STANDARD MOTOR PRODUCTS INC
DEF 14A, 2000-04-18
MISCELLANEOUS ELECTRICAL MACHINERY, EQUIPMENT & SUPPLIES
Previous: CAPSTONE FIXED INCOME SERIES INC, 497, 2000-04-18
Next: SPRINT CORP, DEFA14A, 2000-04-18



                            SCHEDULE 14A INFORMATION

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

Filed by Registrant        [ X ]

Filed by a Party other than the Registrant  [   ]

Check the appropriate box:

[   ]  Preliminary Proxy Statement

[   ]  Confidential, for Use of the Commission Only
       (as permitted by Rule 14a-6(e)(2))

[ X ]  Definitive Proxy Statement

[   ]  Definitive Additional Materials

[   ]  Soliciting Material Pursuant to ss. 240.14A-11(c) or ss. 240.14a-12

                         Standard Motor Products, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

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

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

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

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

    1)  Title of each class of securities to which transaction  applies:  Common
        Stock.

    2)  Aggregate number of securities to which transaction applies:

    3)  Per unit  price  or  other  underlying  value  of  transaction  computed
        pursuant  to  Exchange  Act Rule 0-11 (Set forth the amount on which the
        filing fee is calculated and state how it was determined):

    4)  Proposed maximum aggregate value of transaction:

    5)  Total fee paid:

[ ] Fee paid previously with preliminary materials.

[ ] Check box if any part of the fee  is  offset as  provided  by  Exchange  Act
    Rule 0-11(a)(2) and identify the previous  filing by registration  statement
    number,  or the  Form or  Schedule  and the  date  of its  filing.

    1) Amount Previously Paid:

    2) Form, Schedule or Registration Statement No.:

    3) Filing Party:

    4) Date  Filed:
<PAGE>



                            NOTICE OF ANNUAL MEETING
                                OF SHAREHOLDERS
                                  May 18, 2000


April 18, 2000

             To the Shareholders of STANDARD MOTOR PRODUCTS, INC.:

     Notice is Hereby Given that the Annual Meeting of  Shareholders of STANDARD
MOTOR  PRODUCTS,  INC. (the  "Company")will  be held in the offices of The Chase
Manhattan Bank, One Chase Manhattan Plaza, New York, NY 10081, on Thursday,  the
18th day of May, 2000 at 2:00 o'clock in the afternoon  (New York Time).  Please
note that this  location is a change from prior years.  The meeting will be held
for the following purposes:

1. To elect eleven directors of the Company, all of whom shall hold office
until the next annual  meeting of  shareholders  and until their  successors are
elected and qualified.

2. To consider and vote upon management's proposal to amend the Company's
1994 Omnibus Stock Option Plan to increase the number of shares of the Company's
Common Stock available for issuance thereunder by 500,000 shares.

3 To consider and vote upon a shareholder  proposal  concerning  preferred share
purchase rights; and

4. To transact such other business as may properly come before the meeting.

     Whether or not you plan to attend the Meeting,  please vote,  date and sign
the enclosed Proxy, which is solicited by the Board of Directors of the Company,
and return it in the preaddressed envelope, to which no postage need be affixed,
if mailed in the United States.



                                             By Order of the Board of Directors

                                             /S/ Sanford Kay
                                             ---------------
                                             Sanford Kay
                                             Secretary

<PAGE>

              ONLY SHAREHOLDERS OF RECORD AT THE CLOSE OF BUSINESS
          ON APRIL 7, 2000 WILL BE ENTITLED TO NOTICE OF OR TO VOTE AT
                    THE MEETING, OR ANY ADJOURNMENT THEREOF


STANDARD MOTOR PRODUCTS, INC.
37-18 NORTHERN BOULEVARD
LONG ISLAND CITY, N.Y. 11101


     This statement is furnished in connection with the  solicitation of proxies
by the Board of Directors of Standard Motor  Products,  Inc. (the "Company") for
use at the Annual Meeting of  Shareholders  of the Company to be held on May 18,
2000, or at any adjournment thereof.  Proxy material is being mailed on or about
April 18, 2000, to the Company's  approximately 645 shareholders of record.  The
total number of shares outstanding and entitled to vote on April 7, 2000, was:

Common Stock  12,902,322

     The purposes of the annual meeting are: (1) to elect eleven directors,  (2)
to consider  and vote upon  management's  proposal to amend the  Company's  1994
Omnibus  Stock  Option  Plan to  increase  the  number of shares  available  for
issuance  thereunder  by 500,0000,  (3) to consider and vote upon a  shareholder
proposal  concerning  preferred share purchase rights,  and (4) to transact such
other business as may properly come before the meeting.

Proposal 1. Election of Directors

     At the annual  meeting,  eleven  directors are to be elected to hold office
until the next annual  meeting of  shareholders  and until their  successors are
elected and  qualified.  Unless  otherwise  specified  in the proxy,  the shares
represented  by the  proxy  hereby  solicited  will  be  voted  by  the  persons
designated  as proxies for the persons  named below,  all of whom are  currently
directors of the Company.  Should any of these nominees  become unable to accept
nomination or election  (which is not  anticipated),  it is the intention of the
persons designated as proxies to vote for the election of the remaining nominees
named and for such substitute nominees as the management may recommend.

     The  nominees  are:  Marilyn F.  Cragin,  Arthur D. Davis,  Susan F. Davis,
Robert M. Gerrity, John L. Kelsey,  Kenneth A. Lehman, Arthur S. Sills, Lawrence
I. Sills, Nathaniel L. Sills, Robert J. Swartz and William H. Turner.

Proposal 2: Management's  Proposal to Amend the  Company's  1994 Omnibus  Stock
            Option Plan



     The Board of  Directors  and its  Compensation  Committee  believe that the
Company's  long-term success is dependent upon its ability to attract and retain
outstanding  individuals  and to motivate  them to exert  their best  efforts on
behalf of the Company's shareholders. The Board and the Committee believe that a
stock option plan is instrumental in fulfilling  these goals. The Company's 1994
Omnibus Stock Option Plan (the "Plan") was originally  approved by  shareholders
at the Annual  Meeting  held in May,  1994.  As  originally  approved,  the Plan
authorized 400,000 shares of the Company's Common Stock to be made available for
the  grant  of  stock  options  thereunder.  At the  1997  Annual  Meeting,  the
shareholders  authorized  an  amendment  to the Plan to  increase  the number of
shares available for the grant of options thereunder by 600,000.  At the present
time, except for 37,163 shares, all shares made available for issuance under the
Plan, as previously amended in 1997, have been fully utilized.  Accordingly, the
Board and the  Compensation  Committee have  approved,  and are proposing to the
Company's shareholders, a further amendment to the Plan increasing the number of
shares  available for issuance  thereunder by 500,000  shares in addition to the
1,000,000  shares  previously  approved.  Summary of Material  Provisions of the
Plan.
<PAGE>

     The  amended  Plan  will  authorize  an  additional  500,000  shares of the
Company's Common Stock for the grant of stock options.  The amendment,  however,
will not extend the  duration of the Plan.  No options may be granted  under the
Plan after May 25, 2004. No individual grant can exceed 50,000 shares.  The Plan
is administered by the Compensation  Committee,  none of the members of which is
eligible to  participate  in the Plan.  The Committee has the power and complete
discretion to determine  when to grant option awards,  which eligible  employees
will  receive  option  awards,  and the number of shares to be allocated to each
option award. The Committee may impose conditions on the exercise of options and
may impose such other  restrictions and requirements as it may deem appropriate.
Officers and other key management  employees of the Company and its subsidiaries
will be eligible to receive grants under the Plan.

