SFS BANCORP INC
DEF 14A, 1997-03-17
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: TRAVELERS FUND BD II FOR VARIABLE ANNUITIES, N-4 EL, 1997-03-17
Next: R B RUBBER PRODUCTS INC, DEF 14A, 1997-03-17



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

[ X ] Filed by the registrant

[   ] Filed by a party other than the registrant      


Check the appropriate box:

[   ] Preliminary Proxy Statement

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

[ X ] Definitive Proxy Statement

[   ] Definitive Additional Materials

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


                                SFS Bancorp, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)
<PAGE>  
                        [SFS BANCORP, INC. LETTERHEAD] 







                                                                  March 17, 1997






Dear Fellow Stockholder:

         On behalf of the Board of Directors and management of SFS Bancorp, Inc.
(the  "Company"),  we  cordially  invite  you to attend  the  Annual  Meeting of
Stockholders of the Company. The meeting will be held at 10:00 a.m. Schenectady,
New York time,  on April 16, 1997 at the main office of the Company,  located at
251-263 State Street, Schenectady, New York 12305.

         An important  aspect of the meeting process is the stockholder  vote on
corporate business items. I urge you to exercise your rights as a stockholder to
vote and participate in this process.  Stockholders  are being asked to consider
and vote upon proposals to elect two directors and ratify the appointment of the
Company's independent auditors.  The Board of Directors has carefully considered
both of these  proposals  and  unanimously  recommends  that you vote "For" both
proposals.

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

         Thank you for your attention to this important matter.

                                                Very truly yours,



                                                Joseph H. Giaquinto
                                                Chairman of the Board, President
                                                and Chief Executive Officer

<PAGE>
                                SFS Bancorp, Inc.

                              251-263 State Street
                           Schenectady, New York 12305
                                 (518) 395-2300


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To be Held on April 16, 1997


         Notice is hereby  given that the Annual  Meeting of  Stockholders  (the
"Meeting")  of SFS  Bancorp,  Inc.  (the  "Company")  will be held at 10:00 a.m.
Schenectady, New York time, on April 16, 1997 at the main office of the Company,
located at 251-263 State Street, Schenectady, New York.

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

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

         1.       The election of two directors of the Company;

         2.       The  ratification of the appointment of KPMG Peat Marwick LLP,
                  as the  auditors  of the  Company  for the fiscal  year ending
                  December 31, 1997;

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

         Any action may be taken on the  foregoing  proposals  at the Meeting on
the date  specified  above,  or on any date or dates to which the Meeting may be
adjourned.  Stockholders of record at the close of business on February 28, 1997
are  the  stockholders  entitled  to vote at the  Meeting  and any  adjournments
thereof.

         You are  requested  to complete  and sign the  enclosed  form of proxy,
which is solicited on behalf of the Board of Directors,  and to mail it promptly
in the enclosed  envelope.  The proxy will not be used if you attend and vote at
the Meeting in person.

                                              By Order of the Board of Directors




                                              Joseph H. Giaquinto
                                              Chairman of the Board, President
                                              and Chief Executive Officer

Schenectady, New York
March 17, 1997


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


                                SFS Bancorp, Inc.
                              251-263 State Street
                           Schenectady, New York 12305
                                 (518) 395-2300

                         ANNUAL MEETING OF STOCKHOLDERS
                                 April 16, 1997


         This Proxy Statement is furnished in connection  with the  solicitation
on behalf of the Board of Directors  of SFS Bancorp,  Inc.  (the  "Company")  of
proxies to be used at the Annual  Meeting of  Stockholders  of the Company  (the
"Meeting")  which  will be held at the main  office of the  Company,  located at
251-263  State Street,  Schenectady,  New York, on April 16, 1997 at 10:00 a.m.,
Schenectady,   New  York  time,  and  all  adjournments  of  the  Meeting.   The
accompanying  Notice of Annual Meeting and this Proxy  Statement are first being
mailed to stockholders on or about March 17, 1997.

         At the Meeting, stockholders of the Company are being asked to consider
and vote upon the election of two  directors  and the  appointment  of KPMG Peat
Marwick LLP as auditors for the Company.

