SFS BANCORP INC
DEF 14A, 1999-03-12
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: ENOVA CORP, U-1, 1999-03-12
Next: CNL INCOME FUND XVII LTD, 8-K, 1999-03-12



                            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> 
                       [FOR SFS BANCORP, INC. LETTERHEAD]







                                                                  March 12, 1999




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 14, 1999 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 one director and to ratify the  appointment of
the  Company's  independent  auditors.  The  Board of  Directors  has  carefully
considered  these proposals and  unanimously  recommends that you vote "For" the
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  postage-paid  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,



                                                /s/Joseph H. Giaquinto
                                                ----------------------
                                                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 14, 1999

         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 14, 1999 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 one director of the Company;

         2.       The  ratification  of the  appointment  of  KPMG  LLP,  as the
                  auditors of the  Company  for the fiscal year ending  December
                  31, 1999;

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 March 5, 1999 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



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

Schenectady, New York
March 12, 1999


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

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

                         ANNUAL MEETING OF STOCKHOLDERS
                                 April 14, 1999

         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 14, 1999 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 12, 1999.

         At the Meeting, stockholders of the Company are being asked to consider
and vote upon the election of one director  and the  appointment  of KPMG 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 director  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 LLP as
auditors  requires  the  affirmative  vote of the  holders of a majority  of the
outstanding  shares of Common Stock 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)
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.
<PAGE>
Voting Securities and Certain Holders Thereof

         Stockholders  of record as of the  close of  business  on March 5, 1999
will be  entitled  to one vote for each share of Common  Stock then held.  As of
that  date,  the  Company  had  1,208,472  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 named executive  officers
and (iii) all directors and  executive  officers of the Company and  Schenectady
Federal Savings Bank (the "Bank") as a group.


                                        1
<PAGE>
<TABLE>
<CAPTION>
                                                                        Shares
                                                                     Beneficially             Percent
      Beneficial Owners                                                  Owned                of Class
      -----------------                                                  -----                --------
<S>                                                                     <C>                      <C>     
Principal Owners
Wellington Management Company, LLP(1)                                   118,100                   9.8%
75 State Street
Boston, Massachusetts 02109
First Financial Fund, Inc. ("FFF")(2)                                   118,100                   9.8
One Seaport Plaza-25th Floor
New York, New York  10022
Tontine Financial Partners, L.P.                                        97,300                    8.1
Tontine Management, L.L.C.
Tontine Overseas Associates, L.L.C.(3)
Jeffrey L. Gendell
John Hancock Advisors, Inc.(4)                                          79,000                    6.5
John Hancock Mutual Life Insurance Company
John Hancock Subsidiaries, Inc.
The Berkeley Financial Group
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

Directors and Executive Officers
Joseph H. Giaquinto(6)                                                  46,080                    3.7
Chairman, President and Chief Executive Officer
251-263 State Street
Schenectady, New York  12305
Richard D. Ammian(7)                                                    22,918                    1.9
Senior Vice President and Corporate Secretary
251-263 State Street
Schenectady, New York  12305
David J. Jurczynski (8)                                                  8,246                    0.7
Senior Vice President and Chief Financial Officer
251-263 State Street
Schenectady, New York  12305
John F. Assini, M.D.(9)                                                 16,279                    1.3
251-263 State Street
Schenectady, New York  12305
Gerald I. Klein(10)                                                     16,302                    1.3
251-263 State Street
Schenectady, New York  12305
Robert A. Schlansker(11)                                                19,242                    1.6
251-263 State Street
Schenectady, New York  12305
Directors and executive officers of the Company and the Bank as a       149,304                  11.8
group (8 persons)(12)
- -------------
</TABLE>


                                        2
<PAGE>
(1)      The above  information  regarding  beneficial  ownership by  Wellington
         Management Company is as reported by them in an amended statement dated
         February 10, 1999 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 0 shares and
         shared dispositive power over 118,100 shares.

(2)      The  above  information  regarding  beneficial  ownership  by FFF is as
         reported by them in an amended  statement  dated  February  12, 1999 on
         Schedule 13-G under the  Securities  Exchange Act of 1934. FFF reported
         sole voting power over 118,100 shares and shared dispositive power over
         118,100 shares.