     If a grant is  canceled,  terminates  or  lapses  unexercised,  any  shares
allocable to that grant may be subjected again to a new grant.  Adjustments will
be made in the number of shares  which may be issued under the Plan in the event
of a future stock dividend, stock split or similar pro rata change in the number
of  outstanding  shares of Common  Stock or the future  creation  or issuance to
shareholders generally of rights, options or warrants for the purchase of Common
Stock or  Preferred  Stock.  Stock  option  grants  under the Plan may be either
incentive stock options or non-qualified  stock options.  No more than one grant
may be made to an  individual  in any calendar  year.  Incentive  stock  options
qualify for  favorable  income tax  treatment  under the Internal  Revenue Code,
while  non-qualified  stock  options do not.  The option  price of Common  Stock
covered by a stock  option may not be less than 100% of the fair market value of
the Common Stock on the date of the option grant.  The value of incentive  stock
options, based on the exercise price, that can be exercisable for the first time
in any calendar  year under the Plan is limited by the Internal  Revenue Code to
$100,000.

     Options  may only be  exercised  at such times as may be  specified  by the
Compensation  Committee.  The minimum  period of time from date of grant that an
option vests (or becomes exercisable) is twelve months. Option grants may become
fully exercisable (vest) at one point in time or may have graded exerciseability
(vesting) in which case  exerciseability  will occur over a period of years.  No
option  may be  exercised  more  than ten  years  from the  date of  grant.  The
Compensation  Committee may require that, for stock option grants in excess of a
specified  number  of  shares,  an  optionee  must  directly  own  shares of the
Company's   Common  Stock  whose  fair  market   value  bears  a   predetermined
relationship  to the  optionee's  base  salary,  up to a  maximum  of 50% of the
optionee's base salary.  Exercisability  may be accelerated by the  Compensation
Committee at any time after grant,  and is  accelerated  automatically  upon the
death or disability of the optionee.  Upon  termination of employment other than
for cause,  an optionee  will have ninety days to exercise any option grant that
is vested.  Any option  grant not  exercised  within  that time  period  will be
forfeited. Forfeiture will automatically occur if the optionee's employment with
the Company is terminated for cause. Upon exercise,  optionees may acquire their
shares by paying the exercise  price to the Company in cash;  by  delivering  or
causing to be withheld from the option  shares,  shares of the Company's  Common
Stock the value of which is equal to the exercise  price;  or by  delivering  an
exercise notice together with  irrevocable  instructions to a broker to promptly
deliver  to the  Company  the  amount of sale or loan  proceeds  from the option
shares  to pay the  exercise  price.  The Plan  provides  that  options  granted
thereunder will become  immediately and fully exercisable upon the occurrence of
either an  Extraordinary  Transaction or a Substantial  Change in Ownership,  in
each  case  as  defined  in  the  Plan.  Generally  speaking,  an  Extraordinary
Transaction would include
<PAGE>

(i)    a liquidation or dissolution of the Company,

(ii)   a  reorganization,  merger or  consolidation  in which the Company  would
       become a wholly-owned  subsidiary of another  corporation or would not be
       the surviving corporation,

(iii)  a sale of all or substantially all of the assets of the Company,

(iv)   the  commencement  of a tender offer for the Common Stock of the Company,
       or

(v)    a change in a majority of the board of directors  during any twelve month
       period,  subject to certain  limitations  and  conditions.  A Substantial
       Change in Ownership would be deemed to have occurred if a person or group
       unaffiliated  with the Company were to acquire,  directly or  indirectly,
       during any twelve  month  period,  ownership  of a  sufficient  number of
       shares of Common  Stock  such that it was the owner of 25% or more of the
       then current ordinary voting power of the Company's Common Stock.


     No option may be sold,  transferred,  pledged,  or  otherwise  disposed of,
other  than by will or by the  laws of  descent  and  distribution.  All  rights
granted to a participant under the Plan shall be exercisable during his lifetime
only by such participant, or his guardians or legal representatives.

     The  Compensation  Committee  may at any time  terminate or amend the Plan.
Notwithstanding the foregoing, neither the Compensation Committee, nor the Board
of  Directors,  may take any of the  following  actions  unless the holders of a
majority  of the  Company's  stock  entitled  to  vote  approve  the  same:  (i)
materially  increase the total number of shares for which options may be granted
under the Plan in the  aggregate  or to any one person,  (ii) change the minimum
option price, (iii) permit an option to be exercised earlier than one year after
it is granted,  (iv) extend the duration of the Plan or (v) take  certain  other
actions.

Federal Income Tax Consequences

     An optionee will not incur Federal  income tax liability  when he or she is
granted an incentive stock option or a non-qualified stock option.

     Upon exercise of an incentive stock option, an optionee  generally will not
recognize  income,  unless he or she is subject to the alternative  minimum tax.
Upon  exercise of a  non-qualified  stock  option,  an optionee  generally  will
recognize compensation income, which is subject to income tax withholding by the
Company,  equal to the  difference  between the fair market  value of the Common
Stock on the date of the exercise and the option price.

     The Company  usually will be entitled to a tax deduction at the time and in
the  amount  that  the  optionee  recognizes  ordinary  compensation  income  in
connection  therewith.  As stated  above,  this usually  occurs upon exercise of
non-qualified  options.  No deduction is allowed in connection with an incentive
stock  option,  unless the  employee  disposes  of Common  Stock  received  upon
exercise in violation of the holding period requirements.