Vote Required and Proxy Information

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

         The  directors  shall be elected by a plurality of the votes present in
person  or  represented  by proxy at the  Meeting  and  entitled  to vote on the
election of directors.  The ratification of the appointment of KPMG Peat Marwick
LLP as auditors requires the affirmative vote of a majority of shares present in
person  or  represented  by proxy at the  Meeting  and  entitled  to vote on the
matter.  Proxies  marked to  abstain  with  respect  to a  proposal  and  broker
non-votes  have the same effect as votes against the proposal.  One-third of the
shares of the Common Stock,  present in person or  represented  by proxy,  shall
constitute  a  quorum  for  purposes  of the  Meeting.  Abstentions  and  broker
non-votes are counted for purposes of determining a quorum.

         Stockholders  who  execute  proxies  may revoke them at any time before
they are voted at the Meeting. Unless so revoked, the shares represented by such
proxies will be voted at the Meeting and all adjournments  thereof.  Proxies may
be revoked  by: (i) filing  with the  Secretary  of the Company at or before the
Meeting a written notice of revocation bearing a later date than the proxy, (ii)
<PAGE>
duly executing a subsequent  proxy relating to the same shares and delivering it
to the Secretary of the Company at or before the Meeting, or (iii) attending the
Meeting and voting in person (although attendance at the Meeting will not in and
of itself constitute revocation of a proxy). Any written notice revoking a proxy
should be delivered to Richard D. Ammian,  Secretary, SFS Bancorp, Inc., 251-263
State Street, Schenectady, New York 12305.

Voting Securities and Certain Holders Thereof

         Stockholders of record as of the close of business on February 28, 1997
will be  entitled  to one vote for each share of Common  Stock then held.  As of
that  date,  the  Company  had  1,207,997  shares of  Common  Stock  issued  and
outstanding.   The  following  table  sets  forth  information  regarding  share
ownership of: (i) those persons or entities known by management to  beneficially
own more  than  five  percent  of the  Common  Stock,  (ii)  each  member of the
Company's Board of Directors,  including the Company's  Chief Executive  Officer
and (iii) all directors and  executive  officers of the Company and  Schenectady
Federal Savings Bank (the "Bank") as a group.
<PAGE>
<TABLE>
<CAPTION>
                                                                       Shares
                                                                    Beneficially        Percent
                Beneficial Owners                                      Owned            of Class
                -----------------                                      -----            --------
<S>                                                                   <C>                 <C>
Principal Owners

Wellington Management Company(1)                                      154,400             12.8%
75 State Street
Boston, Massachusetts 02109

First Financial Fund, Inc. ("FFF")(2)                                 125,600             10.4
One Seaport Plaza-25th Floor
New York, New York  10022

Kennedy Capital Management, Inc.(3)                                    93,200              7.7
425 N. New Ballas Road, Suite 181
St. Louis, Missouri  63141

John Hancock Advisers, Inc.(4)                                         94,000              7.8
101 Huntington Avenue
Boston, Massachusetts 02199

SFS Bancorp, Inc. Stock Ownership Plan(5)                             119,600              9.9
251-263 State Street
Schenectady, New York  12305

First Manhattan Company/First Save Associates, L.P./                  107,558              8.9
Second First Save Associates, L.P.(6)
437 Madison Avenue
New York, New York  10022

Directors and Executive Officers

Joseph H. Giaquinto(7)                                                 34,129              2.8
251-263 State Street
Schenectady, New York  12305

John F. Assini, M.D.(8)                                                14,485              1.2
251-263 State Street
Schenectady, New York  12305

Gerald I. Klein(9)                                                     14,485              1.2
251-263 State Street
Schenectady, New York  12305

Robert A. Schlansker(10)                                               15,173              1.3
251-263 State Street
Schenectady, New York  12305

Richard D. Ammian(11)                                                  9,573               0.8
251-263 State Street
Schenectady, New York  12305

Directors and executive officers of the Company and the Bank as a    109,699               8.9%
group (9 persons)(12)
<PAGE>
(1)      The above  information  regarding  beneficial  ownership by  Wellington
         Management Company is as reported by them in an amended statement dated
         January 24, 1997 on Schedule 13-G under the Securities  Exchange Act of
         1934.   Wellington   Management   Company   reported  sole  voting  and
         dispositive power over 0 shares, shared voting power over 28,800 shares
         and dispositive power over 154,400 shares.

(2)      The  above  information  regarding  beneficial  ownership  by FFF is as
         reported by them in a  statement  dated  February  14, 1997 on Schedule
         13-G under the  Securities  Exchange  Act of 1934.  FFF  reported  sole
         voting  power over  125,600  shares and shared  dispositive  power over
         125,600 shares.