(3)      The  above  information   regarding  beneficial  ownership  by  Tontine
         Financial Partners,  L.P. ("TFP"),  Tontine Management,  L.L.C. ("TM"),
         Tontine Overseas  Associates,  L.L.C. ("TOA") and Jeffrey L. Gendell is
         reported  by them in an amended  statement  dated  December  3, 1997 on
         Schedule  13-D  under the  Securities  and  Exchange  Act of 1934.  TFP
         reported shared voting and shared dispositive power over 87,800 shares.
         TM  reported  shared  voting and shared  dispositive  power over 87,800
         shares.  TOA reported shared voting and shared  dispositive  power over
         9,500  shares.  Jeffrey  L.  Gendell  reported  sole  voting  and  sole
         dispositive  power  over  9,800  shares  and  shared  voting and shared
         dispositive power over 97,300 shares.

(4)      The above information  regarding  beneficial  ownership by John Hancock
         Mutual Life Insurance  Company,  John Hancock  Subsidiaries,  Inc., The
         Berkeley Financial Group and John Hancock Advisers, Inc. is as reported
         by them in an amended  statement  dated  December  31, 1998 on Schedule
         13-G  under the  Securities  and  Exchange  Act of 1934.  John  Hancock
         Advisers,  Inc.  reported sole voting and dispositive power over 79,000
         shares,  and shared voting and  dispositive  power over 0 shares.  John
         Hancock Mutual Life Insurance Company, John Hancock Subsidiaries,  Inc.
         and The Berkeley  Financial Group reported sole and shared voting power
         over 0 shares and sole and shared dispositive power over 0 shares.

(5)      The amount  reported  represents  shares  held by SFS  Bancorp,  Inc.'s
         Employee  Stock  Ownership  Plan  ("ESOP"),  47,840 of which  have been
         allocated  to accounts  of  participants  as of the voting  record date
         (March 5, 1999). 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)      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 6,035 shares of Common Stock allocated
         to Mr.  Giaquinto's  account  under the ESOP and 8,970 shares of Common
         Stock awarded to Mr.  Giaquinto under the RRP, which shares have vested
         as of March 5, 1999.  The amount  above  includes  options to  purchase
         22,425 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  14,950  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>
(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 3,620 shares of Common Stock allocated
         to Mr. Ammian's account under the ESOP and 4,485 shares of Common Stock
         awarded to Mr.  Ammian  under the RRP,  which  shares have vested as of
         March 5, 1999.  The amount above  includes  options to purchase  11,213
         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  7,474 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.

(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 920 shares of Common Stock allocated to
         Mr.  Jurczynski's  account  under the ESOP and  2,093  shares of Common
         Stock awarded to Mr. Jurczynski under the RRP, which shares have vested
         as of March 5, 1999.  The amount  above  includes  options to  purchase
         5,233 shares of Common Stock granted to Mr.  Jurczynski under the Stock
         Option Plan which are  exercisable  within 60 days of the voting record
         date and  excludes  options to purchase  13,454  shares of Common Stock
         granted to Mr. Jurczynski 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 1,794 shares of Common Stock awarded to
         Dr. Assini under the RRP, which shares have vested as of March 5, 1999.
         The amount above  includes  options to purchase  4,485 shares of Common
         Stock  which  are  exercisable  within 60 days of the  record  date and
         excludes  options to purchase  2,990 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.

(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 1,794 shares of Common Stock awarded to
         Mr. Klein under the RRP,  which shares have vested as of March 5, 1999.
         The amount above  includes  options to purchase  4,485 shares of Common
         Stock  which  are  exercisable  within 60 days of the  record  date and
         excludes  options to purchase  2,990 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.

(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 2,963 shares of Common Stock allocated
<PAGE>
         to Mr.  Schlansker's  account under the ESOP and 1,794 shares of Common
         Stock awarded to Mr. Schlansker under the RRP, which shares have vested
         as of March 5, 1999.  The amount  above  includes  options to  purchase
         4,485  shares of Common Stock which are  exercisable  within 60 days of
         the record date and excludes options to purchase 2,990 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.

(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 18,147 shares of
         Common Stock  allocated  to the accounts of executive  officers and Mr.
         Schlansker  under the ESOP and 24,518  shares of Common  Stock  awarded
         under the RRP to  executive  officers and  directors.  The amount above
         includes  currently  exercisable  options to purchase 61,296 shares and
         excludes  options to purchase  50,828 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.