     This summary of Federal  income tax  consequences  of  non-qualified  stock
options and  incentive  stock  options does not purport to be  complete,  and is
based upon  interpretations of the existing laws,  regulations and rulings which


<PAGE>

could be materially altered with enactment of any new tax legislation. There may
also be state and local income taxes applicable to these transactions. The Board
of Directors  believes  that approval of the amendment to the 1994 Omnibus Stock
Option Plan increasing the number of shares available for issuance thereunder by
500,000 is in the best  interests of all  shareholders.  Your Board of Directors
recommends a vote for the above proposal.

Proposal 3. Shareholder Proposal Concerning Preferred Share Purchase Rights

     GAMCO  Investors,  Inc., One Corporate  Center,  Rye, New York  10580-1434,
which claims  beneficial  ownership of 2,559,564  shares of the Company's common
stock  (as  shown  in an  amendment  filed  with  the  Securities  and  Exchange
Commission on November 4, 1999 with respect to its earlier  Schedule  13D),  has
submitted the following proposal:

     "RESOLVED:  that the  shareholders  of Standard Motor  Products,  Inc. (the
"Company")  hereby request the Board of Directors to redeem the Preferred  Share
Purchase Rights issued pursuant to the Rights Agreement dated as of February 15,
1996,  unless said issuance is approved by the affirmative vote of a majority of
the  outstanding  shares  at a  meeting  of the  shareholders  held  as  soon as
practical."  The  shareholder's  statement  in  support  of the  proposal  is as
follows:

     "As of  Feburary  15,  1996,  the  Board  of  Directors  adopted  a  Rights
Agreement,  which  authorized the issuance of one Preferred Share Purchase Right
(the "Rights") for each outstanding share of common stock of the Company.  These
Rights are a type of corporate anti-takeover device, commonly known as a "poison
pill."

     "The Rights  generally are  exercisable  when a person or group  acquires a
beneficial  interest in 20% or more of the common stock of the Company,  or upon
the  commencement  or public  announcement  of the  intention  of any  person to
commence a tender or exchange offer that would result in any person becoming the
beneficial owner of 20% or more of the Company's common stock. The result of the
issuance of the Rights is to vastly  increase the cost to a potential  bidder of
effecting  any  merger  or tender  offer  that is not  approved  by the Board of
Directors. The Company may redeem the Rights for $.001 per Right.

     "We believe the shareholders are entitled to decide on what is a fair price
for their  holdings.  However,  as a consequence  of the poison pill,  potential
bidders for the Company's stock are forced to negotiate with management, and are
effectively precluded from taking their offer directly to the shareholders.

     "The Board, in an effort to improve  shareholder  value,  should redeem the
Rights or put their continuance to a shareholder vote as soon as practical."
GAMCO Investors, Inc. Urges Shareholders To Vote For This Resolution.

Your Board of Directors Recommends a Vote Against the Above Proposal.

     The Board of  Directors  adopted the  Company's  Preferred  Share  Purchase
Rights  Agreement  in  February  1996 to  enhance  the  ability  of the Board to
preserve  and  protect  shareholder  value in the event of  certain  unsolicited
takeover  attempts.  Similar rights plans have been adopted by a majority of the
corporations included in the Standard & Poor's 500.

     The  Board  believes  the  Rights  Agreement  allows  the  Company  to more
effectively  address situations  involving a potential change in control or sale
of our Company. A potential acquiror who obtained  beneficial  ownership of more

<PAGE>

than 20% of the Company's  voting stock,  without  approval of the Board,  would
risk  substantial  dilution  of its  holdings  through  operation  of the Rights
Agreement.  As a result, the Board believes that the Rights Agreement encourages
a potential  acquiror to negotiate directly and in good faith with the Board. By
encouraging  negotiation,  the  Rights  Agreement  puts  the  Board  in a better
position  to  defend  against  unfair  offers,  such  as  coercive,  partial  or
two-tiered bids and stock  accumulation  programs in which all  shareholders may
not  share in the  premium  associated  with a change  in  control.  The  Rights
Agreement also gives the Board, as elected  representatives of the shareholders,
flexibility  and a greater period of time within which it can properly  evaluate
and determine if an offer  reflects the full value of the company and is fair to
all shareholders, and if not, to reject the offer or to seek an alternative that
meets  these  criteria.  The Rights  Agreement  is not  intended to and will not
prevent a takeover on terms  determined by the Board to be fair and equitable to
all shareholders.  If the Board determines that an offer adequately reflects the
value of the Company and is in the best interests of all stockholders, the Board
may redeem the Rights.

     A study  released by Georgeson & Co. in November  1997 found that  takeover
bids were  actually  more  likely to be  completed  when the target had a rights
plan.  Georgeson also concluded that,  from 1992 to 1996,  companies with rights
plans  received an added $13 billion in  additional  takeover  premiums than did
companies  without rights plans. The Board's  fiduciary duty to the shareholders
dictates  that it  evalute  the  merits of each and every  acquisition  proposal
presented to it and seek to insure that any  proposed  business  combination  or
acquisition delivers full value to the shareholders. The Board believes that the
adoption  of  a  Rights   Agreement  is   appropriately   within  the  scope  of
responsibilities   of  the  Board  of   Directors,   acting  on  behalf  of  the
shareholders. Redeeming the Rights would remove an important tool that the Board
believes it should have for the protection of shareholders.  The Board therefore
believes that any decision to redeem the Rights should be made in the context of
a specific acquisition proposal.

FOR THESE  REASONS,  THE  BOARD OF  DIRECTORS  RECOMMENDS  A VOTE  AGAINST  THIS
PROPOSAL.

     Information  With  Respect to Nominees and Major  Shareholders  Information
with  respect to each  nominee  is set forth in Chart "A" on page 5.  Additional
information with respect to major  shareholders of the Company,  including their
percentage  ownership in the Company's voting stock is set forth in Chart "B" on
page 6. Shares of Common Stock owned  directly or held as trustee by Fife family
members  aggregate  2,412,539  shares  (18.7%).  Shares  of Common  Stock  owned
directly or held as trustee by Sills family members  aggregate  2,579,570 shares
(20.0%).  The 252,125 shares of Common Stock owned by charitable  foundations of
which  various  members of the Fife and Sills  families are  trustees  represent
1.95% of the total outstanding voting securities of the Company.

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors and executive officers, and persons who own more than ten percent of a
registered  class of the Company's Common Stock, to file with the Securities and
Exchange Commission and the New York Stock Exchange initial reports of ownership
and  reports  of  changes  in  ownership  of the  Common  Stock of the  Company.
Officers,  directors and greater than  ten-percent  shareholders are required by
SEC  regulation  to furnish the Company  with copies of all Section  16(a) forms
they file. To the Company's knowledge,  based solely upon a review of the copies
of such  reports  furnished  to the  Company and  representations  that no other
reports  were  required,  during the fiscal  year ended  December  31,  1999 all
Section 16(a) filing requirements  applicable to its officers and directors were
complied with.


