with the Company's annual and long-term
performance. The Compensation Committee believes it is important to attract
and retain highly-qualified senior managers by providing compensation
opportunities that are both competitive with the market for executive talent
and consistent with the Company's performance.
 
  The following is a discussion of the Company's executive compensation
program, including a description of the decisions and actions taken by the
Compensation Committee with respect to fiscal 1998 compensation for the office
of the Chief Executive Officer (the "CEO").
 
                                      10
<PAGE>
 
  Salary and Incentive Bonus. In determining the base salary and annual
incentive bonus of executive officers, the Compensation Committee takes into
consideration a variety of factors, including the executive's level of
responsibility, individual performance, and the financial and operational
performance of the Company and the Bank in relation to their competition in
the industry. Based on an analysis of salary and bonus paid by savings
institutions of comparable size in the Company's geographical area, the
Compensation Committee determined that salary and bonus levels of the
Company's executive officers were at the median. The salary and bonus levels
set by the Compensation Committee for 1998 were intended to maintain
compensation levels at or slightly above the midpoint level of the peer group.
 
  The annual incentive bonus paid to executive officers is determined by the
Compensation Committee in its discretion at the end of the year based on its
assessment of the Company's and the Bank's performance during the year. The
individual contribution of each executive officer to corporate performance is
a significant factor in determining the amount of his or her annual incentive
bonus. In 1998, as in 1997, the Compensation Committee again determined to
shift a portion of annual compensation for executives from salary to a bonus
conditioned on performance with a view to creating performance incentives.
 
  In 1998, the Company and the Bank experienced a year of transition in the
office of the Chief Executive Officer. On October 1, 1998, after 24 years of
service to the Company or its affiliates, Mr. McConnell retired from his
position as Chief Executive Officer. The transition was a smooth one as Mr.
Hegarty was elevated to the Chief Executive Officer role at that time. The
decisions of the Compensation Committee with respect to the office of the
Chief Executive Officer were made in light of this transition and consistent
with the Company's approach to compensation discussed above.
 
  During 1998, Mr. McConnell's annual rate of base salary was increased to
$400,000. His bonus for 1998 of $75,000 was reduced to reflect his nine months
of service during 1998, the year in which he retired. In addition, Mr.
McConnell received a one-time payment of $750,000 upon his retirement in
consideration for his waiver of certain rights under his employment agreement.
This payment was, after due consideration by the Committee, deemed to be in
the best interests of the Company. Mr. McConnell's salary and bonus
compensation arrangements were determined based on the Committee's assessment
of the Company's and the Bank's performance, and Mr. McConnell's instrumental
role in achieving such performance. These arrangements also reflect the
Committee's assessment of the competitive marketplace compensation for
positions of comparable responsibility among similar financial institutions.
 
  Mr. Hegarty's annual rate of base salary was increased from $260,000 to
$330,000 effective on June 29, 1998. His 1998 bonus of $90,000 reflects an
increase of $12,000 over 1997. In addition to his salary and bonus increases,
Mr. Hegarty received a portion of his annual compensation increase in the form
of long-term incentives. See "--Long-Term Incentive Compensation." These
increases in the compensation arrangements for Mr. Hegarty are in response to
his agreement to assume the additional responsibilities of the office of the
Chief Executive Officer on October 1, 1998 and reflect the Committee's
assessment of the competitive marketplace compensation for positions of
comparable responsibility among similar financial institutions. The Committee
also considered the Company's and the Bank's performance, and Mr. Hegarty's
instrumental role in achieving such performance.
 
  Long-Term Incentive Compensation. In 1996, the Company adopted stock option
and restricted stock plans to provide executives and other employees with
long-term incentives which increase their mutuality of interests with the
Company's shareholders. Because the Company had not previously offered equity
compensation, the initial grants under these plans were significant and will
vest over a five-year period. The Compensation Committee decided to grant
additional stock-based awards during 1998 only to executives who were newly-
hired or promoted to increased levels of responsibility. Consistent with this
approach, Mr. Hegarty received a grant of 15,000 shares of restricted stock
and a grant of options to purchase 30,000 shares of Common Stock in
recognition of his promotion to Chief Executive Officer.
 
Submitted by the Compensation Committee of the Board of Directors,
 
Vincent F. Nicolosi   John E. Roe, Sr.   John O. Mead   Michael J. Russo  
   Chairman           Louis C. Grassi 


 
                                      11
<PAGE>
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
  During 1998, the Compensation Committee consisted of Messrs. Nicolosi
(Chairman), Mead, Roe and Russo. Mr. Grassi joined the Compensation Committee
on January 19, 1999. None of the current members of the Compensation Committee
are current or former officers of the Company or the Bank. During 1998, the
Bank paid $7,082 in legal fees to Mr. Nicolosi for certain litigation and
contract matters.
 
  Under the Bank's lending policies, residential mortgage loans to immediate
family members of directors are made at market rates of interest and other
normal terms, but with reduced origination fees. Six such loans outstanding to
immediate family members of directors who were members of the Compensation
Committee during 1998 had balances in excess of $60,000 at some time since the
beginning of 1998. The highest aggregate balance of those loans at any time
since January 1, 1998 was $1,106,365, and the aggregate balance of those loans
at February 28, 1999 was $867,755. All of such loans were made in the ordinary
course of business and were fully approved in accordance with all of the
Bank's credit underwriting standards. The Bank believes that such loans do not
involve more than the normal risk of collectability or present other
unfavorable features.
 
                                      12
<PAGE>
 
STOCK PERFORMANCE GRAPH
 
  The following graph shows a comparison of cumulative total stockholder
return on the Common Stock since November 21, 1995 (the date on which the
Common Stock began trading) with the cumulative total returns of both a broad
equity market index and a published industry index. The broad equity market
index chosen was the Center for Research in Security Prices ("CRSP") Total
Return Index for the Nasdaq Stock Market (US) and the published industry index
chosen was the CRSP Total Return Index for Nasdaq Bank Stocks. The graph
reflects historical performance only, which is not indicative of possible
future performance of the Common Stock.
 
         COMPARISON OF CUMULATIVE TOTAL RETURN AMONG THE COMMON STOCK,
         CRSP TOTAL RETURN INDEX FOR THE NASDAQ STOCK MARKET (US) AND
              CRSP TOTAL RETURN INDEX FOR NASDAQ BANK STOCKS (1)
 
 
                             [GRAPH APPEARS HERE]
 
 
- --------------------------------------------------------------------------------
                                 11/21/95  12/31/95 12/31/96 12/31/97  12/31/98
- --------------------------------------------------------------------------------
Flushing Financial Corporation   $100.00   $108.13   $128.03   $170.33  $171.52 
CRSP Total Return Index for the
Nasdaq Stock Market (US)         $100.00   $102.84   $126.46   $155.15  $218.10
CRSP Total Return Index for 
Nasdaq Bank Stocks               $100.00   $104.25   $137.64   $230.46  $228.27
- --------------------------------------------------------------------------------


(1) Assumes $100 invested on November 21,1995 and all dividends reinvested
    through the end the Company's fiscal year ended December 31, 1998. The price
    of the Common Stock issued in the Company's initial public offering was
    $7.67 per share. The performance graph above is based upon closing prices on
    the trading day specified. The Common Stock closed on November 21, 1995,
    its first day of trading activity, at $9,4792 per share. All share and per
    share amounts have been adjusted to reflect the three-for-two split of the
    Company's Common Stock paid in the form of a dividend on September 30, 1998.