(3)      The above information regarding beneficial ownership by Kennedy Capital
         Management,  Inc., is as reported by them in a statement dated February
         10, 1997 on Schedule  13-G under the  Securities  and  Exchange  Act of
         1934.  Kennedy  Capital  Management,  Inc.,  reported shared voting and
         shared dispositive power over all 93,200 shares.

(4)      The above information  regarding  beneficial  ownership by John Hancock
         Advisers, Inc., is as reported by them in a statement dated January 30,
         1997 on Schedule  13-G under the  Securities  and Exchange Act of 1934.
         John Hancock Advisers, Inc., reported sole voting power over all 94,000
         shares and shared dispositive power over all 94,000 shares.

(5)      The amount  reported  represents  shares  held by SFS  Bancorp,  Inc.'s
         Employee  Stock  Ownership  Plan  ("ESOP"),  11,960 of which  have been
         allocated  to accounts  of  participants  as of the voting  record date
         (February  28,  1997).  First  Bankers  Trust  Company,  N.A.,  Quincy,
         Illinois,  the trustee of the ESOP, may be deemed to  beneficially  own
         the shares held by the ESOP which have not been  allocated  to accounts
         of participants.

(6)      The above information regarding beneficial ownership by First Manhattan
         Co.,  general partner of First Save  Associates,  L.P. and Second First
         Save  Associates,  L.P. is as  reported  by them in a  statement  dated
         October 21, 1997 on Schedule 13-D under the Securities  Exchange Act of
         1934. First Save Associates,  L.P. reported sole and dispositive voting
         power of 54,489 shares.  Second First Save  Associates,  L.P.  reported
         sole and dispositive voting power of 53,069 shares.

(7)      Includes shares held directly,  as well as jointly with family members,
         and shares held in  retirement  accounts in a fiduciary  capacity or by
         certain  family  members,  with  respect  to which  shares  the  listed
         individuals  may be deemed to have sole or shared voting and investment
         power.  The amount also includes 1,454 shares of Common Stock allocated
         to Mr.  Giaquinto's  account under the ESOP and 14,950 shares of Common
         Stock awarded to Mr. Giaquinto under the RRP (2,990 of which had vested
         as of February 28, 1997). The amount above includes options to purchase
         7,475 shares of Common Stock granted to Mr.  Giaquinto  under the Stock
         Option Plan which are  exercisable  within 60 days of the voting record
         date and  excludes  options to purchase  29,900  shares of Common Stock
         granted to Mr.  Giaquinto which are not currently  exercisable and will
         not be exercisable within 60 days of the Voting Record Date.
<PAGE>
(8)      Includes shares held directly,  as well as jointly with family members,
         and shares held in  retirement  accounts in a fiduciary  capacity or by
         certain  family  members,  with  respect  to which  shares  the  listed
         individuals  may be deemed to have sole or shared voting and investment
         power. The amount also includes 2,990 shares of Common Stock awarded to
         Dr. Assini under the RRP (598 shares of which had vested as of February
         28, 1997).  The amount above includes  options to purchase 1,495 shares
         of Common Stock which are exercisable within 60 days of the record date
         and excludes  options to purchase  5,980 shares of Common Stock granted
         to Dr.  Assini under the Stock Option Plan but which are not  currently
         exercisable  and will not be  exercisable  within 60 days of the Voting
         Record Date.

(9)      Includes shares held directly,  as well as jointly with family members,
         and shares held in  retirement  accounts in a fiduciary  capacity or by
         certain  family  members,  with  respect  to which  shares  the  listed
         individuals  may be deemed to have sole or shared voting and investment
         power. The amount also includes 2,990 shares of Common Stock awarded to
         Mr.  Klein under the RRP (598 shares of which had vested as of February
         28, 1997).  The amount above includes  options to purchase 1,495 shares
         of Common Stock which are exercisable within 60 days of the record date
         and excludes  options to purchase  5,980 shares of Common Stock granted
         to Mr.  Klein under the Stock  Option Plan but which are not  currently
         exercisable  and will not be  exercisable  within 60 days of the Voting
         Record Date.

(10)     Includes shares held directly,  as well as jointly with family members,
         and shares held in  retirement  accounts in a fiduciary  capacity or by
         certain  family  members,  with  respect  to which  shares  the  listed
         individuals  may be deemed to have sole or shared voting and investment
         power. The amount also includes 688 shares of Common Stock allocated to
         Mr.  Schlansker's  account  under the ESOP and  2,990  shares of Common
         Stock awarded to Mr.  Schlansker under the RRP (598 shares of which had
         vested as of February 28, 1997).  The amount above includes  options to
         purchase 1,495 shares of Common Stock which are  exercisable  within 60
         days of the record date and excludes  options to purchase  5,980 shares
         of Common Stock granted to Mr.  Schlansker  under the Stock Option Plan
         but which are not  currently  exercisable  and will not be  exercisable
         within 60 days of the Voting Record Date.

