UNITED STATES

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

SCHEDULE 14A

SCHEDULE 14A

Proxy Statement Pursuant to Section 14(a) of

the Securities Exchange Act of 1934 (Amendment No.  )

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))

Definitive Proxy Statement

Definitive Additional Materials

Soliciting Material Pursuant to §240.14a-12

UNITY BANCORP, INC.

(Name of Registrant as Specified In Its Charter)

(Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

No fee required.

Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

(1)

(1

)

Title of each class of securities to which transaction applies:

(2

)

(2)

Aggregate number of securities to which transaction applies:

(3

)

(3)

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

(4

)

(4)

Proposed maximum aggregate value of transaction:

(5

)

(5)

Total fee paid:

Fee paid previously with preliminary materials.

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

(1)

(1

)

Amount Previously Paid:

(2

)

(2)

Form, Schedule or Registration Statement No.:

(3

)Filing Party:

(3)

(4

)

Filing Party:

(4)

Date Filed:



A picture containing diagram

Description automatically generated






unityproxylogo.jpg
Unity Bancorp, Inc.

2020 PROXY


NOTICE OF ANNUAL MEETING

OF SHAREHOLDERS

TO THE SHAREHOLDERS OF UNITY BANCORP, INC.

64 Old Highway 22
Clinton, New Jersey 08809
March 13, 2020
Dear Shareholder:

You are cordially invited to attend the Annual Meeting of Shareholders (the “Annual Meeting”) of Unity Bancorp, Inc. (the “Company”) to be held on

Shape

Description automatically generated

Icon

Description automatically generated

DATE & TIMELOCATION

Thursday April 23, 202028, 2022virtual meeting at

9:30 a.m. at The Coach House at The Ryland Inn, 115 Old Highway 28, Whitehouse Station, New Jersey, (908-534-4011).  At the Annual Meeting, shareholders will be asked to consider and vote upon: 

AM E.S.T.meetnow.global/MACWHRH

ITEMS OF BUSINESS

1.The election of the four (4)three (3) nominees listed in the attached proxy statement to serve on the Board of Directors for the terms set forth therein for each nominee.
2.The ratification of the selection of RSM US LLP as the Company’s independent external auditors for the year ending December 31, 2020.2022.
3.Such other business as may properly come before the Annual Meeting and at any adjournments thereof, including whether or not to adjourn the Annual Meeting.

Your cooperation is appreciated since a majority of the outstanding shares of Common Stock of the Company must be represented, either in person or by proxy, to constitute a quorum for the conduct of business.

Shareholders of record at the close of business on March 4, 2022, are entitled to notice of, and to vote at, the Annual Meeting. All shareholders are cordially invited to participate in the Annual Meeting which will be broadcast at meetnow.global/MACWHRH. The password for the meeting is – UNTY2022.

We are distributing our proxy materials to our shareholders via the U.S. Securities and Exchange Commission "Notice and Access" rules. We believe this approach allows us to provide shareholders with a timely and convenient way to receive proxy materials and vote, while lowering the costs of delivery and reducing the environmental impact of our Annual Meeting. We are mailing to our shareholders aA Notice of Internet Availability of Proxy Materials (the "Notice of Internet Availability") will be mailed beginning on or about March 13, 2020,16, 2022, rather than paper copies of the Proxy Statement, the proxy card and our 2021 Annual Report, which includes our annual report on Form 10-K for the fiscal year ended December 31, 2019.2021. The Notice of Internet Availability contains instructions on how to access the proxy materials, vote and obtain, if desired, a paper copy of the proxy materials.

It is important that your shares be represented and voted at the Annual Meeting. Whether or not you expect to be present atparticipate in the Annual Meeting virtually, after receiving the Notice of Internet Availability, please vote as promptly as possible to ensure your representation and the presence of a quorum at the Annual Meeting. As an alternative to voting in person at the Annual Meeting, youYou may vote via the Internet, by telephone, or by signing, dating and returning the proxy card that is mailed to those that request paper copies of the Proxy Statement and the other proxy materials.