                                      13
<PAGE>
 
SUMMARY COMPENSATION TABLE
 
  The following table sets forth the compensation paid by the Company and the
Bank during the years ended December 31, 1998, 1997 and 1996 to the Chief
Executive Officer and certain other executive officers in 1998.
 
                          SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                     ANNUAL COMPENSATION      LONG TERM COMPENSATION(1)
                                     ------------------------ -------------------------
                                                                               SECURITIES
                                                               RESTRICTED      UNDERLYING
                                                                  STOCK         OPTIONS/     ALL OTHER
NAME AND PRINCIPAL POSITION(S)  YEAR  SALARY       BONUS(2)    AWARD(S)(3)      SARS(#)     COMPENSATION
- ------------------------------  ---- ----------    ---------- -------------   ------------  ------------
<S>                             <C>  <C>           <C>        <C>             <C>           <C>
Michael J. Hegarty(4)....       1998 $  324,504(5) $  90,000   $     202,500         30,000   $ 81,635(6)
 President and Chief
 Executive                      1997    269,500(5)    78,000             --             --      72,188
 Officer of the Company
 and the Bank                   1996    236,500(5)     9,200         282,000         66,000     53,040
James F. McConnell(4)....       1998 $  316,392(5) $  75,000             --             --    $801,361(7)
 President and Chief
 Executive                      1997    384,963(5)   109,800             --             --      60,239
 Officer of the Company
 and the Bank                   1996    349,388(5)    13,200   $     447,562         91,500     89,746
Monica C. Passick........       1998 $  129,620    $  29,000             --             --    $ 23,070(8)
 Senior Vice President,
 Treasurer,                     1997    125,859       28,100             --             --      21,149
 and Chief Financial            1996    118,999        4,800   $     231,063         54,000     18,528
 Officer of the Company;
 Senior Vice
 President/Finance of the
 Bank
Henry A. Braun...........       1998 $  112,700    $  25,400             --             --    $ 16,890(9)
 Senior Vice President of
 the Company;                   1997    107,849       24,200             --             --      14,297
 Senior Vice
 President/Bank
 Operations of                  1996     98,000        4,000   $     194,675         47,400     11,614
 the Bank
Anna M. Piacentini.......       1998 $   92,905    $  20,900             --             --    $ 16,491(10)
 Senior Vice President
 and Corporate                  1997     89,827       20,100             --             --      15,129
 Secretary of the
 Company;                       1996     84,999        7,500   $     194,675         47,400     13,118
 Senior Vice
 President/Human
 Resources and Corporate
 Secretary of the Bank
Donald L. Shapiro(11)....       1998 $  135,364          --              --             --    $494,061(12)
 Senior Vice President of       1997     64,707    $  45,000   $     258,000         36,000      1,294
 the Company; President
 of the New York Federal
 Division
</TABLE>
- --------
(1) All stock option grants have been adjusted to reflect the three-for-two
    split of the Company's Common Stock paid in the form of a dividend on
    September 30, 1998.
(2) Amounts shown reflect cash bonus. A significant portion of the 1996 bonus
    was paid in the form of stock options and restricted stock as reflected in
    the stock option and restricted stock columns.
(3) Reflects dollar value of restricted stock granted, calculated by
    multiplying the number of shares granted by the closing market price of
    the Common Stock on the date of grant. With respect to 1996 awards, which
    were granted subject to stockholder approval, value is based on the
    closing stock price on the date of such approval. The number of shares of
    restricted stock held by each of the named executive officers on December
    31, 1998 and the dollar value of such shares (based on the closing market
    price of the Common Stock on such date) are as follows: Mr. Hegarty 30,300
    shares, $479,134; Ms. Passick 12,600 shares, $199,244; Mr. Braun 10,620
    shares, $167,934; and Ms. Piacentini 10,620 shares, $167,934. Mr.
    McConnell had 24,300 shares of restricted stock (with a $384,256 value at
    December 31, 1998) which became fully vested on his retirement on October
    1, 1998. All grants of restricted stock vest 20% per year beginning one
    year after the date of grant, subject to immediate vesting in the event of
    death, disability, retirement, or a change of control. Dividends are paid
    on all shares of restricted stock.
(4) Mr. Hegarty became President and Chief Executive Officer of the Company
    and the Bank on October 1, 1998 upon the retirement of Mr. McConnell from
    the position of President and Chief Executive Officer of the Company and
    the Bank.
(5) Includes mandatory deferred compensation equal to 10% of salary.
(6) Consists of $4,800 in matching contributions to the Bank's 401(k) Savings
    Plan, $12,765 in contributions to the Company's Stock-Based Profit Sharing
    Plan, $30,000 credited toward Supplemental Retirement Benefits, and
    $34,070 credited under the Bank's Supplemental Savings Incentive Plan.
 
                                      14
<PAGE>
 
(7) Includes one-time payment of $750,000 pursuant to retirement agreement.
    Also consists of $3,655 in matching contributions to the Bank's 401(k)
    Savings Plan, $12,765 in contributions to the Company's Stock-Based Profit
    Sharing Plan, and $34,941 credited under the Bank's Supplemental Savings
    Incentive Plan.
(8) Consists of $3,503 in matching contributions to the Bank's 401(k) Savings
    Plan, $12,197 in contributions to the Company's Stock-Based Profit Sharing
    Plan, and $7,369 credited under the Bank's Supplemental Savings Incentive
    Plan.
(9) Consists of $2,118 in matching contributions to the Bank's 401(k) Savings
    Plan, $10,888 in contributions to the Company's Stock-Based Profit Sharing
    Plan, and $3,883 credited under the Bank's Supplemental Savings Incentive
    Plan.
(10) Consists of $2,511 in matching contributions to the Bank's 401(k) Savings
     Plan, $8,698 in contributions to the Company's Stock-Based Profit Sharing
     Plan, and $5,282 credited under the Bank's Supplemental Savings Incentive
     Plan.
(11) Mr. Shapiro became an executive officer and full-time employee in
     September 1997. His employment with the Company and the Bank terminated
     on August 31, 1998 as a result of which his restricted stock and stock
     option grants were forfeited.
(12) Includes severance payment of $490,000 and $4,061 in matching
     contributions to the Bank's 401(k) Savings Plan.
 
STOCK OPTIONS
 
  The following table contains certain information with respect to stock
options granted in 1998 under the Company's Stock Option Plan to the only
named executive officer who received such a grant.
 