<PAGE>

CHART A--INFORMATION ABOUT NOMINEES

<TABLE>
<CAPTION>
                                     Has Shares of Common Stock
                                     Office with Company and         Served      Beneficially Owned Directly
                                       Principal Occupation        as Director        Indirectly as of
         Name             Age       During the Past Five Years        Since           March 15, 2000*
         ----             ---       --------------------------        -----           ---------------

<S>                        <C>      <C>                                <C>             <C>
Marilyn F. Cragin          48       Director of the Company (8)        1995            541,162 (
                                             18,560 (1)
                                             28,187 (2)
                                            321,035 (3)
                                            194,520 (4)

Arthur D. Davis            52       Director of the Company (9)        1986             87,369 (5)
                                            182,617 (1)
                                            160,517 (3)

Susan F. Davis             51       Director of the Company (10)       1998            465,036 (
                                            31,600 (2)
                                            160,517 (3)
                                            194,520 (4)

Robert M. Gerrity          62       Director of the Company            1996              4,207 (
                                    Chairman & CEO, Antrim
                                    Group, Inc. (11)

John L. Kelsey             74       Director of the Company (12)       1964              5,888 (

Kenneth A. Lehman          56       Director of the Company            1999               -   (
                                    Co-President, KKP Group LLC (13)

Arthur S. Sills            56       Director of the Company (14)       1995            480,444 (
                                             38,976 (1)
                                             38,102 (2)

Lawrence I. Sills          60       Chief Executive Officer,           1986            597,201 (5)
                                    President and Director                              38,976 (1)
                                    of the Company (15)                                163,667 (6)

Nathaniel L. Sills         92       Chairman and Director (16)         1946            195,701 (5)
                                    of the Company                                     179,602 (1)(7)

Robert J. Swartz           74       Director of the Company            1992              4,207 (
                                    Former Senior Partner
                                    of KPMG LLP (17)

William H. Turner          60       Director of the Company            1990              5,207 (
                                    Chairman, PNC Bank,
                                    N. A. New Jersey (18)
</TABLE>
- -------------------------
(1)  Shares  are  subject  to family  trusts in which  beneficial  ownership  is
     disclaimed.

<PAGE>

(2)  Held as custodian for minor children.

(3)  Arthur  D.  Davis,  Susan F.  Davis,  Marilyn  F.  Cragin  and John  Cragin
     (Marilyn's  husband) are trustees of various Fife family trusts which total
     642,069 shares.

(4)  Shares in the Estate of Bernard  Fife of which  Marilyn F. Cragin and Susan
     F. Davis are Co-executors.

(5)  Includes  4,816 and 4,621  shares  allocated to the accounts of Lawrence I.
     Sills and Nathaniel L. Sill, respectively, under the Company's ESOP and for
     Lawrence I. Sills,  5,500 shares subject to options  exercisable  within 60
     days of March 15, 2000.

(6)  Shares in the Estate of Ruth Sills of which Lawrence I. Sills is Executor.

(7)  Excludes 143,062 shares held in the Sills Family Foundation.

(8)  Marilyn F.  Cragin is an adult  daughter  of Bernard  Fife  (deceased)  and
     sister of Susan F.  Davis.  She is a co-owner of an art  gallery.  Prior to
     that she was a  practicing  psychotherapist.  She was elected a Director of
     the Company on October 18, 1995.

(9)  Arthur D. Davis is an adult son-in-law of Bernard Fife and husband of Susan
     F. Davis.  He was appointed  Vice  President,  Materials  Management of the
     Company  in May 1986 and held  that  position  until  January  1989 when he
     resigned this position.

(10) Susan F.  Davis is an adult  daughter  of Bernard  Fife,  wife of Arthur D.
     Davis and sister of Marilyn F.  Cragin.  She was  elected a Director of the
     Company on May 21, 1998.

(11) Mr.  Gerrity has been the Chairman & CEO of the Antrim  Group,  Inc.  since
     1996.  Prior to that he was the Vice  Chairman of New Holland,  n. v. He is
     also a director of  Harnischfeger  Industries Inc.,  Libralter  Engineering
     Systems  Inc.  and  Birmingham  Steel  Inc.He was elected a Director of the
     Company on July 18, 1996.

(12) Mr. Kelsey, now retired,  was Advisory Director,  PaineWebber Inc. in which
     capacity his responsibilities included all facets of investment banking.

(13) Mr. Lehman has been the Co-President of the KKP Group LLC since 1999. Prior
     to that he was the  Co-Chairman  and Chief  Executive  Officer  of  Fel-Pro
     Incorporated  from 1990 through December 31, 1998. He is also a Director of
     Gold  Eagle Co. He was  elected  a  Director  of the  Company  on  December
     15,1999.

(14) Arthur S.  Sills is an adult son of  Nathaniel  L.  Sills and a brother  of
     Lawrence I. Sills. He has been an educator and  administrator for more than
     twenty years. He was elected a Director of the Company on October 18, 1995.

(15) Lawrence  I. Sills is an adult son of  Nathaniel  L. Sills and a brother of
     Arthur S. Sills. He was appointed President of the Company in May 1986.

(16) Nathaniel L. Sills has been Chairman and/or  Co-Chairman of the Board since
     1986.
<PAGE>

(17) Mr.  Swartz was a senior  partner in the  accounting  firm of KPMG LLP (and
     predecessor  firms). On March 31, 1991 Mr. Swartz retired from KPMG LLP and
     is currently  working as an  independent  financial  consultant.  He is the
     President  of 745 Service  Corp.  and a Vice  President of The Alco Capital
     Group. He is also a director of Bed Bath & Beyond, Inc.

(18) Mr. Turner assumed his present position on September 8, 1999. Prior to that
     he was the  President  of PNC  Bank,  N.A.  from  August  1,  1997.  He was
     President & Co-CEO of Franklin Electronic Publishers,  Inc. from October 1,
     1996 to July 31, 1997. He was the Vice Chairman,  Chase Manhattan Bank, and
     its predecessor  Chemical  Banking  Corporation  before his employment with
     Franklin  Electronics  Publishers,  Inc.  He is also a director of Franklin
     Electronic Publishers, Inc., Volt Information Sciences, Inc. and New Jersey
     Resources Corporation.