                                        3
<PAGE>
                       PROPOSAL I - ELECTION OF DIRECTORS

         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. 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.
<TABLE>
<CAPTION>
                                                                                               Director        Term
     Name                         Position(s) Held With the Bank                    Age(1)     Since(2)       Expires
     ----                         ------------------------------                    ------     --------       -------
                                             NOMINEE
<S>                          <C>                                                       <C>        <C>           <C>  
Richard D. Ammian            Senior Vice President, Secretary and Director             51         1996          2002 
                                                                                                                     
                                      DIRECTORS CONTINUING IN OFFICE  
                                               
Joseph H. Giaquinto          Chairman of the Board, President and Chief Executive      59         1979          2000 
                             Officer                                                                                 

Gerald I. Klein              Director                                                  65         1988          2000 

John F. Assini, M.D.         Vice Chairman of the Board                                51         1985          2001 

Robert A. Schlansker         Director and General Counsel                              45         1988          2001 
</TABLE>
- ------------------------ 
(1)  At December 31, 1998.

(2)  Includes service as director of the Bank.

         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.

         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.

         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.
<PAGE>
         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.

         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.


                                        4
<PAGE>
         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.

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 17 times during fiscal 1998.  During  fiscal 1998, 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  auditor 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 1998.

         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 met one time
during fiscal 1998.

         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 11 times in 1998.

         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, 1998.  During 1998, 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  and  Salary  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 1998.
<PAGE>
         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 one time during 1998.

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 $600 for each  board
meeting attended,  $600 for each Executive Committee meeting attended,  $475 for
each Salary  Committee  meeting attended and an $925 annual Audit Committee fee.
In  addition,  Director  Assini is paid $300 per month as Vice  Chairman  of the
Board and Director Klein is paid $300 per month as Committees' Chairman.


                                        5
<PAGE>
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  1998 for  services  rendered  by
certain executive officers who earned in salary and bonus of $100,000 or more in
fiscal 1998.
<TABLE>
<CAPTION>
                                               SUMMARY COMPENSATION TABLE

                                                                               Long Term Compensation
                                                                              ------------------------
                                                    Annual Compensation                 Awards
                                                    ---------------------     ------------------------     
                                                                              Restricted
                                                                                 Stock        Options/      All Other
                                             Fiscal   Salary        Bonus       Award(s)        SARs       Compensation
       Name and Principal Position            Year      ($)          ($)          ($)          (#)            ($)
       ---------------------------            ----  -----------     ------    -----------      ------        ---------
<S>                                           <C>   <C>             <C>       <C>              <C>           <C>      
Joseph H. Giaquinto, Chairman of the          1998  $212,046(1)     26,668            ---         ---        $4,979(3)
 Board, President and Chief Executive         1997   192,814(1)     16,170            ---         ---         4,582(3)
 Officer                                      1996   179,267(1)     15,056    $188,745(2)      37,375         4,052(3)
- -------------------------------------------------- ------------ ------------------------------------- ----------------

Richard D. Ammian                             1998  $108,073(4)     11,289            ---         ---        $2,776(6)
 Senior Vice President and                    1997    98,769(4)      7,278            ---         ---         2,173(6)
 Corporate Secretary                          1996    85,138(4)      7,024     $94,371(5)      18,687         2,002(6)
- -------------------------------------------------- ------------ ------------------------------------- ----------------

David J. Jurczynski                           1998      $89,704     10,925            ---         ---        $2,691(8)
 Senior Vice President and                    1997       82,500      7,013    $142,912(7)      18,687           476(8)
 Chief Financial Officer                      1996       17,452      1,309            ---         ---           ---(8)
================================================== ============ ===================================== ================
</TABLE>

(1)      Directors fees paid to Mr. Giaquinto were $15,550, $13,150, and $11,975
         during fiscal 1998, 1997, and 1996, 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.

(4)      Directors  fees paid to Mr.  Ammian were $15,550,  $13,150,  and $2,500
         during fiscal 1998, 1997, and 1996, respectively.

(5)      As of January 16,  1996,  the value of the 7,475 shares of Common Stock
         awarded to Mr.  Ammian under the  Company's  Recognition  and Retention
         Plan,  based upon the  average of the  closing  bid and asked  price of
<PAGE>
         $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.  Ammian  until
         such restrictions lapse.

(6)      Amount includes the Bank's matching  contribution  paid to Mr. Ammian's
         account under the Bank's 401(k) Plan.

(7)      As of January  16,  1997 and  October  29,  1997 the value of the 7,475
         shares of Common Stock  awarded to Mr.  Jurczynski  under the Company's
         Recognition and Retention  Plan,  based upon the average of the closing
         bid and asked  price of $14.75 and $22.03 per share,  respectively,  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.  Jurczynski  until  such  restrictions
         lapse.

(8)      Amount   includes  the  Bank's  matching   contribution   paid  to  Mr.
         Jurczynski's account under the Bank's 401(k) Plan.