                     OPTION/SAR GRANTS IN LAST FISCAL YEAR
<TABLE>
<CAPTION>
                                                                                          POTENTIAL
                                                                                      REALIZABLE VALUE
                                                                                      AT ASSUMED RATES
                                                                                       OF STOCK PRICE
                                                                                      APPRECIATION FOR
                                                                                         OPTION TERM (10
                                              INDIVIDUAL GRANTS                             YEARS)(4)
                         ------------------------------------------------------------ -----------------
                                    NUMBER OF     % OF TOTAL
                                    SECURITIES   OPTIONS/SARS
                                    UNDERLYING    GRANTED TO  EXERCISE OR
                          GRANT    OPTIONS/SARS  EMPLOYEES IN  BASE PRICE  EXPIRATION
NAME                       DATE   GRANTED (#)(1) FISCAL YEAR  ($/SHARE)(2)  DATE(3)    5%(4)    10%(4)
- ----                     -------- -------------- ------------ ------------ ---------- -------- --------
<S>                      <C>      <C>            <C>          <C>          <C>        <C>      <C>
Michael J. Hegarty...... 09/01/98     30,000        61.00%       13.13     08/31/2008 $247,722 $627,775
</TABLE>
- --------
(1) Each stock option was granted with a tandem limited stock appreciation
    right that may be exercised only within 90 days after a change of control.
    The stock options become exercisable in 20% increments on each of the
    first five anniversaries of the date of grant, subject to acceleration in
    the event of death, disability or a change of control.
(2) Pursuant to the Stock Option Plan, the exercise price equals the mean of
    the high and low sales price of the Common Stock on the day before the
    grant date.
(3) The stock options (and tandem limited stock appreciation rights) are
    subject to termination prior to their expiration date in the event of
    termination of employment.
(4) The potential realizable value reflected in the table represents the
    difference between (i) the price the Common Stock would attain at the end
    of the option's 10-year term if the price appreciated from the date of the
    stock option grant at a rate of 5% or 10% per year (as the case may be),
    and (ii) the option exercise price. The amounts shown in the table are the
    result of multiplying the amount described above by the number of options
    granted to the respective individual on the applicable grant date.
 
              AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                     AND FISCAL YEAR-END OPTION/SAR VALUES
 
<TABLE>
<CAPTION>
                                                                          VALUE OF UNEXERCISED
                                                   # OF SECURITIES      IN-THE-MONEY OPTIONS/SARS
                                               UNDERLYING UNEXERCISED              AT
                           SHARES     VALUE   OPTIONS/SARS AT FY-END(#)       FY-END ($)(1)
                         ACQUIRED ON REALIZED ------------------------- -------------------------
NAME                     EXERCISE(#)   ($)    EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE
- ----                     ----------- -------- ----------- ------------- ----------- -------------
<S>                      <C>         <C>      <C>         <C>           <C>         <C>
Michael J. Hegarty......     --        --       26,400       69,600       128,407      273,101
James F. McConnell......     --        --       91,500          --        444,154          --
Monica C. Passick.......     --        --       21,600       32,400       106,061      159,091
Henry A. Braun..........     --        --       18,960       28,440        93,220      139,830
Anna M. Piacentini......     --        --       18,960       28,440        93,220      139,830
</TABLE>
- --------
(1) The value of each unexercised in-the-money stock option (or tandem limited
    stock appreciation right) is equal to the difference between $15.813 (the
    closing price of the Common Stock on December 31, 1998) and the exercise
    price of the stock option.
 
 
                                      15
<PAGE>
 
EMPLOYMENT, SEVERANCE AND CHANGE OF CONTROL ARRANGEMENTS
 
  Employment Agreements. The Bank and the Company are parties to employment
agreements with Mr. Hegarty, Ms. Passick, Mr. Braun and Ms. Piacentini
(collectively, the "Employment Agreements"). The Employment Agreements
establish the respective duties and compensation of these individuals and are
intended to ensure that the Bank and the Company will be able to maintain a
stable and competent management team. The continued success of the Bank and
the Company depends to a significant degree on the skills and competence of
these executive officers.
 
  The Employment Agreements are substantially similar. The Employment
Agreement with Mr. Hegarty has an initial three-year term and the Employment
Agreements with Ms. Passick, Mr. Braun and Ms. Piacentini have an initial two-
year term. Prior to the completion of each year during the term of the
agreement, the agreement is subject to renewal for an additional year. Thus,
the unexpired term of the agreement at any time will generally vary between
two and three years, in the case of Mr. Hegarty, and between one and two
years, in the case of the other executives.
 
  The Employment Agreements provide for a base salary that will be reviewed
annually, customarily in July, with an effective date retroactive to July 1.
In this regard, the base salaries of Mr. Hegarty, Ms. Passick, Mr. Braun and
Ms. Piacentini in effect as of July 1, 1998 were $330,000, $131,520, $115,200,
$94,655, respectively. In the case of Mr. Hegarty, an additional amount equal
to 10% of base salary is deferred each year and is credited with earnings
based on mutual fund investments offered by Enterprise Group. The deferred
amounts plus earnings thereon will be paid to Mr. Hegarty upon termination of
employment in three annual installments. In addition to any other pension
benefit to which he may be entitled, the Bank is required to credit to a
bookkeeping account for Mr. Hegarty, as a supplemental retirement benefit,
$30,000 in May of each year in the period 1996-2000. The account is required
to be credited with earnings based on mutual fund investments offered by
Enterprise Group for the period commencing with the earlier of Mr. Hegarty's
termination of employment or May 27, 2000. Mr. Hegarty's supplemental
retirement benefit will be payable upon termination of employment (other than
for cause) in three annual installments. In accordance with his agreement,
Mr. Hegarty's deferred compensation, supplemental retirement benefits, and
benefits under the Bank's Supplemental Savings Incentive Plan have been funded
in a "grantor trust."
 
  The Employment Agreements provide for termination of the executive's
employment by the Bank or the Company with or without cause at any time. The
executive would be entitled to a lump sum severance payment upon the
occurrence of certain events: termination of the executive's employment for
reasons other than for cause, resignation by the executive during the 60-day
period commencing six months following a change of control (as defined below),
or the executive's resignation from the Bank and the Company following (i)
failure to re-elect the executive to his or her current offices, (ii) a
material adverse change in the executive's functions, duties or
responsibilities, (iii) a relocation of the executive's place of employment
outside the Borough of Queens, (iv) a failure to renew the Employment
Agreement by the Bank or Company, or (v) a material breach of the Employment
Agreement by the Bank or Company. The lump sum severance payment would be
equal to the salary payments and bonuses (based on the highest bonus received
in the last three years preceding termination) otherwise payable if the
executive's employment had continued for an additional 24 months (36 months
for Mr. Hegarty). In addition, Mr. Hegarty will be entitled to receive a lump
sum payment of the deferred compensation and supplemental retirement benefits
that would have been credited during such period. In the event the Company's
Employee Benefit Trust is terminated and its assets are distributed to
employees in accordance with its terms, Mr. Hegarty will be entitled to
receive under his Employment Agreement an amount equal to the difference
between (i) the amount he would have received from the Employee Benefit Trust
if he had completed four full calendar years of employment with the Company or
Bank prior to its termination plus the completed portion of the calendar year
of its termination, and (ii) the amount he actually received from the Employee
Benefit Trust. The Employment Agreements for each of the executives provides
that if the executive receives payments that would be subject to the excise
tax on excess parachute payments imposed by Section 4999 of the Internal
Revenue Code, the executive will be entitled to receive an additional payment
(a "gross-up") in an amount necessary to put the executive in the same after-
tax position as if such excise tax had not been imposed.
 