*    Mrs.  Marilyn F. Cragin,  Mr.  Arthur D. Davis,  Mrs.  Susan F. Davis,  Mr.
     Arthur S. Sills,  Mr. Lawrence I. Sills and Mr. Nathaniel L. Sills disclaim
     beneficial ownership of securities with respect to which their ownership is
     specified to be indirect.
<PAGE>

CHART B--HOLDINGS OF MANAGEMENT AND HOLDERS OF 5% OR MORE OF ANY
CLASS OF THE COMPANY'S VOTING SECURITIES
<TABLE>
<CAPTION>


                               Amount and
                               Nature of
                               Beneficial
Title of Address of            Ownership         Percent of
Beneficial Owner                 Class      as of March 15, 2000        Class
- ----------------             ------------   --------------------        -----
<S>                            <C>                <C>                  <C>
Marilyn F. Cragin (10)                                                 Common
37-18 Northern Boulevard       541,162 (           4.19
Long Island City, NY            18,560 (1)          .14
                                28,187 (2)          .22
                               321,035 (3)         2.49
                               194,520 (4)         1.51
Arthur D. Davis (11)                                                   Common
37-18 Northern Boulevard         87,369 (5)          .68
Long Island City, NY 1           82,617 (1)         1.42
                                160,517 (3)         1.24
Susan F. Davis (12)                                                    Common
37-18 Northern Boulevard        465,036 (           3.60
Long Island City, NY             31,600          (2) .24
                                160,517 (3)         1.24
                                194,520 (4)         1.51
Robert M. Gerrity
Common
114 Division Street               4,207           (  .03
Bellaire, MI .

John L. Kelsey                                                         Common
460 Coconut Palm Road             5,888           (  .05
Vero Beach, FL

Kenneth A. Lehman                                                      Common
2715 Sheridan Road                    -                -
Evanston, IL

Arthur S. Sills (13)                                                   Common
37-18 Northern Boulevard        480,444 (           3.72
Long Island City, NY             38,976 (1)          .30
                                 38,102 (2)          .29
Lawrence I. Sills (14)                                                 Common
37-18 Northern Boulevard        597,201 (5)         4.63
Long Island City, NY             38,976 (1)          .30
                                163,667 (6)         1.27

Nathaniel L. Sills                                                     Common
37-18 Northern Boulevard        195,701 (5)         1.52
Long Island City, NY            179,602 (1)(7)      1.39

Robert J. Swartz                                                       Common
1500 Palisade Avenue              4,207           (  .03
Ft. Lee, NJ
</TABLE>
<PAGE>
<TABLE>
<CAPTION>

                               Amount and
                               Nature of
                               Beneficial
Title of Address of            Ownership         Percent of
Beneficial Owner                 Class      as of March 15, 2000        Class
- ----------------             ------------   --------------------        -----
<S>                            <C>                <C>                  <C>
William H. Turner                                                      Common
2 Tower Center Blvd               5,207           (  .04)
East Brunswick, NJ                   07           (  .04)

Directors and Officers as
a Group (nineteen persons)    4,253,209 (8)        32.97
GAMCO  Investors, Inc.                                                 Common
One Corporate Center          2,559,564 (9)        19.84
Rye, NY
</TABLE>


- -------------------------
(1)  Shares  are  subject  to family  trusts in which  beneficial  ownership  is
     disclaimed.

(2)  Held as custodian for minor children.

(3)  Arthur  D.  Davis,  Susan F.  Davis,  Marilyn  F.  Cragin  and John  Cragin
     (Marilyn's  husband) are trustees of various Fife family trusts which total
     642,069 shares.

(4)  Shares in the Estate of Bernard  Fife of which  Marilyn F. Cragin and Susan
     F. Davis are Co-executors.

(5)  Includes  4,816 and 4,621  shares  allocated to the accounts of Lawrence I.
     Sills and Nathaniel L. Sill, respectively, under the Company's ESOP and for
     Lawrence I. Sills,  5,500 shares subject to options  exercisable  within 60
     days of March 15, 2000.

(6)  Shares in the Estate of Ruth Sills of which Lawrence I. Sills is Executor.

(7)  Excludes   143,062  shares  of  Common  Stock  held  in  the  Sills  Family
     Foundation.

(8)  Includes  15,146 shares  allocated to all officers under the Company's ESOP
     and 20,000  shares  subject to options  which are held by all  officers and
     which are exercisable within 60 days of March 15, 2000.

(9)  In an  amendment,  dated  November  4, 1999,  to its  Schedule  13D,  GAMCO
     Investors, Inc. stated that it and certain affiliated entities beneficially
     owned an aggragate of 2,559,564 shares of the Company's Common Stock. As to
     such shares GAMCO or its affiliates  state that they have sole voting power
     for 2,509,564.

(10) Marilyn F. Cragin is an adult daughter of Bernard Fife (deceased).

(11) Arthur D. Davis is an adult son-in-law of Bernard Fife.

<PAGE>

(12) Susan F. Davis is an adult daughter of Bernard Fife.

(13) Arthur S.  Sills is an adult son of  Nathaniel  L.  Sills and a brother  of
     Lawrence I. Sills.

(14) Lawrence  I. Sills is an adult son of  Nathaniel  L. Sills and a brother of
     Arthur S. Sills.

* Mrs. Marilyn F. Cragin,  Mr. Arthur D. Davis,  Mrs. Susan F. Davis, Mr. Arthur
S. Sills, Mr. Lawrence I. Sills, and Mr. Nathaniel L. Sills disclaim  beneficial
ownership of securities with respect to which their ownership is specified to be
indirect. Meetings of the Board of Directors and Its Committees

In the last full  fiscal  year the  total  number  of  meetings  of the Board of
Directors, including regularly scheduled and special meetings was seven.

The Company has a Compensation  Committee and an Audit Committee of the Board of
Directors,  each  consisting  of all five  independent  outside  directors.  The
members of both  committees  are Robert M. Gerrity,  John L. Kelsey,  Kenneth A.
Lehman,  Robert J. Swartz and William H.  Turner.  During the period  January 1,
1999 through  November 29, 1999,  Mr. Andrew M.  Massimilla was a member of both
Committees.  Mr. Massimilla resigned as of November 29, 1999 and was replaced by
Mr. Lehman on December 15, 1999.  The  Compensation  Committee's  function is to
approve the compensation  packages (salary and bonus) of the Company's officers,
to  administer  the  Company's  Stock  Option  Plan and to review the  Company's
overall  compensation  policies.  The Compensation  Committee was established in
late 1992 and held two meetings in 1999. The Audit  Committee  recommends to the
Board of Directors the engagement of the independent auditors of the Company and
reviews with the  independent  auditors  the scope and results of the  Company's
audits,  the  professional  services  furnished by them to the Company and their
Management Letter with comments on the Company's internal  accounting  controls.
The  Audit  Committee  met  four  times  in 1999.  The  Company  does not have a
nominating committee charged with the search for and recommendation to the Board
of potential  nominees for Board  positions.  This  function is performed by the
Board as a whole, which considers all recommendations for potential nominees.