(11)     Includes shares held directly,  as well as jointly with family members,
         and shares held in  retirement  accounts in a fiduciary  capacity or by
         certain  family  members,  with  respect  to which  shares  the  listed
         individuals  may be deemed to have sole or shared voting and investment
         power. The amount also includes 835 shares of Common Stock allocated to
         Mr.  Ammian's  account  under the ESOP and 7,475 shares of Common Stock
         awarded  to Mr.  Ammian  under the RRP (1,495 of which had vested as of
         February 28, 1997). The amount above includes options to purchase 3,738
         shares of Common  Stock  granted to Mr.  Ammian  under the Stock Option
         Plan which are exercisable within 60 days of the voting record date and
         excludes  options to purchase  14,949 shares of Common Stock granted to
         Mr.  Ammian  which  are  not  currently  exercisable  and  will  not be
         exercisable within 60 days of the Voting Record Date.
<PAGE>
(12)     Includes shares held directly,  as well as jointly with family members,
         and shares held in  retirement  accounts in a fiduciary  capacity or by
         certain  family  members,  with  respect  to which  shares  the  listed
         individuals  or group  members  may be  deemed  to have  sole or shared
         voting and investment  power.  The amount also includes 4,961 shares of
         Common Stock  allocated  to the accounts of executive  officers and Mr.
         Schlansker  under the ESOP and 37,375  shares of Common  Stock  awarded
         under the RRP to  executive  officers and  directors.  The amount above
         includes  currently  exercisable  options to purchase 18,688 shares and
         excludes  options to purchase  74,749 shares of Common Stock granted to
         executive  officers and directors under the Stock Option Plan but which
         are not currently  exercisable  and will not be  exercisable  within 60
         days of the Voting Record Date.
</TABLE>

                       PROPOSAL I - ELECTION OF A DIRECTOR

         The  Board of  Directors  of the  Company  currently  consists  of five
members,  each of whom is also a  director  of the Bank.  Each  Director  of the
Company has served as such since the  Company's  incorporation  in 1995 with the
exception of Richard D. Ammian who was appointed to the Board in 1996  following
the death of George  Finster.  The Company wishes to acknowledge  Mr.  Finster's
dedicated and loyal service to the Bank and Company for over 28 years. Directors
of the Company are generally  elected to serve for a three-year  staggered terms
or until their respective  successors shall have been elected and shall qualify.
Approximately one-third of the directors are elected annually.

         The  following  table  sets forth  certain  information  regarding  the
directors  of the Company,  including  their terms of office and the nominee for
election as director. It is intended that the proxies solicited on behalf of the
Board of  Directors  (other than proxies in which the vote is withheld as to the
nominee) will be voted at the Meeting for the election of the nominee identified
in the  following  table.  If  the  nominee  is  unable  to  serve,  the  shares
represented  by all  such  proxies  will  be  voted  for  the  election  of such
substitute as the Board of Directors may  recommend.  At this time, the Board of
Directors  knows of no reason  why the  nominee  might be  unable  to serve,  if
elected. Except as described herein, there are no arrangements or understandings
between  any  director or nominee  and any other  person  pursuant to which such
director or nominee was selected.
<PAGE>
<TABLE>
<CAPTION>
                                                                                          Director        Term
    Name                           Position(s) Held With the Bank               Age(1)    Since(2)       Expires
    ----                           ------------------------------               ------    --------       -------
<S>                           <C>                                                 <C>       <C>           <C>
                                           NOMINEE

Joseph H. Giaquinto           Chairman of the Board, President and Chief          57        1979          2000
                              Executive Officer

Gerald I. Klein               Director                                            63        1988          2000

                                  DIRECTORS CONTINUING IN OFFICE



John F. Assini, M.D.          Vice Chairman of the Board                          49        1985          1998

Robert A. Schlansker          Director and General Counsel                        43        1988          1998

Richard D. Ammian             Senior Vice President, Secretary and Director       49        1996          1999
- ------------------------

(1)   At December 31, 1996.

(2)   Includes service as director of the Bank.
</TABLE>

         The  business  experience  of each  director  is set forth  below.  All
directors  have held their  present  positions for at least the past five years,
except as otherwise indicated.