On behalf of If you plan on participating in the Board of Directors and all of the employees of the Company, I thank you for your continued interest and support.
Sincerely yours,
/s/   David D. Dallas
David D. Dallas
Chairman of the Board


UNITY BANCORP, INC.
64 Old Highway 22
Clinton, New Jersey 08809
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD APRIL 23, 2020
Notice is hereby given that the 2020 Annual Meeting of Shareholders (the “Annual Meeting”) of Unity Bancorp, Inc. (the “Company”)virtually, please retain the control number provided on your proxy card. You will be held on April 23, 2020 at 9:30 a.m. at The Coach House at The Ryland Inn, 115 Old Highway 28, Whitehouse Station, New Jersey, (908-534-4011), for the purpose of considering and voting upon the following matters: 
1.The election of the four (4) nominees listed in the attached proxy statement to serve on the Board of Directors for the terms set forth therein for each nominee.
2.The ratification of the selection of RSM US LLP as the Company’s independent external auditors for the year ending December 31, 2020.
3.Such other business as may properly come before the Annual Meeting and at any adjournments thereof, including whether or not to adjourn the Annual Meeting.
Shareholders of record at the close of business on March 2, 2020, are entitled to notice of, and to vote at, the Annual Meeting.  All shareholders are cordially invited to attend the Annual Meeting.  
We are distributing our proxy materials to shareholders via the U.S. Securities and Exchange Commission "Notice and Access" rules. We believe this approach allows us to provide shareholders with a timely and convenient way to receive proxy materials and vote, while lowering the costs of delivery and reducing the environmental impact of our Annual Meeting. We are mailing to our shareholders a Notice of Internet Availability of Proxy Materials (the "Notice of Internet Availability") beginning on or about March 13, 2020, rather than paper copies of the Proxy Statement, the proxy card and our annual report on Form 10-K for the fiscal year ended December 31, 2019. The Notice of lnternet Availability contains instructions on howneed it to access the proxy materials, vote and obtain, if desired, a paper copy of the proxy materials.
It is important that your shares be represented and voted at the Annual Meeting. Whether or not you expect to be present at the Annual Meeting after receiving the Notice of Internet Availability, please vote as promptly as possible to ensure your representation and the presence of a quorum at the Annual Meeting. As an alternative to voting in person at the Annual Meeting, you may vote via the Internet, by telephone, or by signing, dating and returning the proxy card that is mailed to those that request paper copies of the Proxy Statement and the other proxy materials.
registered shareholder.

You may revoke your proxy at any time prior to the exercise of the proxy by following the voting instructions included in the Notice of Internet Availability. The latest vote cast will control. You may also vote in person at the Annual Meeting.

1


IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE SHAREHOLDERS’ MEETING TO BE HELD ON APRIL 23, 2020:


April 28, 2022:

You may access the Annual Report, Proxy Statement and Proxy Card at the following website:

https://

www.investorvote.com/UNTY

By Order

On behalf of the Board of Directors

/s/   David D. Dallas
David D. Dallas
Chairman and all of the employees of the Company, I thank you for your continued interest and support.

Sincerely yours,

/s/   David D. Dallas

David D. Dallas

Chairman of the Board

March 13, 2020

2


Clinton, New Jersey



UNITY BANCORP, INC.

A picture containing text, clipart

Description automatically generated

64 Old Highway 22

Clinton, New Jersey 08809


_____________________________

PROXY STATEMENT

ANNUAL MEETING OF SHAREHOLDERS

TO BE HELD APRIL 23, 202028, 2022


_____________________________

We are providing these proxy materials in connection with the solicitation by the Board of Directors of Unity Bancorp, Inc. (the “Company”) of proxies to be voted at the Company’s 20202022 Annual Meeting of Shareholders (the “Annual Meeting”) to be held on April 23, 2020,28, 2022, and at any postponement or adjournment of the Annual Meeting.