Directors who are not officers or related to officers (the "Outside  Directors")
were paid a retainer  of $20,000 of which at least  $7,500  must be in shares of
the  Company's  Common  Stock  valued as of the date of the  Annual  Meeting  of
Shareholders.  The  Chairman  of the  Audit  Committee  receives  an  additional
retainer of $3,500. In addition,  pursuant to the Company's  Independent Outside
Directors' Stock Option Plan, the Outside Directors each received a stock option
grant of 2,000 shares of the Company's  Common Stock with an exercise  price per
share  equal to the price of the stock on the New York Stock  Exchange as of the
date of the Annual  Meeting of  Shareholders.  Outside  Directors  also received
$1,000 for each Board,  Audit Committee and Compensation  Committee meeting they
attended. Marilyn F. Cragin, Arthur D. Davis, Susan F. Davis and Arthur S. Sills
received  $500 for each  meeting  they  attended.  All  other  directors,  being
officers  of the  Company,  received  no payment  for the  fulfillment  of their
directorial responsibilities.

Certain Transactions

During   1999   two   executive   officers,   John  P.   Gethin,   Senior   Vice
President-Operations  and James J. Burke, Vice President Finance-Chief Financial
Officer  were  indebted  to the Company as a result of loans made to them by the
Company. Officers who are granted options under the Company's 1994 Omnibus Stock

<PAGE>

Option Plan are  required to attain a Common  Stock  ownership  position  with a
market value equal to 50% of the grantee's base salary within a specified period
after the date of the original grant. The Compensation  Committee  permitted the
Company to make available to each grantee a loan to achieve his stock  ownership
requirement  at a fixed  rate of  interest  equal  to the  Company's  short-term
interest rate the day the loan was made.  The  Committee  also required that any
loan made for the above  purpose  must be repaid  within  four years and must be
collateralized by the Common Stock acquired with the loan proceeds.

In 1997 Mr. Gethin  borrowed  $77,488 for the purchase of the  Company's  Common
stock to meet the  above-mentioned  stock  ownership  requirement.  At March 31,
2000, the amount of this indebtedness was $50,469.  In addition,  Mr. Gethin has
an outstanding loan balance of $200,000 relating to his 1999 relocation to Texas
to fulfill his responsibilities as General Manager of the Company's  Temperature
Control  Division.  This loan  carries an interest  rate equal to the  Company's
short-term  interest rate. The terms of repayment require equal annual principal
payments of one-fifth  of the original  principal  plus  accrued  interest.  The
payments are to be made in April of each year beginning April 2000.

In November  1999 Mr. Burke  borrowed  $79,943 for the purchase of the Company's
Common stock to meet the above-mentioned stock ownership  requirement.  At March
31, 2000, the amount of this indebtedness was $76,615.
<PAGE>

Executive Compensation

The following table sets forth the annual  compensation  for the Chief Executive
Officer and the five other most  highly  compensated  executive  officers of the
Company.

SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                               Long-Term                                All Other
                             Compensation                         Annual Compensation
                            ---------------                  -------------------------------
    Name and                                                     Awards        Compensation
    Principal                                                    Other         Stock Options
     Position              Year      Salary        Bonus     Compensation (1)   Granted  (2)
     --------              ----      ------        -----     ----------------   ------------
<S>                        <C>      <C>          <C>               <C>           <C>
Lawrence I. Sills          1999     $300,000     $ 25,000          25,000        $ 22,913
Chief Executive Officer,   1998      290,000      264,271              --          25,073
President and Director     1997      290,000           --          40,000          18,426

John P. Gethin             1999      295,000       24,000          20,000          20,691
Senior Vice President      1998      275,000      242,249              --          23,069
 - Operations              1997      240,000       74,025          35,000          11,648

Joseph G. Forlenza         1999      280,000       26,640          15,000          20,375
 Vice President and        1998      275,000      220,165              --          29,653
 General Manager           1997      265,000       62,600          23,000          18,480
Standard Division

Donald Herring             1999      194,000       11,097          15,000          13,049
Vice President             1998      189,000      121,162              --          18,494
- - Aftermarket Sales        1997      184,000       26,819          23,000          11,435

Sanford Kay                1999      173,000       22,750          15,000          12,136
Vice President             1998      165,000      119,116              --          18,102
- - Human Resources          1997      155,000       46,400          23,000           9,737

Michael J. Bailey (3)      1999      259,500       44,000          20,000          19,656
Senior Vice President      1998      250,000      222,526              --          28,504
- -Administration &Finance   1997      230,000       74,875          35,000          14,781
</TABLE>

- -------------------------
(1)  Does not include  compensation  associated  with  perquisites  because such
     amounts do not exceed the lesser of either  $50,000 or 10% of total  salary
     and bonus disclosed.

(2)  Represents company contributions to the Profit Sharing, 401K, ESOP and SERP
     programs on behalf of the named individual.

(3)  Mr. Bailey resigned from the Company on October 21, 1999.

<PAGE>

OPTION GRANTS IN THE LAST FISCAL YEAR
                                            Potential Realizable
                                            Value at Assumed
                                            Annual Rates of
                                            Stock Appreciation
<TABLE>
<CAPTION>

                                   Individual Grants         for Option Term (3)
                                       % Of Total
                                      Options/SARs
                          Options/     Granted to      Exercise or
                           SARs       Employees in     Base Price       Expiration
Name                     Granted(#)   Fiscal Year      ($/Sh) (1)        Dates (2)         5%         10%
- ----                     ----------   -----------      ----------     ---------------   --------   --------
<S>                      <C>              <C>         <C>             <C>               <C>        <C>
Lawrence I. Sills        25,000           20%         $22.84-24.84    5/27/05-5/27/07   $164,582   $363,856
John P. Gethin           20,000           16%          22.84-24.84    5/27/05-5/27/07    131,665    291,085
Joseph G. Forlenza       15,000           12%          22.84-24.84    5/27/05-5/27/07     98,749    218,314
Donald Herring           15,000           12%          22.84-24.84    5/27/05-5/27/07     98,749    218,314
Sanford Kay              15,000           12%          22.84-24.84    5/27/05-5/27/07     98,749    218,314
Michael J. Bailey        20,000           16%          22.84-24.84    5/27/05-5/27/07    131.665    291,085
</TABLE>

- -------------------------
(1)  Stock  options  granted  in 1999  vest  equally  over a three  year  period
     beginning on the first  anniversary of the grant. The exercise price in the
     first  year of vesting is $22.84  and  increases  by $1.00 each  subsequent
     year.
(2)  Stock option  grants  expire at the rate of one-third of the total grant on
     May 27th of each year beginning May 27, 2005.