         Joseph H. Giaquinto.  Mr. Giaquinto is Chairman of the Board, President
and Chief Executive  Officer of the Bank and the Holding Company.  Mr. Giaquinto
began his career with Schenectady Federal in 1961 and has served in a variety of
positions including his current positions since 1984.

         John F.  Assini,  M.D.  Dr.  Assini is a  rheumatologist  and is on the
medical staff of Sunnyview,  Ellis and St. Clare's  Hospitals.  He has practiced
medicine in the Schenectady area since 1979.

         Gerald  I.  Klein.  Mr.  Klein  is the  President  of GIK  Construction
Corporation.  In  that  capacity,  he  acts  as a land  developer  and  building
contractor.  He is also a licensed real estate broker and is engaged in property
management.

         Robert A.  Schlansker.  Mr.  Schlansker is currently  employed with the
Bank as  General  Counsel,  a  position  he has held  since  1988.  Prior to his
employment with the Bank, he was town attorney for the Town of Niskayuna.

         Richard D.  Ammian.  Mr.  Ammian is  currently  serving as Senior  Vice
President of Administration and Marketing and Corporate Secretary of the Company
and the Bank. In that capacity,  Mr. Ammian is responsible for human  resources,
employee benefits, marketing and property management functions of the Bank.
<PAGE>
Meetings and Committees of the Board of Directors

         Board and Committee Meetings of the Company.  Meetings of the Company's
Board of Directors are generally held on a monthly basis. The Board of Directors
met 12 times during fiscal 1996.  During  fiscal 1996, no incumbent  director of
the Company  attended  fewer than 75% of the  aggregate  of the total  number of
Board  meetings and the total number of meetings  held by the  committees of the
Board of Directors on which he served.

         The Board of Directors of the Company has standing Audit,  Compensation
and  Executive  Committees.  The full Board acts as a  nominating  committee  on
behalf of the Company.

         The Audit  Committee  recommends  independent  auditors  to the  Board,
reviews the results of the auditors'  services,  reviews with management and the
internal auditors the systems of internal control and internal audit reports and
assures  that the books and records of the Company are kept in  accordance  with
applicable accounting principles and standards.  The Committee also approves the
accounting firm selected by management to perform the Company's annual audit and
acts as the liaison between the auditors and the Board. The members of the Audit
Committee are Directors Assini and Klein.  This Committee met three times during
fiscal 1996.

         The  Compensation  Committee is currently  composed of Directors Assini
and Klein.  This Committee is responsible for  administering the Company's Stock
Option Plan and  Recognition  and Retention  Plan.  This  Committee did not meet
during fiscal 1996.

         The Executive Committee meets to act on matters which require attention
between meetings of the Board of Directors. The Executive Committee is comprised
of the full Board of Directors. This committee met 10 times in 1996.

         Board and Committee Meetings of the Bank. The Bank's Board of Directors
meets at  least  monthly.  Additional  special  meetings  may be  called  by the
Secretary upon written  request of the Chairman or three members of the Board of
Directors.  The Board of Directors  met 12 times during the year ended  December
31, 1996.  During 1996, no director of the Bank  attended  fewer than 75% of the
aggregate of the total number of Board meetings and the total number of meetings
held by the  committees  of the Board of Directors on which he served.  The Bank
has standing Executive,  Salary and Audit Committees. The entire Board acts as a
nominating  committee  for the Bank to  review  director's  terms  and  nominate
candidates for membership on the Board.

         The  Executive  Committee  meets on a monthly  basis to act on  matters
which  require  attention  between  meetings  of the  Board  of  Directors.  The
Executive Committee is comprised of the full Board of Directors.  This committee
met 12 times in 1996.

         The  Salary  Committee  meets  annually  to  review  salaries  and  the
performance  of the senior  officers of the Bank,  and  recommends  compensation
adjustments and promotions.  This committee is comprised of Directors Assini and
Klein. The Salary Committee met two times during 1996.

         The Audit Committee reviews audit reports and related matters to ensure
effective compliance with regulations and internal policies and procedures. This
Committee  also approves the  accounting  firm selected by management to perform
the Bank's  annual  audit and acts as the liaison  between the  auditors and the
Board.  Directors  Assini  and Klein  currently  comprise  the  committee.  This
committee did not meet in 1996.
<PAGE>
Director Compensation

         The Board of Directors of the Company are not paid for their service in
such  capacity.  Directors  of the Bank  are  paid a fee of $500 for each  board
meeting attended,  $500 for each Executive Committee meeting attended,  $375 for
each Salary  Committee  meeting attended and an $825 annual Audit Committee fee.
In  addition,  Director  Assini is paid $250 per month as Vice  Chairman  of the
Board and Director Klein is paid $250 per month as Committees' Chairman.