                                      16
<PAGE>
 
  Assuming a change of control had occurred on December 31, 1998, Mr. Hegarty,
Ms. Passick, Mr. Braun and Ms. Piacentini would have received cash lump sum
severance payments equal to approximately $1,419,000, $321,040, $281,200 and
$231,110 based on their salaries and bonuses as of that date. The preceding
amounts do not take into account the gross-up, amounts related to termination
of the Employee Benefit Trust, or other amounts payable under the Employment
Agreements.
 
  In the event an executive terminates employment for reasons not described in
the immediately preceding paragraph, or the executive's employment is
terminated for cause, the executive would receive only his or her earned but
unpaid salary. Mr. Hegarty would also receive his accrued deferred
compensation benefit and, except upon a termination for cause, his accrued
supplemental retirement benefit.
 
  In the event an executive terminates employment due to a "disability," which
is defined generally to mean the inability of the executive to perform his or
her duties for 270 consecutive days due to incapacity, each Employment
Agreement provides that the executive would receive 100% of his or her salary
and bonus for the first six months, 75% for the next six months and 60% for
the balance of the term (less any benefits payable to the executive under any
disability insurance coverage maintained by the Company or the Bank). The
Employment Agreement for Mr. Hegarty provides that in the event of termination
of employment due to a disability, he would receive the reduced salary
described above, the deferred compensation benefit based on such reduced
salary, and a lump sum payment of the supplemental retirement benefit that
would have been payable to him if his employment had terminated after the
maximum supplemental retirement benefit had been credited to him.
 
  The Employment Agreements provide that in the event the executive's
employment terminates due to death, the executive's beneficiaries (or estate)
would receive a lump sum payment of the executive's earned but unpaid salary,
and, in the case of Mr. Hegarty, the beneficiaries (or estate) would also
receive a lump sum payment of his accrued deferred compensation benefit and
the supplemental retirement benefit that would have been payable to him if his
employment had terminated after the maximum supplemental retirement benefit
had been credited to him.
 
  Past Employment Agreements. During 1998, the Bank and the Company also had
employment agreements with Mr. McConnell and Mr. Shapiro (the "Past Employment
Agreements"). The Past Employment Agreement of Mr. McConnell was substantially
similar to the Employment Agreement of Mr. Hegarty, and that of Mr. Shapiro
was substantially similar to the Employment Agreements of the other executive
officers named above. The Past Employment Agreement of Mr. McConnell was
superseded by his retirement agreement providing for his retirement on October
1, 1998. See "--McConnell Retirement and Consulting Agreements." The Past
Employment Agreement of Mr. Shapiro was terminated upon the termination of his
employment. See "--Severance Arrangements."
 
  Change of Control Arrangements. Upon a change of control (as defined below),
in addition to the provisions of the Employment Agreements described above,
(i) all outstanding restricted stock held by then-current employees and
Outside Directors will immediately vest; (ii) all outstanding stock options
(and tandem limited stock appreciation rights ("SARs")) held by then-current
employees and Outside Directors will become immediately exercisable; (iii) the
exercise of an outstanding SAR within 90 days after the change of control will
entitle the holder to receive a cash payment equal to the excess of (A) the
highest price per share of Common Stock paid during the 90-day period prior to
the exercise of the SAR or the change of control over (B) the exercise price
of the related stock option; and (iv) the Employee Benefit Trust which was
established by the Company to satisfy its obligations under certain employee
benefit plans will terminate and any trust assets remaining after repayment of
the Company's loan to the trust and certain benefit plan contributions will be
distributed to all full-time employees of the Company or one of its
Subsidiaries with at least one year of service, in proportion to their
compensation over the current year and the preceding four years.
 
  Definition of Change of Control. A "change of control" is generally defined,
for purposes of the Employment Agreements and benefit plans maintained by the
Company or the Bank, to mean: (a) the acquisition
 
                                      17
<PAGE>
 
of all or substantially all of the assets of the Bank or the Company; (b) the
occurrence of any event if, immediately following such event, a majority of
the members of the Board of Directors of the Bank or the Company or of any
successor corporation shall consist of persons other than Current Members
(defined as any member of the Board of Directors as of the completion of the
Company's initial public offering and any successor of a Current Member whose
nomination or election has been approved by a majority of the Current Members
then on the Board of Directors); (c) the acquisition of beneficial ownership
of 25% or more of the total combined voting power of all classes of stock of
the Bank or the Company by any person or group; or (d) approval by the
stockholders of the Bank or the Company of an agreement providing for the
merger or consolidation of the Company with another corporation where the
stockholders of the Bank or the Company, immediately prior to the merger or
consolidation, would not beneficially own, directly or indirectly, immediately
after the merger or consolidation, shares entitling such stockholders to 50%
or more of the total combined voting power of all classes of stock of the
surviving corporation.
 
  McConnell Retirement and Consulting Agreements. On April 8, 1998, the Bank
and the Company entered into retirement and consulting agreements with Mr.
McConnell. Pursuant to the retirement agreement, Mr. McConnell retired from
his position as President and Chief Executive Officer of the Company and the
Bank on October 1, 1998, and on that date, the Bank paid Mr. McConnell, in the
aggregate, a one-time payment of $750,000 in consideration for his waiver of
certain rights under his Employment Agreement. Mr. McConnell continues to
serve as a director of the Company and the Bank. Pursuant to the consulting
agreement, Mr. McConnell receives a consulting fee of $175,000 per year for
providing consulting services to the Bank and the Company. The consulting fee
is in addition to any retainer and meeting fees that Mr. McConnell receives as
a director. The consulting agreement is scheduled to terminate October 1, 1999
unless extended by the Board of Directors. In the event Mr. McConnell ceases
to be a director of the Company following a change of control, the Company is
obligated to pay him a lump sum equal to the aggregate consulting fees he
would have earned over the remaining term of the consulting agreement.
 
  Severance Arrangements. Mr. Shapiro's employment as Senior Vice President of
the Company and President of the New York Federal Division of the Bank was
terminated effective August 31, 1998. In accordance with his Past Employment
Agreement, and as spelled out in a letter agreement dated August 31, 1998, the
Bank paid Mr. Shapiro $490,000 representing the severance he was entitled to
receive under his Past Employment Agreement. Mr. Shapiro's stock options and
restricted stock awards were canceled pursuant to their terms upon his
termination of employment.
 