(3)  The dollar  amounts under these columns are the result of  calculations  at
     five  percent  and ten percent  rates set by the  Securities  and  Exchange
     Commission  and  therefore  are not  intended to forecast  possible  future
     appreciation, if any, of the Company's stock price.

Option Exercises and holdings

The  following table provides  information  with respect to option  exercises in
     1999  by  the  Named  Officers  and  the  value  of  such  Named  Officers'
     unexercised options at December 31, 1999.


AGGREGATED OPTION EXERCISES IN 1999
AND DECEMBER 31, 1999 OPTION VALUES
<TABLE>
<CAPTION>
                           (1)                  Number of Shares Underlying              Value of Unexercised
                          Shares                  Unexercised Options at   In-the-Money      Options at
                       Acquired on        Value      Fiscal Year-End         Fiscal        Year-End (2)
     Name               Exercise        Realized      Exercisable         Unexercisable    Exercisable     Unexercisable
     ----               --------        --------      -----------         -------------    -----------     -------------
<S>                      <C>           <C>               <C>                 <C>                 <C>             <C>

Lawrence I. Sills            --              --          66,500              50,500              --              --
John P. Gethin               --              --          29,500              41,500              --              --
Joseph G. Forlenza       20,000        $152,200          23,500              30,500              --              --
Donald Herring           10,000          64,850          23,500              30,500              --              --
Sanford Kay              28,000         209,825          15,500              30,500              --              --
Michael J. Bailey         6,500          41,144          59,501                  --              --              --
</TABLE>

<PAGE>

- -------------------------
(1)  Market value of underlying securities on dates of exercise,  minus exercise
     price.

(2)  Market value of  unexercised  options is based on the closing  price of the
     Company's  Common Stock on the New York Stock Exchange of $16.125 per share
     on December  31, 1999 (the last  trading day of 1999),  minus the  exercise
     price.  All of the stock options  unexercised  at December 31, 1999 have an
     exercise price per share greater than the market value on December 31, 1999
     ($16.125) and, therefore, are not "In-the-Money."

REPORT OF THE COMPENSATION COMMITTEE
OF THE BOARD OF DIRECTORS

     The  Company's  Compensation  Committee  of  the  Board  of  Directors  was
established in 1992. The Committee is responsible for approving the compensation
packages (base salary and bonus) of the Company's  officers,  for  administering
the  Company's  Stock Option Plans,  and for  reviewing  the  Company's  overall
compensation  policies  including the structure of its bonus program.  Effective
January 1, 1998 the  company  modified  its MBO Bonus  Program  into an Economic
Value Added (EVA) based program.  Simply  stated,  EVA is equal to net operating
profit after tax, less a charge for the cost of capital. Bonuses tied to EVA are
such that  increasing  EVA year over year will be  favorable  for the  Company's
shareholders  as well as those whose  compensation is based on EVA. In the event
of  decreasing  EVA,  (as  was the  case  in  1999),  bonuses  will be  affected
negatively  to the point of erasing  the  portion  based upon EVA.  EVA  bonuses
earned  in any one year  may not  necessarily  be paid out in full.  In order to
promote longer-term  shareholder  improvement and to provide for years which may
produce "negative EVA" results,  the entire bonus structure is monitored through
a "banking" feature.  The "bank" allows only a portion of the year's earnings to
be paid out in any given year, saving the remainder for lean year's growth or
     negative growth.  Due to this feature,  it is possible to receive a nominal
bonus in a poor year only because the  individual has a bank upon which to draw.
It is also  possible to completely  exhaust the bank or create a negative  bank.
Such is the case for  most  bonus  participants  in  1999.  However,  a floor of
negative  100%  has been  established  in order to  preserve  an  incentive  for
continuous effort in future years. In the case of a negative bank,  bonuses tied
to EVA would not be paid  until the bank is once again  positive  as a result of
positive incremental changes in EVA.

     The change to EVA was made to more closely align executive  compensation to
continuous  improvements  in corporate  performance and increases in shareholder
value.  In this  regard,  the  Compensation  Committee  endorses  the  following
guidelines for compensation decisions:

o    Provide a competitive total  compensation  package that enables the Company
     to attract and retain key executive talent.

o    Align all pay programs with the Company's  annual and long-term  strategies
     and objectives.

o    Provide variable compensation incentives directly linked to the performance
     of the Company and improvement in shareholder return.


     Under the EVA bonus  program,  the bonuses of the officers are based 80% on
year-over-year  improvement  in Company EVA and 20% on MBO goals approved by the
Compensation Committee. Earned MBO bonuses are paid out in full each year.

<PAGE>

     As part of the Company's compensation program, the Compensation  Committee,
from time to time, grants stock options to the Company's  executive officers and
other  key  employees.   This  feature  further  strengthens  the  link  between
continuous  Company  improvement  and  long-term   compensation.   These  grants
generally  include  proportional  vesting over multi-year  periods at increasing
exercise  prices.  The grants also require a holding  period  before they may be
exercised.  To gain access to the non-vested  portions,  executive officers must
retain ownership of specified numbers of shares of the Company's Common Stock.


Submitted by:
 Robert M. Gerrity
 John L. Kelsey
 Kenneth A. Lehman
 Robert J. Swartz
 William H. Turner

<PAGE>

Five Year Performance Graph

Comparison of Five Year Cumulative Total Return*


[GRAPHIC - DATA POINTS LISTED BELOW]

<TABLE>
<CAPTION>

<S>                           <C>       <C>       <C>       <C>       <C>       <C>
COMPANY/INDEX/PEER GROUP      12/31/94  12/31/95  12/31/96  12/31/97  12/31/98  12/31/99
STANDARD MOTOR PRODUCTS         100        78        74       120       129        90
S&P 500 INDEX                   100       138       169       226       290       351
PEER GROUP                      100       102       124       183       205       117
</TABLE>


     For  Standard  Motor  Products,  Inc.  S&P 500 Index  and a Peer  Group (1)
Assumes $100  invested on December  31, 1994 in Standard  Motor  Products,  Inc.
Common stock, S&P 500 Index and a Peer Group (1).

     * Total  Return  assumes  reinvestment  of  dividends.  (1) The  Peer Group
companies consist of Federal-Mogul Corp., Dana Corp., Arvin Industries, Inc. and
R&B, Inc.