Executive Compensation

         The  Company's  officers do not receive any  compensation  for services
performed  in their  capacity  as such.  The  following  table  sets  forth  the
compensation  paid by the Bank during  fiscal 1996 for services  rendered by the
President  of the Bank.  No other  officer  earned  salary  and bonus  exceeding
$100,000 in fiscal 1996.
<TABLE>
<CAPTION>
                           SUMMARY COMPENSATION TABLE

                                                                             

                                                   Annual Compensation                 Long Term Compensation
                                          
                                                                                               Awards
                                             ---------------------------------------------------------------------------
                                                                                 Restricted
                                                                                    Stock      Options/       All Other
                                             Fiscal    Salary        Bonus          Award(s)      SARs      Compensation
       Name and Principal Position            Year       ($)          ($)             ($)         (#)          ($)(3)
       ---------------------------            ----       ---          ---             ---         ---          ------
<S>                                           <C>     <C>           <C>           <C>            <C>           <C>

Joseph H. Giaquinto, Chairman of the          1996    $179,267      $15,056       $   ---          ---         $4,052
Board, President and Chief Executive          1995     168,379(1)    13,305        188,745(2)    37,375         3,430
Officer                                       1994     158,463       12,551           ---          ---          3,407
                                                      
- -------------------
(1)  Directors  fees paid to Mr.  Giaquinto  were  $11,975 and  $11,850,  during
     fiscal 1996 and 1995, respectively.

(2)  As of January  16,  1996,  the value of the 14,950  shares of Common  Stock
     awarded to Mr.  Giaquinto  under the  Company's  Recognition  and Retention
     Plan,  based upon the average of the closing bid and asked price of $12.625
     per share of the Common  Stock as  reported on The Nasdaq  Stock  Market on
     such date.  Dividends paid on restricted Common Stock are deferred and held
     by the  Company for the account of Mr.  Giaquinto  until such  restrictions
     lapse.

(3)  Amount includes the Bank's matching  contribution  paid to Mr.  Giaquinto's
     account under the Bank's 401(k) Plan.
</TABLE>
<PAGE>
         The following table provides information as to the value of the options
held by the  Company's  Chief  Executive  Officer on December 31, 1996,  none of
which have been exercised.  No stock appreciation rights were granted as of such
date.
<TABLE>
<CAPTION>

                            AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END
                                                   OPTION VALUES

                                                                                                Value of
                                                                 Number of                    Unexercised
                                                                Unexercised                   In-the-Money
                                                                 Options at                    Options at
                                                               FY-End (#)(1)                 FY-End ($)(2)
                                                         --------------------------  ----------------------------
                               Shares
                            Acquired on       Value
                              Exercise      Realized     Exercisable  Unexercisable  Exercisable    Unexercisable
           Name                 (#)            ($)           (#)           (#)           ($)             ($)
           ----                 ---            ---           ---           ---           ---             ---
<S>                             <C>            <C>          <C>           <C>         <C>             <C>
Joseph H. Giaquinto             ---            ---          7,475         29,900      $15,884         $63,538
- -------------------

(1)  Represents  an option to purchase  Common  Stock  awarded to the  Company's
     Chief   Executive   Officer.   The  option   vests  in  five  equal  annual
     installments.  The first  installment  vested on January 16, 1997, with the
     remaining  installments to vest equally on January 16, 1998, 1999, 2000 and
     2001.

(2)  Represents  the  aggregate  market value  (market price of the Common Stock
     less the exercise  price) of the option  granted  based upon the average of
     the closing bid and the asked price of $14.75 per share of the Common Stock
     as reported on The Nasdaq National Market System on December 31, 1996.
</TABLE>
Employment Agreements

         The Bank has entered into an employment  agreement with Mr. Ammian. The
employment  agreement  provides  for an annual base salary in an amount not less
than the  employee's  current  salary and  provides  for an initial  term of two
years.  The agreement  provides for extensions  subject to the performance of an
annual formal  evaluation by disinterested  members of the Board of Directors of
the Bank. The agreement  provides for termination upon the employee's death, for
cause  or in  certain  events  specified  by  OTS  regulations.  The  employment
agreement is also terminable by the employee upon 90 days notice to the Bank.