RETIREMENT PLAN
 
  The Bank maintains a Retirement Plan which is a tax-qualified defined
benefit plan. Salaried employees who are over age 21 and have been employed by
the Bank for at least one year are eligible to participate in the Retirement
Plan. Participants earn an annual retirement benefit at normal retirement age
(the later of age 65 or the fifth anniversary of participation) equal to the
sum of (i) 2% of "average annual earnings" (the average annual base salary for
the three consecutive years out of the final ten years of service which
produces the highest average) times years of credited service prior to March
1, 1993, up to 30 years, plus (ii) 1.6% of "average annual earnings" times
years of credited service after February 28, 1993, plus (iii) .45% of "average
annual earnings" in excess of "average social security compensation" (as
determined pursuant to IRS regulations) times years of credited service after
February 28, 1993. The total years of credited service taken into account
cannot exceed 35 years, and benefits earned in any year cannot be reduced by
subsequent changes to the plan. Annual benefits under the Retirement Plan are
limited by federal tax laws. As a general rule, during 1998 annual benefits
were limited to $130,000. Compensation in excess of $150,000 (subject to cost
of living adjustments which result in a current limit of $160,000) is required
to be disregarded for purposes of benefits earned after 1993. The Retirement
Plan is funded by the Bank on an actuarial basis. Participants earn a vested
right to their accrued retirement benefit upon completion of five years of
service with the Bank or its participating affiliates.
 
 
                                      18
<PAGE>
 
  The following table sets forth information with respect to Retirement Plan
benefits payable to the named executive officers.
 
                           RETIREMENT PLAN BENEFITS
 
<TABLE>
<CAPTION>
                                                                      ESTIMATED
                                                                        ANNUAL
                                                            CURRENT   RETIREMENT
                                                            YEARS OF  BENEFIT AT
NAME                                                       SERVICE(1) AGE 65(2)
- ----                                                       ---------- ----------
<S>                                                        <C>        <C>
Michael J. Hegarty........................................      3      $27,211
James F. McConnell(3).....................................     24       95,337
Monica C. Passick.........................................     19       56,735
Henry A. Braun............................................      4       31,197
Anna M. Piacentini........................................     29       57,531
Donald L. Shapiro(4)......................................      0          --
</TABLE>
- --------
(1) The number of years of credited service under the Retirement Plan as of
    December 31, 1998.
(2) The estimated annual retirement benefit payable as a single life annuity
    at age 65 to the named executive officer, based on the assumptions that
    such officer retires at age 65 with no increase in compensation or "social
    security compensation" from that in effect in 1998.
(3) Reflects Mr. McConnell's actual years of credited service and actual
    retirement benefit as of his retirement on October 1, 1998.
(4) Mr. Shapiro terminated his employment with the Company and the Bank on
    August 31, 1998, at which time he was not eligible to participate in the
    Retirement Plan.
 
CERTAIN TRANSACTIONS
 
  Under the Bank's lending policies, residential mortgage loans to non-
executive officer employees and immediate family members of employees and
directors are made at market rates of interest and other normal terms, but
with reduced origination fees. Excluding the loans discussed above under the
caption "Compensation Committee Interlocks and Insider Participation," there
were four such loans outstanding to immediate family members of executive
officers or directors with balances in excess of $60,000 at February 28, 1999.
The highest aggregate balance of these loans since January 1, 1998 was
$706,606 and the aggregate balance of these loans at February 28, 1999 was
$696,255. All of such loans were made in the ordinary course of business and
were fully approved in accordance with all of the Bank's credit underwriting
standards. The Bank believes that such loans do not involve more than the
normal risk of collectability or present other unfavorable features.
 
  The Bank leases office space in its 159-18 Northern Boulevard building at a
market rental rate to Franklin F. Regan, Jr. for use in his law practice. Mr.
Regan is a director of the Company and the Bank.
 
  Since 1981, Mr. Regan (or his former law firm) has had a retainer agreement
with the Bank, pursuant to which he is paid an annual retainer for general
legal services to the Bank. In addition, Mr. Regan represents the Bank in
closings of residential and certain commercial real estate loans, the fees of
which are paid by borrowers. The current fee paid to Mr. Regan by borrowers
for closing of a residential loan is $575. Fees paid for commercial real
estate loan transactions are based on the formula of approximately one-quarter
of one percent (0.25%) of the principal balance for the loan with a minimum
fee of $1,400. Fees paid for one-to-four family real estate loan transactions
are fixed at $850. Mr. Regan also represents the Bank in connection with some
of its mortgage foreclosure actions. During 1998, Mr. Regan received an
aggregate of $189,657 in retainer and legal fees paid by the Bank, and
$567,612 in fees paid by borrowers.
 
                                      19
<PAGE>
 
                                PROPOSAL NO. 2
 
                    RATIFICATION OF APPOINTMENT OF AUDITORS
 
  The Board of Directors has appointed PricewaterhouseCoopers LLP to perform
the audit of the Company's consolidated financial statements for the year
ending December 31, 1999, subject to ratification by the Company's
stockholders at the Annual Meeting. PricewaterhouseCoopers LLP is the
successor by merger of Coopers & Lybrand L.L.P. and served as the independent
auditors of the Company for the year ended December 31, 1998. Representatives
from PricewaterhouseCoopers LLP will be present at the Annual Meeting and will
be given the opportunity to make a statement if they so desire, and will be
available to respond to appropriate questions from stockholders.
 
THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" RATIFICATION OF THE APPOINTMENT
  OF PRICEWATERHOUSECOOPERS LLP AS THE COMPANY'S INDEPENDENT AUDITORS FOR THE
                     FISCAL YEAR ENDING DECEMBER 31, 1999.
 
        OTHER MATTERS THAT MAY PROPERLY COME BEFORE THE ANNUAL MEETING
 
  As of March 21, 1999, the last date for timely filing of stockholder
proposals relating to the Annual Meeting under the Company's Bylaws, the Board
of Directors of the Company had not received notice of any business, and
presently knows of no business, that will be presented for consideration at
the Annual Meeting other than as stated in the Notice of Annual Meeting of
Stockholders. If, however, other matters are properly brought before the
Annual Meeting, it is the intention of the persons named in the accompanying
proxy to vote the shares represented thereby on such matters in accordance
with their best judgment.
 
  Whether or not you intend to be present at the Annual Meeting, you are urged
to return your signed and dated proxy promptly. If you are present at the
Annual Meeting and wish to vote your shares in person, your proxy may be
revoked by giving the Corporate Secretary notice of your intention to vote in
person.
 
            NOTICE OF BUSINESS TO BE CONDUCTED AT AN ANNUAL MEETING
 
  The Bylaws of the Company provide an advance notice procedure for a
stockholder to properly bring business before an annual meeting. The
stockholder must give written advance notice to the Corporate Secretary of the
Company which must be received not more than ninety days nor less than sixty
days prior to the anniversary of the date of the immediately preceding annual
meeting; provided, however, that in the event that the date of the forthcoming
annual meeting is more than thirty days after such anniversary date, such
written notice will also be timely if it is received by the Corporate
Secretary by the earlier of (1) the 10th day prior to the forthcoming meeting
date, or (2) the close of business on the 10th day following the date on which
the Company first makes public disclosure of the meeting date. In accordance
with the advance notice procedures under the Company's Bylaws, a stockholder
proposal in connection with the 2000 Annual Meeting of Stockholders is
untimely if not received by the Corporate Secretary on or before March 19,
2000.
 