You are cordially invited to attend the Annual Meeting, which will begin at 9:30 a.m. local time. The Annual Meeting will be heldbroadcast at meetnow.global/MACWHRH. The Coach House at The Ryland Inn, 115 Old Highway 28, Whitehouse Station, New Jersey, (908-534-4011)password for the meeting is – UNTY2022. Shareholders will be admitted beginning at 9:15 a.m. local time. (Directions: Route 78 West to Exit 24 (Whitehouse), turn left onto Oldwick Rd/County Hwy-523, turn left onto US 22 E, make U-turn, make slight right onto Old Highway 28; or Route 78 East to Exit 18 (Annandale/Lebanon), make U-turn, make slight right onto Old Highway 28)

This proxy statement will first be available to shareholders online on or about March 13, 2020.


16, 2022.

PROXIES AND VOTING PROCEDURES

Who Can Vote?

You are entitled to vote at the Annual Meeting all shares of the Company’s Common Stock, no par value per share (the “Common Stock”), that you held as of the close of business on the record date, March 2, 2020.date. Each share of Common Stock is entitled to one vote with respect to each matter properly brought before the Annual Meeting.

On the record date, March 2, 2020,4, 2022, there were 10,886,27410,458,418 shares of Common Stock outstanding.

In accordance with New Jersey law, a list of shareholders entitled to vote at the meeting will be made available at the Annual Meeting.
upon request.

Who Is a Record Holder?

You may own Common Stock either (1) directly in your name, in which case you are the record holder of such shares, or (2) indirectly through a broker, bank or other nominee, in which case such nominee is the record holder.

If your shares of Common Stock are registered directly in your name, the Company is sending the Notice of Internet Availability directly to you. If the record holder of your shares of Common Stock is a nominee, you will receive proxy materials from such record holder.

How Do I Vote?

Record Holders:

Online. Online.Please follow the instructions included in the Notice of Internet Availability.

3


By AttendingParticipating in the Annual Meeting. If you attendparticipate in the Annual Meeting virtually, you can vote your shares of Common Stock in person.by following the instructions available on the meeting website during the meeting. You will be required to sign into the meeting with the control number provided on your proxy card.

Completed Proxy Card. If you requested paper copies of the proxy materials, you may complete, date, sign and return the proxy card that is mailed to you.

Stock Held by Brokers, Banks and Nominees:

If your Common Stock is held by a broker, bank or other nominee, you will receive instructions from them that you must follow in order to have your shares voted.



If you plan to attendparticipate in the Annual Meeting and vote in person,virtually, you will need to contact the broker, bank or other nominee to obtain evidence of your ownership of Common Stock on March 2, 2020.

4, 2022. Once received, request for registration should be labeled as “Legal Proxy” and directed to:

Computershare

Unity Bancorp, Inc. Legal Proxy

P.O Box 43001

Providence, RI 02940-3001

Requests should be submitted no later than April 18, 2022 by 5:00 p.m. Eastern Time.

The method by which you vote will in no way limit your right to vote at the Annual Meeting if you later decide to attendregister and participate in person.


the meeting virtually.

How Many Votes Are Required?

A quorum is required to transact business at the Annual Meeting. The Company will have a quorum and be able to conduct the business of the Annual Meeting if the holders of a majority of the shares of Common Stock entitled to vote are present at the Annual Meeting, either in person or by proxy.

If a quorum is present, Directors will be elected by a plurality of votes cast at the Annual Meeting. Thus, a Director may be elected even if the Director receives the vote of less than a majority of the shares of Common Stock represented at the Annual Meeting. Approval of each of the other proposals requires the vote of a majority of those shares voting at the Annual Meeting.

How Are Votes Counted?

All shares that have been properly voted, and not revoked, will be voted at the Annual Meeting in accordance with the instructions given. If you sign and return your proxy card, but do not specify how you wish your shares to be voted, your shares represented by that proxy will be voted “FOR” each of the proposals listed in the notice of meeting and as recommended by the Board of Directors on any other business to be conducted at the Annual Meeting. The Board is not aware of any other business to be conducted at the Annual Meeting.