                                        6
<PAGE>
         The following table provides information as to the value of the options
held by certain of the  executive  officers on December 31, 1998,  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   
                               Shares                               FY-End (#)                     FY-End ($)(1) 
                             Acquired on       Value      ----------------------------     ----------------------------
                              Exercise       Realized     Exercisable    Unexercisable     Exercisable    Unexercisable
           Name                  (#)            ($)           (#)             (#)              ($)             ($)
           ----               --------       --------     -----------    -------------     -----------    ------------
<S>                              <C>            <C>         <C>             <C>             <C>               <C>     
Joseph H. Giaquinto              ---            ---         14,950          22,425          $131,747          $197,620
Richard D. Ammian                ---            ---          7,476          11,211           $65,882           $98,797
David J. Jurczynski              ---            ---          3,738          14,949            $9,998           $39,991
========================== =============== ============= ============= ============================= =================
</TABLE>

(1)  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  $21.4375  per share of the Common
     Stock as  reported on The Nasdaq  National  Market  System on December  31,
     1998.

Employment Agreements

         In December,  1997,  the Company  entered into an employment  agreement
with Mr. Giaquinto.  The Employment Agreement provides for a four-year term with
extensions  provided on an annual basis unless  written notice of non-renewal is
given by the Board of Directors.  In addition to the base salary, the Employment
Agreement  provides for,  among other things,  participation  in stock  benefits
plans and other fringe benefits applicable to executive personnel. The agreement
provides for termination by the Bank or the Company for cause, as defined in the
Employment Agreement, at any time.

         In the  event  the  Bank  or  the  Company  chooses  to  terminate  the
Executive's  employment for reasons other than for cause, or in the event of the
Executive's  resignation  from the  Bank and the  Company  upon (i)  failure  to
re-elect the  Executive to his current  offices;  (ii) a material  change in the
Executive's  functions,  duties or  responsibilities;  (iii) a reduction  in the
benefits and  perquisites  being provided to the Executive  under the Employment
Agreement;  or (iv) a breach of the  agreement by the Bank or the  Company,  the
Executive  would be entitled to receive an amount  equal to monthly  payments of
1/12 of the Executive's  salary at the date of termination,  plus 1/12 of awards
and incentives  based on the average of such awards and incentives  given to the
Executive in the two years  preceding  the date of  termination.  Such  payments
would  continue for the lesser of the remainder of the period of the  Employment
Agreement or three years. The involuntary  termination would not reduce or alter
the health benefits due to the Executive or his spouse.
<PAGE>
         In the event of death, the Executive's beneficiary would be entitled to
receive an amount equal to the  Executive's  salary  through the 180th day after
the date of his death,  at the time such  payments  are due,  plus  benefits and
awards earned with respect to the fiscal year in which the Executive  died.  The
Executive's  death  would not  reduce or alter the  health  benefits  due to the
Executive's surviving spouse.

         Under the Employment  Agreement,  if involuntary  termination follows a
change in control of the Bank or the Company, the Executive would be entitled to
a  severance  payment  equal  to (i)  the  payments  due  through  the  date  of
termination and (ii) a lump sum equal to three times the Executive's base amount
as defined under Section 280G of the Code.  Under the Employment  Agreement,  an
involuntary  termination  following  a change in control  means the  Executive's
resignation  following  any  demotion,   loss  of  title,  office  authority  or
responsibility, a reduction in compensation or benefits, or relocation.


                                        7
<PAGE>
         The Employment Agreement also provides that the Company will compensate
the Executive for excise taxes  imposed on any "excess  parachute  payments," as
defined  under section 280G of the Code,  made  thereunder,  and any  additional
income and excise taxes imposed as a result of such compensation. All reasonable
costs and legal fees paid or incurred by the  Executive  pursuant to any dispute
or question of interpretation relating to the Employment Agreement shall be paid
by the Company, if the Executive is successful on the merits pursuant to a legal
judgment,  arbitration or settlement. In the event of a change in control of the
Bank or the Company,  the total amount of payment due under the Agreement to Mr.
Giaquinto,  excluding any benefits under any employee  benefit plan which may be
payable, would be approximately $758,000.

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

         The employment agreements provide for payment to the employees (in lieu
of salary) of an amount equal to 200% of the employees'  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 Messrs.  Ammian and Jurczynski's current
salary,  if their  employment had been  terminated as of December 31, 1998 under
circumstances  entitling  them to severance pay as described  above,  they would
have been entitled to receive a lump sum cash payment of approximately  $178,400
and $173,000, respectively.