  The advance notice by stockholders must include the stockholder's name and
address, a representation that the stockholder is a holder of record of the
Company's stock entitled to vote at such meeting (or if the record date for
such meeting is subsequent to the date required for such stockholder notice, a
representation that the stockholder is a holder of record at the time of such
notice and intends to be a holder of record on the date of such meeting) and
intends to appear in person or by proxy at such meeting to propose such
business, a brief description of the proposed business, the reason for
conducting such business at the annual meeting, and any material interest of
such stockholder in the proposed business. In the case of nominations for
election to the Board of Directors, certain information regarding the nominee
must also be provided. Nothing in this paragraph shall be deemed to require
the Company to include in its proxy statement and proxy relating to an annual
meeting any stockholder proposal which does not meet all of the requirements
for inclusion established by the SEC in effect at the time such proposal is
received.
 
 
                                      20
<PAGE>
 
                             STOCKHOLDER PROPOSALS
 
  In order to be eligible for inclusion in the proxy materials of the Company
for the 2000 Annual Meeting of Stockholders, any stockholder proposal to take
action at such meeting must be received at the Company's executive offices at
144-51 Northern Boulevard, Flushing, New York 11354 no later than December 14,
1999. Any such proposal shall be subject to the requirements of the proxy
rules adopted under the Exchange Act. Stockholder proposals submitted outside
of the proxy rules adopted under the Exchange Act for the 2000 Annual Meeting
of Stockholders and received at the Company's executive offices (as specified
above) after March 19, 2000 are untimely.
 
                                 MISCELLANEOUS
 
  A copy of the Company's Annual Report on Form 10-K (without exhibits) for
the year ended December 31, 1998 as filed with the SEC, will be furnished
without charge to stockholders of record upon written request to Flushing
Financial Corporation, 144-51 Northern Boulevard, Flushing, New York 11354,
Attention: Anna M. Piacentini.
 
  The Report of the Compensation Committee and the Stock Performance Graph
which are set forth in this proxy statement shall not be deemed incorporated
by reference by any general statement incorporating by reference this proxy
statement into any filing under the Securities Act of 1933 or the Securities
Exchange Act of 1934, except to the extent that the Company specifically
incorporates the information under such headings by reference, and shall not
otherwise be deemed filed under such Acts.
 
                                       By Order of the Board of Directors,

                                       /s/ Anna M. Piacentini 

                                       Anna M. Piacentini
                                       Corporate Secretary
 
Flushing, New York
April 12, 1999
 
  YOU ARE CORDIALLY INVITED TO ATTEND THE ANNUAL MEETING IN PERSON. WHETHER OR
NOT YOU PLAN TO ATTEND THE ANNUAL MEETING, YOU ARE REQUESTED TO SIGN, DATE AND
PROMPTLY RETURN THE ACCOMPANYING PROXY IN THE ENCLOSED POSTAGE-PAID ENVELOPE.
 
                                      21
<PAGE>
 
[x] PLEASE MARK VOTES
    AS IN THIS EXAMPLE
    
- --------------------------------------------------------------------------------
                          FLUSHING SAVINGS BANK, FSB
- --------------------------------------------------------------------------------
                              401(k) SAVINGS PLAN


                The Board of Directors recommends a vote      
    FOR the election of all nominees in Item 1 and FOR approval of Item 2.


Mark box at right if an address change has been noted on the reverse side of [ ]
this card.    



RECORD DATE UNITS:                           

                                                                               
                                                                               
                                                              ------------------
Please be sure to sign and date this voting instruction card.    Date
- --------------------------------------------------------------------------------


- -----Participant sign here------------------------------------------------------

 

1.  Election of Directors                      For All      With-     For All
                       Michael J. Hegarty      Nominees     hold      Except
                       James D. Bennett          [ ]         [ ]        [ ]
                          John O. Mead
                        Michael J. Russo

INSTRUCTION: If you do not wish your shares voted "For" a particular nominee,
mark the "For All Except" box and write that nominee's name in the space below.

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


                                                 For      Against     Abstain
2.  Ratification of the appointment of           [ ]        [ ]        [ ]
    PricewaterhouseCoopers LLP as the
    independent auditors of the Company.


In their discretion, the proxies are authorized to vote upon other business as
may properly come before the meeting or at any adjournment thereof.

The shares represented by this proxy will be voted as directed by the
stockholders. If no direction is given when the duly executed proxy is returned,
such shares will be voted FOR the election of all nominees in Item 1 and FOR
approval of Item 2.

Please mark, date and sign as your name(s) appear(s) hereon and return in the
enclosed envelope.

 
DETACH CARD                                                          DETACH CARD


                            NOTICE TO PARTICIPANTS
                         IN FLUSHING SAVINGS BANK, FSB
                              401(k) SAVINGS PLAN


Dear Plan Participant:                                            April 12, 1999

   Enclosed with this notice is a Proxy Statement for the Annual Meeting of 
Stockholders of Flushing Financial Corporation (the "Company"), which will be
held on May 18, 1999. The items to be voted on at the Annual Meeting are
described in the enclosed Proxy Statement.

   As a participant in the Flushing Savings Bank, FSB 401(k) Savings Plan, you
have the right to direct Marine Midland Bank, as Trustee of the Plan, how to
vote the shares of the Company's common stock which are allocated to your
account as of April 1, 1999. Attached is a voting instruction card to be used
for that purpose. You can direct the Trustee to vote for, against or to abstain
from voting with respect to each of the proposals which are being voted on. You
should send your voting instructions in the envelope provided directly to State
Street Bank and Trust Company ("State Street"), which will tabulate the voting
instructions for the Trustee. Your voting instructions will be kept confidential
from the officers, directors and employees of the Company and the Bank.

   Because of the time needed to tabulate the participant voting instructions,
we have established a cutoff date for receiving your instruction card. If your
instruction card is not received by State Street by the close of business on May
7, 1999, the shares allocated to your account may not be voted according to your
instructions. If you do not provide voting instructions, or if your instructions
are received too late to be included in the tabulation, the shares allocated to
your account will be voted by the Trustee in the same proportion as the shares
for which timely instructions were received from other Plan participants.

   If you own shares of the Company directly and/or are a participant in the 
Company's Stock-Based Profit Sharing Plan or are entitled to direct the vote of
shares held in the Company's Employee Benefit Trust, you will receive, under
separate cover, a proxy card and/or voting instruction card for those purposes.
The voting of shares held in the 401(k) Plan must be directed on the card
enclosed with this notice.

   If you have any questions regarding the mechanics for voting, you may call 
Anna M. Piacentini, the Company's Senior VP/Human Resources at Ext. 207 or the
Plan's Trustee, Marine Midland Bank, at (716) 841-2004.


                                 Marine Midland Bank
                                 as Trustee under the Flushing Savings Bank, FSB
                                 401(k) Savings Plan
<PAGE>
 
                              MARINE MIDLAND BANK
                             AS TRUSTEE UNDER THE


                          FLUSHING SAVINGS BANK, FSB
                              401(k) SAVINGS PLAN


                      RE:  FLUSHING FINANCIAL CORPORATION
                            ANNUAL MEETING MAY 18, 1999


Receipt of proxy soliciting material for the above meeting is acknowledged.  As
to stock of Flushing Financial Corporation of which I am entitled to direct the
voting under the Flushing Savings Bank, FSB 401(k) Savings Plan, you are
instructed to sign and forward a proxy in the form solicited by the Board of
Directors, and to direct a vote as set forth on the reverse side.