<PAGE>

Information as to Voting Securities

     The  close of  business  on April 7,  2000 has been  fixed by the  Board of
Directors as the record date for the  determination of shareholders  entitled to
notice of, and vote at, the Annual Meeting of  Shareholders of the Company to be
held on May 18,  2000.  Holders of shares of Common  Stock have the right to one
vote for each share  registered in their names on the books of the Company as of
the close of  business on the record  date.  On that date  12,902,322  shares of
Common Stock were  outstanding  and entitled to vote.  Voting and  Revocation of
Proxies

     The persons  named in the  accompanying  form of proxy will vote the shares
represented  thereby, as directed in the proxy, if the proxy appears to be valid
on its face and is  received on time.  In the absence of specific  instructions,
proxies so received will be voted for the election of the named  nominees to the
Company's Board of Directors.  Proxies are revocable at any time before they are
exercised   by  sending  in  a   subsequent   proxy  (with  the  same  or  other
instructions),  by appearing at the Annual Meeting of Shareholders and voting in
person or by notifying the Company that it is revoked.

     The  close of  business  on April 7,  2000 has been  fixed by the  Board of
Directors as the record date for the  determination of shareholders  entitled to
notice of, and vote at, the Annual Meeting of  Shareholders of the Company to be
held on May 18, 2000.

Votes Required

     Nominees  receiving  a  plurality  of the  votes  cast will be  elected  as
directors.  An affirmative  vote of the holders of a majority of the outstanding
shares of Common  Stock is required  to approve the  proposal to amend the stock
option  plan and an  affirmative  vote of a  majority  of the votes  cast at the
meeting  is  required  to  approve  the  shareholder  proposal  with  respect to
preferred share purchase rights. Only those votes cast for or against a proposal
are used in  determining  the  results of a vote.  Abstentions  are  counted for
quorum purposes only. Broker non-votes have the same effect as abstentions.

Method and Expense of Proxy Solicitation

     The  solicitation  of proxies will be made  primarily by mail.  Proxies may
also be  solicited  personally  and by  telephone  by regular  employees  of the
Company at nominal cost.

     The Company does not expect to pay  compensation  for any  solicitation  of
proxies but may pay brokers and other persons  holding shares in their names, or
in the name of nominees, their expenses for sending proxy material to beneficial
owners for the purpose of  obtaining  their  proxies.  The Company will bear all
expenses in connection with the solicitation of proxies.
Independent Auditors

     The Board of Directors of the Company has  appointed  KPMG LLP to audit the
accounts of the Company for the fiscal year ending December 31, 2000. Management
does not believe it is necessary for shareholders to ratify this appointment due
to the  satisfactory  services  of KPMG  LLP,  in the  prior  year.  There is no
requirement  under Federal or New York law that the  appointment  of independent
auditors  be  approved  by  shareholders.  Management's  recommendation  for the
appointment of KMPG LLP was  unanimously  approved by the Audit Committee of the
Board of  Directors.  It is expected  that  representatives  of KPMG LLP will be
present at the Annual  Meeting of  Shareholders  with an  opportunity  to make a
statement if they so desire and to respond to questions.


<PAGE>

Shareholder Proposals for the 2001 Annual Meeting

     Shareholder  proposals  intended  to be  presented  at next  year's  Annual
Meeting  of  Shareholders  pursuant  to the  provisions  of  Rule  14a-8  of the
Securities and Exchange  Commission,  promulgated under the Securities  Exchange
Act of 1934,  as  amended,  must be received  at the  Company's  offices in Long
Island  City,  New York,  on or before  December  19, 2000 for  inclusion in the
Company's proxy statement and form of proxy relating to that meeting.

General

     The Company's 1999 Annual Report has been mailed to shareholders. A copy of
the Company's  Annual  Report on Form 10-K will be furnished to any  shareholder
who  requests the same free of charge  (except for Exhibits  thereto for which a
nominal fee covering reproduction and mailing expenses will be charged.)

Other Matters

     On the date this Proxy Statement went to press, management knew of no other
business that will be presented for action at the meeting. In the event that any
other  business  should  come before the  meeting,  it is the  intention  of the
proxyholders  named  in the  proxy  card to take  such  action  as  shall  be in
accordance with their best judgment.

                                              By Order of the Board of Directors


                                             /S/Sanford Kay
                                             ---------------
                                             Sanford Kay
                                              Secretary

Dated: April 18, 2000
<PAGE>

                         STANDARD MOTOR PRODUCTS, INC.
                              REVOCABLE PROXY

[ X ] PLEASE MARK VOTES
      AS IN THIS EXAMPLE

                         Annual Meeting of Shareholders
                                  May 18, 2000

     The  undersigned   shareholder  of  Standard  Motor  Products,   Inc.  (the
"Company") hereby appoints Lawrence I. Sills and Nathaniel L. Sills, as Proxies,
each with the power to appoint his  substitute,  and hereby  authorizes  them to
represent  and  vote as  designated  on this  Proxy,  all of the  shares  of the
Company's Common Stock held of record by the undersigned on April 7, 2000 at the
annual meeting of the shareholders of the Company to be held on May 18, 2000, or
at any adjournment thereof.

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


                         -------------------------------
                                      Date


                        -------------------------------
                             Shareholder sign above


                        -------------------------------
                          Co-holder (if any) sign above


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

1. Election of Directors

                                    With-                   For All
         [   ]  For          [   ]  Hold             [   ]   Except


Marilyn F. Cragin, Arthur D. Davis, Susan F. Davis,
Robert M. Gerrity, John L. Kelsey, Kenneth A. Lehman,
Arthur S. Sills, Lawrence I. Sills, Nathaniel L. Sills,
Robert J. Swartz and William H. Turner

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

          For           Against              Abstain
         [   ]            [   ]             [   ]


     2.  Management's  proposal to amend the Company's 1994 Omnibus Stock Option
Plan to increase the number of shares of the  Company's  Common Stock  available
for issuance thereunder by 500,000 shares.

         For      Against  Abstain

     3. Shareholder proposal concerning preferred share purchase rights.

     4. In their discretion,  the Proxies are authorized to vote upon such other
business as may properly  come before the  meeting.  THIS PROXY WILL BE VOTED AS
DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS PROXY WILL BE VOTED FOR ALL
OF THE NOMINEES NAMED ABOVE FOR PROPOSAL 2 AND AGAINST

     PROPOSAL 3. AT THE PRESENT TIME,  THE BOARD OF DIRECTORS  KNOWS OF NO OTHER
BUSINESS TO BE PRESENTED AT THE ANNUAL MEETING.

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

STANDARD MOTOR PRODUCTS, INC.

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

     Please sign exactly as your name appears on this card. When shares are held
by joint  tenants,  both  should  sign.  When  signing  as  attorney,  executor,
administrator,  trustee  or  guardian,  please  give  full  title as such.  If a
corporation, please sign in full corporate name by President or other authorized
officer. If a partnership, please sign in partnership name by authorized person.
PLEASE ACT PROMPTLY

SIGN, DATE & MAIL YOUR PROXY CARD TODAY




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