         The contracts also provide, among other things, for participation in an
equitable manner in employee  benefits  applicable to executive  personnel.  The
agreements  further  provide  that,  for a period that is the lesser of one year
after  termination  of  employment  for any reason or as long as such  employees
continue to be compensated by the Bank, the employees will not manage,  operate,
or control any  financial  institution  having an office within ten miles of any
office of the Bank.

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  terminate their
employment following a material reduction in compensation, increase in workload,
reduction  in  secretarial  support  or  relocation  of his  principal  place of
<PAGE>
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  their  agreement.  Assuming  a
change-in-control  were to take  place as of  December  31,  1998 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 $62,000 and $55,000, respectively.

Change in Control Benefit Plan

         On December 18, 1997 the Company  adopted the Change in Control Benefit
Plan for the  purpose of  maintaining  the  services of its key  employees.  The
Change  in  Control  Benefit  Plan  provides   certain   benefits  to  employees
("Executives")  of the Bank or the  Company  who are  parties  to an  employment
agreement or change in control severance agreement and would receive any amounts
or benefits under such agreements that would constitute

                                        8
<PAGE>
"excess parachute payments" under Section 280G of the Code or when such payments
or benefits  together with other plans  maintained by the Bank would  constitute
"excess parachute payments" under Section 280G of the Code.

         In the event that such amounts or benefits  described above are subject
to excise tax under  Section 4999 of the Code,  the Company shall cause the Bank
to waive any provision of any agreement  requiring a reduction in any payment in
order to avoid  non-deductibility of any payment pursuant to Section 280G of the
Code and shall simultaneously reimburse the Bank for any amounts that it pays as
a result of such waiver for the amount of any tax  benefit  plus  reimburse  the
Bank the  amount  of any tax  benefit  that  the Bank may have  lost due to such
waiver and payment.

         In the event that any payments or benefits  provided to such  Executive
pursuant to the Change in Control Benefit Plan, in combination  with payments or
benefits,  if any, from other plans constitute "excess parachute payments" under
Section 280G of the Code,  that are subject to excise tax under  Section 4999 of
the Code,  the Company shall pay to the  Executive in cash an additional  amount
equal to the amount of the Gross Up Payment (the "Gross Up Payment").  The Gross
Up Payment shall be the amount needed to ensure that the amount of such payments
and the value of such benefits  received by the  Executive  equals the amount of
such  payments and value of such  benefits as he would receive in the absence of
such excise tax and any federal, state and local tax on the Company's payment to
him attributable to such excise tax.

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.

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, 1998,  the Bank's  loans to  directors,  officers,
employees and members of their immediate families totaled approximately $224,000
or 0.9% of stockholders' equity. All of these loans were current at December 31,
1998.

                                        9
<PAGE>
              PROPOSAL II -RATIFICATION OF APPOINTMENT OF AUDITORS

         The  Board  of  Directors  of  the  Company  has  appointed  KPMG  LLP,
independent accountants, to be the Company's auditors for the fiscal year ending
December  31,  1999.  Representatives  of KPMG 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 LLP AS THE COMPANY'S  AUDITORS FOR THE
FISCAL YEAR ENDING DECEMBER 31, 1999.


                              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,
1999. Any such proposal shall be subject to the  requirements of the proxy rules
adopted under the Exchange Act of 1934, as amended.  Otherwise,  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 by
February 16,  2000;  provided,  however,  that in the event that the date of the
annual  meeting  is held  before  March 27,  2000 or after  June 13,  2000,  the
stockholder  proposal  must be received  not later than the close of business on
the  later  of the 60th  day  prior to such  annual  meeting  or the  tenth  day
following  the day on which notice of the date of the annual  meeting was mailed
or  public  announcement  of the  date of  such  meeting  was  first  made.  All
stockholder  proposals must also comply with the Company's  by-laws and Delaware
law.

                                  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 12, 1999

                                       10
<PAGE>
                                 REVOCABLE PROXY
                                SFS BANCORP, INC.

        [ X ]  PLEASE MARK VOTES AS IN THIS EXAMPLE


                         ANNUAL MEETING OF STOCKHOLDERS
                                 April 14, 1999

  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 of one director of the Company:

    Richard D. Ammian

               [   ] FOR      [   ] WITHHOLD       

II.  Ratification  of the appointment of KPMG LLP as the auditors of the Company
for the fiscal year ending December 31, 1999.

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


               [   ] FOR      [   ] AGAINST      [   ] ABSTAIN

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


                             





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