- --------------------------------------------------------------------------------
    PLEASE VOTE, DATE AND SIGN ON REVERSE SIDE AND RETURN PROMPTLY IN THE 
                              ENCLOSED ENVELOPE.
- --------------------------------------------------------------------------------
                                        

IF YOUR ADDRESS HAS CHANGED, PLEASE INDICATE NEW ADDRESS BELOW.
 
- --------------------------------------------------------------------------------
 
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
 
<PAGE>
 
[x] PLEASE MARK VOTES
    AS IN THIS EXAMPLE
    
- --------------------------------------------------------------------------------
                        FLUSHING FINANCIAL CORPORATION
- --------------------------------------------------------------------------------
                            EMPLOYEE BENEFIT TRUST


                The Board of Directors recommends a vote      
    FOR the election of all nominees in Item 1 and FOR approval of Item 2.


Mark box at right if an address change has been noted on the reverse side of [ ]
this card.    



                                                                               
                                                              ------------------
Please be sure to sign and date this voting instruction card.    Date
- --------------------------------------------------------------------------------


- -----"Qualified Employee" sign here---------------------------------------------

 

1.  Election of Directors                      For All      With-     For All
                       Michael J. Hegarty      Nominees     hold      Except
                       James D. Bennett          [ ]         [ ]        [ ]
                          John O. Mead
                        Michael J. Russo

INSTRUCTION: If you do not wish your shares voted "For" a particular nominee,
mark the "For All Except" box and write that nominee's name in the space below.

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


                                                 For      Against     Abstain
2.  Ratification of the appointment of           [ ]        [ ]        [ ]
    PricewaterhouseCoopers LLP as the
    independent auditors of the Company.


In their discretion, the proxies are authorized to vote upon other business as
may properly come before the meeting or at any adjournment thereof.

The shares represented by this proxy will be voted as directed by the
stockholders. If no direction is given when the duly executed proxy is returned,
such shares will be voted FOR the election of all nominees in Item 1 and FOR
approval of Item 2.

Please mark, date and sign as your name(s) appear(s) hereon and return in the
enclosed envelope.


 

DETACH CARD                                                          DETACH CARD


                        NOTICE TO "QUALIFIED EMPLOYEES"
                       IN FLUSHING FINANCIAL CORPORATION
                            EMPLOYEE BENEFIT TRUST


Dear "Qualified Employee":                                        April 12, 1999

  Enclosed with this notice is a Proxy Statement for the Annual Meeting of 
Stockholders of Flushing Financial Corporation (the "Company"), which will be
held on May 18, 1999. The items to be voted on at the Annual Meeting are
described in the enclosed Proxy Statement.

  As a full-time employee of Flushing Savings Bank, FSB with at least one year
of service as of April 1, 1999, you are a "qualified employee" and have the
right to direct J.P. Morgan Trust Company of Delaware , as Trustee of the
Company's Employee Benefit Trust, how to vote a portion of the shares of the
Company's common stock which are held in the Employee Benefit Trust. Attached is
a voting instruction card to be used for that purpose. You can direct the
Trustee to vote for, against or to abstain from voting with respect to each of
the proposals which are being voted on. Each "qualified employee" has one "vote"
for each proposal, and the Trustee will vote all shares held in the Employee
Benefit Trust in the same proportion as the "votes" received from "qualified
employees". You should send your voting instructions in the envelope provided
directly to State Street Bank and Trust Company ("State Street"), which will
tabulate the voting instructions for the Trustee. Your voting instructions will
be kept confidential from the officers, directors and employees of the Company
and the Bank.

  Because of the time needed to tabulate the employee voting instructions, we
have established a cutoff date for receiving your instruction card. If your
instruction card is not received by State Street by the close of business on May
7, 1999, you will not have a voice in directing the vote of the Employee Benefit
Trust. If you do not provide voting instructions, or if your instructions are
received too late to be included in the tabulation, the shares held in the
Employee Benefit Trust will be voted by the Trustee in accordance with the
instructions which were timely received from other "qualified employees".

  If you own shares of the Company directly and/or are a participant in the 
Company's Stock-Based Profit Sharing Plan or the Flushing Savings Bank, FSB
401(k) Savings Plan, you will receive, under separate cover, a proxy card and/or
voting instruction card for those purposes. The voting of shares held in the
Employee Benefit Trust must be directed on the card enclosed with this notice.

  If you have any questions regarding the mechanics for voting, you may call 
Anna M. Piacentini, the Company's Senior VP/Human Resources at Ext. 207 or the
Trustee of the Employee Benefit Trust, J.P. Morgan Trust Company of Delaware, 
at (302) 634-2587.


                             J.P. Morgan Trust Company of Delaware
                             as Trustee under the Flushing Financial Corporation
                             Employee Benefit Trust
<PAGE>
 
                     J.P. MORGAN TRUST COMPANY OF DELAWARE
                              AS TRUSTEE UNDER THE

                         FLUSHING FINANCIAL CORPORATION
                             EMPLOYEE BENEFIT TRUST

                      RE:  FLUSHING FINANCIAL CORPORATION
                          ANNUAL MEETING MAY 18, 1999


Receipt of proxy soliciting material for the above meeting is acknowledged.  As
to stock of Flushing Financial Corporation of which I am entitled to direct the
voting under the Flushing Financial Corporation Employee Benefit Trust, you are
instructed to sign and forward a proxy in the form solicited by the Board of
Directors, and to direct a vote as set forth on the reverse side.


- --------------------------------------------------------------------------------
    PLEASE VOTE, DATE AND SIGN ON REVERSE SIDE AND RETURN PROMPTLY IN THE 
                              ENCLOSED ENVELOPE.
- --------------------------------------------------------------------------------
                                        

IF YOUR ADDRESS HAS CHANGED, PLEASE INDICATE NEW ADDRESS BELOW.
 
- --------------------------------------------------------------------------------
 
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
 
<PAGE>
 
[x] PLEASE MARK VOTES
    AS IN THIS EXAMPLE
    
- --------------------------------------------------------------------------------
                        FLUSHING FINANCIAL CORPORATION
- --------------------------------------------------------------------------------

                The Board of Directors recommends a vote      
    FOR the election of all nominees in Item 1 and FOR approval of Item 2.


Mark box at right if an address change has been noted on the reverse side of [ ]
this card.    



RECORD DATE SHARES:
                                                                               
                                                                               
                                                              ------------------
Please be sure to sign and date this voting instruction card.    Date
- --------------------------------------------------------------------------------


- -----Stockholder sign here------------------------------Co-owner sign here------

 

1.  Election of Directors                      For All      With-     For All
                       Michael J. Hegarty      Nominees     hold      Except
                       James D. Bennett          [ ]         [ ]        [ ]
                          John O. Mead
                        Michael J. Russo

INSTRUCTION: If you do not wish your shares voted "For" a particular nominee,
mark the "For All Except" box and write that nominee's name in the space below.

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


                                                 For      Against     Abstain
2.  Ratification of the appointment of           [ ]        [ ]        [ ]
    PricewaterhouseCoopers LLP as the
    independent auditors of the Company.