         The employment  agreement provides for payment to the employee (in lieu
of salary) of an amount equal to 200% of the employee's  base  compensation,  in
the event there is a "change in control" of the Bank where employment terminates
in connection  with such change in control or within  twelve months  thereafter.
For the purposes of the employment  agreement,  a "change in control" is defined
as any event which would require the filing of an application for acquisition of
control or notice of change in control  pursuant  to 12 C.F.R.  ss.  574.3 or 4.
Such events are generally  triggered  prior to the acquisition or control of 10%
of the Company's common stock. Based on his current salary, if the employment of
Mr.  Ammian had been  terminated  as of December  31,  1996 under  circumstances
entitling him to severance pay as described  above,  he would have been entitled
to receive a lump sum cash payment of approximately $165,400.
<PAGE>
         The contract also provides, among other things, for participation in an
equitable manner in employee  benefits  applicable to executive  personnel.  The
agreement  further  provides  that,  for a period that is the lesser of one year
after  termination  of  employment  for any  reason or as long as such  employee
continues to be compensated by the Bank, the employee will not manage,  operate,
or control any  financial  institution  having an office within ten miles of any
office of the Bank.

         The Company  has entered  into a similar  contract  with Mr.  Giaquinto
except that it has a term of three  years and does not require an annual  change
in control  payment  (other than the payment of his salary and  benefits for the
remainder of the  contract  term) if he were  terminated  in  connection  with a
change in control and does not contain a non-competition clause.

Change in Control Severance Agreements

         The Bank has entered into  change-in-control  severance agreements with
Messrs.  Krywinski  and Pezzula  providing  for terms of 12 months.  Under their
terms,  the  agreements  will be  extended  by the  Board  of  Directors  on the
anniversary  date for an  additional  12 months  provided  that there has been a
satisfactory  performance  review of the  subject  employee  within the prior 12
months.  The  agreements  provide  that if,  at any time  following  a change in
control of the Bank, the Bank terminates the covered  employees'  employment for
any reason other than cause, or if any of the covered  employees  terminates his
or her employment  following a material  reduction in compensation,  increase in
workload,  reduction in secretarial support or relocation of his principal place
of employment,  he would be entitled to receive a payment equal to 100% of their
annual  compensation.  The Bank would also continue life, health, and disability
coverage for the remaining  unexpired term of his or her  agreement.  Assuming a
change-in-control  were to take  place as of  December  31,  1996 and the  named
employees were terminated in connection therewith,  the aggregate amount payable
to  Messrs.  Krywinski  and  Pezzula  under  these  agreements  would  have been
approximately $55,000 and $50,400, respectively.

Executive Supplemental Retirement Plan

         Since  1984,  the  Bank  has   maintained  an  executive   supplemental
retirement  plan (the "SERP") for the benefit of its President,  Chief Executive
Officer  and  Chairman  of the Board  Joseph  H.  Giaquinto.  The SERP  provides
President  Giaquinto with retirement  benefits upon retirement from the Bank. In
general,  Mr.  Giaquinto is provided with a maximum  annual  retirement  benefit
payable  for life  equal to the  difference  between  (i) 2% times the number of
years of service (up to a maximum of 35 years)  multiplied by the average of the
three highest  consecutive  annual  salaries paid during the ten years preceding
termination  of employment  and (ii) the annual amount  payable under the Bank's
Pension  Plan.  The SERP also  provides  a salary  continuation  benefit  to Mr.
Giaquinto in the event of termination of employment  prior to attaining 65 years
of age equal to three times his highest  annualized  base salary paid during the
preceding  36-month  period as well as a death  benefit to his  survivor  in the
event he dies while in the Bank's employ.

         The SERP  benefits may be  terminated  at any time if Mr.  Giaquinto is
employed with a company that is actively engaged in competition with the Bank.
<PAGE>
Certain Transactions

         The Bank  follows a policy of  granting  loans to  eligible  directors,
officers, employees and members of their immediate families for the financing of
their personal  residences and for consumer purposes.  Under current policy, all
loans  to  directors  and  executive  officers  are  required  to be made in the
ordinary  course of business  and on the same terms,  including  collateral  and
interest rates, as those prevailing at the time for comparable  transactions and
not to  involve  more  than the  normal  risk of  collectibility  at the time of
origination.  At December 31, 1996,  the Bank's  loans to  directors,  officers,
employees  and  members  of  their  immediate  families  totaled   approximately
$240,000,  or 1.11% of stockholders'  equity. All of these loans were current at
December 31, 1996.