Proxies marked as abstaining, and any proxies returned by brokers as “non-votes” on behalf of shares held in street name because beneficial owners’ discretion has been withheld as to one or more matters to be acted upon at the Annual Meeting, will be treated as present for purposes of determining whether a quorum is present at the Annual Meeting. However, any shares not voted as a result of a marked abstention or a broker non-vote will not be counted as votes for or against a particular matter. Accordingly, marked abstentions and broker non-votes will have no effect on the outcome of a vote.

4


How Does the Board Recommend that I Vote My Shares?

Unless you give other instructions on your proxy card, the persons named as proxies on the card will vote in accordance with the recommendations of the Board of Directors. The Board’s recommendation is set forth together with the description of each item in this Proxy Statement. In summary, the Board recommends a vote:

FOR the election of nominees for Director to serve on the Board of Directors; and

FOR ratification of RSM US LLP as the Company’s independent external auditors.auditors;

How Can I Revoke My Proxy or Change My Vote?

You can revoke your proxy at any time before it is exercised by following the voting instructions included in the Notice of Internet Availability. The latest vote cast will control. You may also vote in person at the Annual Meeting.

Who Will Pay the Expenses of Proxy Distribution?

The Company will pay the expenses of the preparation of proxy materials and the solicitation of proxies. Proxies may be solicited on behalf of the Company by Directors, officers or employees of the Company, who will receive no additional compensation for soliciting, in person or by telephone, e-mail, facsimile or other electronic means. In accordance with the regulations of the Securities and Exchange Commission (“SEC”) and the Financial Industry Regulatory Authority (“FINRA”), the Company will reimburse brokerage firms and other custodians, nominees and fiduciaries for their expenses incurred in sending proxies and proxy materials to beneficial owners of Common Stock.




PROPOSAL 1 - ELECTION OF DIRECTORS

In accordance with the Certificate of Incorporation and the Bylaws of the Company, the Board of Directors must consist of not less than one (1) and not more than sixteen (16) Directors. The Board of Directors of the Company currently has ten (10)eleven (11) members. The Board of Directors is divided into three classes.

Four (4)

Three (3) Directors will be elected at this Annual Meeting to serve for three-year terms expiring at the Company’s Annual Meeting in 20232025 and until his or her successor issuccessors are duly elected and qualified. All nominees are current members of the Company’s Board of Directors.

The following tables set forth, as of the record date, the names of the nominees and the names of those Directors whose terms continue beyond the Annual Meeting, their ages, a brief description of their recent business experience, including present occupations and employment, certain Directorships held by each, the year in which each became a Director of the Company and the year in which their terms (or in the case of the nominees, their proposed terms) as Director of the Company expire.

Mr. Allen Tucker, whose term expires this year, expects to retire following the conclusion of the 2022 Annual Meeting after serving more than 25 years on the Board of Directors. The Board would like to commemorate Mr. Tucker for his invaluable service.

The persons named as proxy will vote your proxy “FOR” the election of each of the nominees named below unless you indicate that your vote should be withheld. If elected, each nominee will continue in office until his or his/her successor has been duly elected and qualified, or until the earliest of death, resignation, retirement or removal. Each of the nominees has indicated to the Company that he or she will serve if elected. The Company does not anticipate that any of the nominees will be unable to stand for election, but if that happens, your proxy will be voted in favor of another person nominated by the Board.

The Board of Directors has nominated and recommends a vote “FOR” the election of Wayne Courtright, David D. Dallas, Robert H. Dallas, II,Dr. Mary E. Gross, James A. Hughes and Peter E. Maricondo.Aaron Tucker.

5


Nominees for 20202022 Annual Meeting

Name, Age and Position

Director 

Term 

with Company (1)

Principal Occupation During Past Five Years

Since (2)

Expires

Dr. Mary E. Gross, 61
Director

Founder, Human Edge Resources, LLC (Human Resource Consulting)

2009

2025

James A. Hughes, 63
President, CEO and Director

President and CEO of the Company and the Bank

2002

2025

Aaron Tucker, 59
Director

President and CEO, Tucker Enterprises; Real Estate Builder and Investor

2014

2025

Name, Age and Position with Company (1)Principal Occupation During Past Five YearsDirector Since (2)Term Expires
Wayne Courtright, 72Retired, Former Bank Executive Officer and Consultant20042023
Director