In their discretion, the proxies are authorized to vote upon other business as
may properly come before the meeting or at any adjournment thereof.

The shares represented by this proxy will be voted as directed by the
stockholders. If no direction is given when the duly executed proxy is returned,
such shares will be voted FOR the election of all nominees in Item 1 and FOR
approval of Item 2.

Please mark, date and sign as your name(s) appear(s) hereon and return in the
enclosed envelope. If acting as executor, administrator, trustee, guardian, 
etc., you should so indicate when signing. If the signer is a corporation, 
please sign the full corporate name, by duly authorized officer. If the signer 
is a partnership, please sign partnership name by authorized person. If shares 
are held jointly, each stockholder named should sign.


 
DETACH CARD                                                          DETACH CARD
<PAGE>
 
                         FLUSHING FINANCIAL CORPORATION

                    PROXY FOR ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 18, 1999

The undersigned hereby appoints Anna M. Piacentini and Monica C. Passick, and
either of them, proxies for the undersigned, with full power of substitution and
revocation in each, to vote all shares of Flushing Financial Corporation Common
Stock which the undersigned may be entitled to vote at the Annual Meeting of
Stockholders of Flushing Financial Corporation to be held on Tuesday, May 18,
1999 at 2:00 p.m., New York time, at the LaGuardia Marriott located at 102-05
Ditmars Boulevard, East Elmhurst, New York 11369, or at any adjournment thereof.

Please mark this proxy as indicated on the reverse side to vote on any item.  If
you wish to vote in accordance with the Board of Directors' recommendations,
please sign on the reverse side; no boxes need to be checked.


- --------------------------------------------------------------------------------
    PLEASE VOTE, DATE AND SIGN ON REVERSE SIDE AND RETURN PROMPTLY IN THE 
                              ENCLOSED ENVELOPE.
- --------------------------------------------------------------------------------



IF YOUR ADDRESS HAS CHANGED, PLEASE INDICATE NEW ADDRESS BELOW.
 
- --------------------------------------------------------------------------------
 
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
 
<PAGE>
 
[x] PLEASE MARK VOTES
    AS IN THIS EXAMPLE
    
- --------------------------------------------------------------------------------
                          FLUSHING FINANCIAL CORPORATION
- --------------------------------------------------------------------------------
                        STOCK-BASED PROFIT SHARING PLAN

                The Board of Directors recommends a vote      
    FOR the election of all nominees in Item 1 and FOR approval of Item 2.


Mark box at right if an address change has been noted on the reverse side of [ ]
this card.    



RECORD DATE SHARES:
                                                                               
                                                                               
                                                              ------------------
Please be sure to sign and date this voting instruction card.    Date
- --------------------------------------------------------------------------------


- -----Participant sign here------------------------------------------------------

 

1.  Election of Directors                      For All      With-     For All
                       Michael J. Hegarty      Nominees     hold      Except
                       James D. Bennett          [ ]         [ ]        [ ]
                          John O. Mead
                        Michael J. Russo

INSTRUCTION: If you do not wish your shares voted "For" a particular nominee,
mark the "For All Except" box and write that nominee's name in the space below.

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


                                                 For      Against     Abstain
2.  Ratification of the appointment of           [ ]        [ ]        [ ]
    PricewaterhouseCoopers LLP as the
    independent auditors of the Company.


In their discretion, the proxies are authorized to vote upon other business as
may properly come before the meeting or at any adjournment thereof.

The shares represented by this proxy will be voted as directed by the
stockholders. If no direction is given when the duly executed proxy is returned,
such shares will be voted FOR the election of all nominees in Item 1 and FOR
approval of Item 2.

Please mark, date and sign as your name(s) appear(s) hereon and return in the
enclosed envelope.


 
DETACH CARD                                                          DETACH CARD


                            NOTICE TO PARTICIPANTS
                       IN FLUSHING FINANCIAL CORPORATION
                        STOCK-BASED PROFIT SHARING PLAN


Dear Plan Participant:                                            April 12, 1999

  Enclosed with this notice is a Proxy Statement for the Annual Meeting of 
Stockholders of Flushing Financial Corporation (the "Company"), which will be
held on May 18, 1999. The items to be voted on at the Annual Meeting are
described in the enclosed Proxy Statement.

   As a participant in the Flushing Financial Corporation Stock-Based Profit 
Sharing Plan, you have the right to direct Marine Midland Bank, as Trustee of
the Plan, how to vote the shares of the Company's common stock which are
allocated to your account as of April 1, 1999. Attached is a voting instruction
card to be used for that purpose. You can direct the Trustee to vote for,
against or to abstain from voting with respect to each of the proposals which
are being voted on. You should send your voting instructions in the envelope
provided directly to State Street Bank and Trust Company ("State Street"), which
will tabulate the voting instructions for the Trustee. Your voting instructions
will be kept confidential from the officers, directors and employees of the
Company and the Bank.

  Because of the time needed to tabulate the participant voting instructions, 
we have established a cutoff date for receiving your instruction card. If your
instruction card is not received by State Street by the close of business on May
7, 1999, the shares allocated to your account may not be voted according to your
instructions. If you do not provide voting instructions, or if your instructions
are received too late to be included in the tabulation, the shares allocated to
your account will be voted by the Trustee in the same proportion as the shares
for which timely instructions were received from other Plan participants.

  If you own shares of the Company directly and/or are a participant in the 
Flushing Savings Bank, FSB 401(k) Savings Plan or are entitled to direct the
vote of shares held in the Company's Employee Benefit Trust, you will receive,
under separate cover, a proxy card and/or voting instruction card for those
purposes. The voting of shares held in the Stock-Based Profit Sharing Plan must
be directed on the card enclosed with this notice.

  If you have any questions regarding the mechanics for voting, you may call 
Anna M. Piacentini, the Company's Senior VP/Human Resources at Ext. 207 or the
Plan's Trustee, Marine Midland Bank, at (716) 841-2004.


                             Marine Midland Bank
                             as Trustee under the Flushing Financial Corporation
                             Stock-Based Profit Sharing Plan
<PAGE>
 
                              MARINE MIDLAND BANK
                              AS TRUSTEE UNDER THE

                         FLUSHING FINANCIAL CORPORATION
                        STOCK-BASED PROFIT SHARING PLAN

                      RE:  FLUSHING FINANCIAL CORPORATION
                          ANNUAL MEETING MAY 18, 1999


Receipt of proxy soliciting material for the above meeting is acknowledged.  As
to stock of Flushing Financial Corporation of which I am entitled to direct the
voting under the Flushing Financial Corporation Stock-Based Profit Sharing Plan,
you are instructed to sign and forward a proxy in the form solicited by the
Board of Directors, and to direct a vote as set forth on the reverse side.


- --------------------------------------------------------------------------------
    PLEASE VOTE, DATE AND SIGN ON REVERSE SIDE AND RETURN PROMPTLY IN THE 
                              ENCLOSED ENVELOPE.
- --------------------------------------------------------------------------------


IF YOUR ADDRESS HAS CHANGED, PLEASE INDICATE NEW ADDRESS BELOW.
 

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

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


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