              PROPOSAL II - RATIFICATION OF APPOINTMENT OF AUDITORS

         The Board of Directors of the Company has  appointed  KPMG Peat Marwick
LLP, independent  accountants,  to be the Company's auditors for the fiscal year
ending December 31, 1997.  Representatives of KPMG Peat Marwick LLP are expected
to  attend  the  Meeting  to  respond  to  appropriate  questions  and to make a
statement if they so desire.

         THE BOARD OF  DIRECTORS  RECOMMENDS  THAT  STOCKHOLDERS  VOTE "FOR" THE
RATIFICATION  OF THE  APPOINTMENT  OF KPMG  PEAT  MARWICK  LLP AS THE  COMPANY'S
AUDITORS FOR THE FISCAL YEAR ENDING DECEMBER 31, 1997.


                              STOCKHOLDER PROPOSALS

         In order to be eligible for inclusion in the Company's  proxy materials
for the next Annual Meeting of  Stockholders,  any stockholder  proposal to take
action at such meeting must be received at the company's  main office located at
251-263 State Street,  Schenectady,  New York, 12305, no later than November 15,
1997. Any such proposal shall be subject to the  requirements of the proxy rules
adopted under the Exchange Act.


                                  OTHER MATTERS

         The Board of  Directors is not aware of any business to come before the
Meeting  other  than those  matters  described  above in this  Proxy  Statement.
However,  if any other matter  should  properly  come before the Meeting,  it is
intended  that  holders of the proxies  will act in  accordance  with their best
judgment.

         The cost of solicitation  of proxies will be borne by the Company.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries for reasonable  expenses incurred by them in sending proxy materials
to the beneficial  owners of Common Stock.  In addition to solicitation by mail,
directors, officers and regular employees of the Company or the Bank may solicit
proxies personally or by telegraph or telephone without additional compensation.



Schenectady, New York
March 17, 1997
<PAGE>
                                 REVOCABLE PROXY
                                SFS BANCORP, INC.


        [ X ]  PLEASE MARK VOTES AS IN THIS EXAMPLE


                         ANNUAL MEETING OF STOCKHOLDERS
                                 April 16, 1997

  The  undersigned  hereby  appoints the Board of Directors of SFSBancorp,  Inc.
(the "Company"), and the survivor of them, with full powers of substitution,  to
act as attorneys  and proxies for the  undersigned  to vote all shares of common
stock,  with $.01 par value, of the Company which the undersigned is entitled to
vote at the Annual Meeting of Stockholders  (the  "Meeting"),  to be held at the
main office of the Company  located at 251-263  State Street,  Schenectady,  New
York at the date and time specified in the Proxy  Statement,  and at any and all
adjournments or postponements thereof, as follows:

I. The election as directors of all nominees  listed below  (except as marked to
the contrary):

               JOSEPH H. GIAQUINTO          GERALD I. KLEIN

            [   ] FOR      [   ] WITHHOLD      [   ] FOR ALL EXCEPT

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

II.  Ratification of the appointment of KPMG Peat Marwick LLP as the auditors of
the Company for the fiscal year ending December 31, 1997.

            [   ] FOR      [   ] AGAINST      [   ] ABSTAIN

  In their  discretion,  upon such other matters as may properly come before the
Meeting or any adjournment or postponement thereof.

  THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE LISTED PROPOSITIONS.

  THIS PROXY WILL BE VOTED AS DIRECTED,  BUT IF NO  INSTRUCTIONS  ARE SPECIFIED,
THIS PROXY WILL BE VOTED "FOR" THE PROPOSITIONS STATED. IF ANY OTHER BUSINESS IS
PRESENTED AT SUCHMEETING,  THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY
IN THEIR BEST JUDGMENT.  AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS OF NO
OTHER BUSINESS TO BE PRESENTED AT THE MEETING.

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

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

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


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


                                SFS BANCORP, INC.

  Should the above  signed be present and elect to vote at the Meeting or at any
adjournment or postponement  thereof, and after notification to the Secretary of
the  Company at the Meeting of the  stockholder's  decision  to  terminate  this
Proxy,  then the power of such attorneys and proxies shall be deemed  terminated
and of no further force and effect.

  The above signed acknowledges receipt from the Company, prior to the execution
of this Proxy, of a Notice of the Annual Meeting, and a Proxy Statement.

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


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


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