David D. Dallas (3), 65Chairman of the Company and the Bank;19912023
ChairmanChief Executive Officer of Dallas Group of America, Inc. (Chemicals)

Robert H. Dallas, II (3), 73President of Dallas Group of America, Inc. (Chemicals)19912023
Director


Peter E. Maricondo, 73Retired, Former Financial Consultant20042023
Director   

(1)Each Director of the Company is also a Director of the Bank.
(2)Includes prior service on the Board of Directors of the Bank.
(3)David D. Dallas and Robert H. Dallas, II are brothers.




(1)Each Director of the Company is also a Director of the Bank.
(2)Includes prior service on the Board of Directors of the Bank.

Directors of the Company Whose Terms Continue

Continued Beyond this Annual Meeting

Name, Age and Position

Director 

Term 

with Company (1)

Principal Occupation During Past Five Years

Since (2)

Expires

Wayne Courtright, 74
Director

Retired, Former Bank Executive Officer and Consultant

2004

2023

David D. Dallas (3), 67
Chairman

Chairman of the Company and the Bank;
Chief Executive Officer of Dallas Group of America, Inc. (Chemicals)

1991

2023

Robert H. Dallas, II (3), 75
Director

President of Dallas Group of America, Inc. (Chemicals)

1991

2023

Peter E. Maricondo, 75
Director

Retired, Former Financial Consultant

2004

2023

Dr. Mark S. Brody, 69
Director

Managing Member Financial Planning Analysts, LLC;
Vice President of Planned Financial Programs, Inc.

2002

2024

Raj Patel, 67
Director

CEO of Millennium Hotel Group (Hotel);
CEO of 2602 Deerfield LLC (Real Estate)

2007

2024

Donald E. Souders, Jr., 56
Director

Attorney/Partner Florio Perrucci Steinhardt Cappelli Tipton & Taylor LLC

2007

2024

Name, Age and Position with Company (1)Principal Occupation During Past Five YearsDirector Since (2)Term Expires
Dr. Mark S. Brody, 67Managing Member Financial Planning Analysts, LLC;20022021
DirectorVice President of Planned Financial Programs, Inc.

Raj Patel, 65CEO of Millennium Hotel Group (Hotel);20072021
DirectorCEO of 2602 Deerfield LLC (Real Estate)

Donald E. Souders, Jr. , 54Attorney/Partner, Florio Perrucci Steinhardt & Cappelli LLC20072021
Director   
Dr. Mary E. Gross, 59Founder, Human Edge Resources, LLC (Human Resource Consulting)20092022
Director


James A. Hughes, 61President and CEO of the Company and the Bank20022022
President, CEO and Director


Aaron Tucker (3), 57President, Tucker Enterprises; Real Estate Builder and Investor20142022
Director


Allen Tucker (3), 93Chairman, Tucker Enterprises; Real Estate Builder and Investor19952022
Vice Chairman



(1)Each Director of the Company is also a Director of the Bank.
(2)Includes prior service on the Board of Directors of the Bank.
(3)Allen Tucker and Aaron Tucker are father and son.

(1)Each Director of the Company is also a Director of the Bank.
(2)Includes prior service on the Board of Directors of the Bank.
(3)David D. Dallas and Robert H. Dallas, II are brothers.

Director Qualifications

Dr. Mark S. Brody: Dr. Mark S. Brody has been a Director of the Company and the Bank since 2002. Dr. Brody is also the Vice President of Planned Financial Programs, Inc. and Managing Member, Financial Planning Analysts, LLC. Dr. Brody has extensive experience in the financial markets, and is considered to be an Audit Committee financial expert as such term is defined by SEC regulations.  Dr. Brody is a prominent businessman in NJ and NY, and hashaving many contacts to generate new business for the Company.


Wayne Courtright: Wayne Courtright has been a Director of the Company and the Bank since 2004. Mr. Courtright is a retired banker, who has served in the capacity of Executive Vice President, Chief Lending and Chief Credit Officer and as a Director at several institutions. Mr. Courtright is considered to be an Audit Committee financial expert as such term is defined by SEC regulations. Mr. Courtright is a prominent businessman in NJ and has many contacts to generate new business for the Company.

David D. Dallas: David D. Dallas is a founding member of the Bank and currently serves as Chairman of the Company and Bank. Mr. Dallas is the CEO of The Dallas Group of America. Inc., a specialty chemical manufacturing business

6


headquartered in Whitehouse, NJ, which serves a global industrial and foodservice customer base. For over 40 years, Mr. Dallas has extensive experience in real estate through investing and developing commercial and residential properties throughout the NJ and PA markets served by the Company. Mr. Dallas is an active member of the Franklin Township Land Use Board having served for more than 1015 years and currently serves as a trustee of Kinnelon Heritage Conservation Society, Inc. located in Kinnelon, NJ and Centenary University located in Hackettstown, NJ. Mr. Dallas has served as a Director of the Bank since 1991 and the Company since it was formed.

Robert H. Dallas, II: Robert H. Dallas, II is a founding member of the Bank and has served as a Director of the Bank since 1991 and the Company since it was formed. Mr. Dallas is the President of The Dallas Group of America. Inc., a specialty chemical manufacturing business headquartered in Whitehouse, NJ, which serves a global industrial and foodservice customer base. For over 40 years, Mr. Dallas has extensive experience in real estate through investing and developing commercial and residential properties throughout the NJ and PA markets served by the Company. Mr. Dallas is an active member of the Watchung Borough Zoning Board of Adjustment, having served for more than 20 years.





Dr. Mary E. Gross: Dr.Mary E. Gross has been a Director of the Bank since 2009 and a Director of the Company since 2011. Dr. Gross is the founder of Human Edge Resources, LLC. Dr. Gross holds a PsyD in Organizational Psychology from Rutgers, an MBA with honors from The Wharton School of the University of Pennsylvania and a BS in Accounting from the University of Maryland. Dr. Gross is considered to be an Audit Committee financial expert as such term is defined by SEC regulations. Her experience in human resources and financial services assists the Board in its oversight of the Company’s operations.

James A. Hughes: James A. Hughes has been a Director of the Company and the Bank since 2002. Mr. Hughes has a Bachelor’s degree in Accounting from Mount St. Mary’s, a Master’s degree in Business Administration from Seton Hall University and is a Certified Public Accountant. Prior to Unity Bank, Mr. Hughes was a Senior Vice President at Summit Bancorp and also worked in public accounting for KPMG. The Board believes that it is important that Mr. Hughes, as the senior managing officer of the Company and the Bank, participate in all Board deliberations and decisions.

Peter E. Maricondo: Peter E. Maricondo has been a Director of the Company and the Bank since 2004. Mr. Maricondo is a retired financial consultant. Prior to this, Mr. Maricondo served as the Vice President/Corporate Controller at GPU, Inc. and the Vice President/Corporate Controller at NUI Corporation. He also worked in public accounting as a Certified Public Accountant with an international accounting firm. Mr. Maricondo holds an MBA degree in Accounting from Seton Hall University and is considered to be an Audit Committee financial expert as such term is defined by SEC regulations.

Raj Patel: Raj Patel has been a Director of the Company since 2008 and a Director of the Bank since 2007. Mr. Patel is currently serving as CEO of Millennium Hotel Group (Hotel), CEO of 2602 Deerfield LLC (Real Estate), and partial owner of the Bergen County Medical Adult Day Care Center (Healthcare). Mr. Patel holds a Bachelor’s degree in Engineering from SP University in India. Mr. Patel is a licensed NJ Realtor and prominent businessman in NJ and has many contacts to generate new business for the Company.

Donald E. Souders, Jr.: Donald E. Souders, Jr., has been a Director of the Bank since 2007 and of the Company since 2014. Mr. Souders is a practicing attorney and partner in the law firm of Florio Perrucci Steinhardt Cappelli Tipton & CappelliTaylor LLC, with offices in NJ and PA. Mr. Souders is a prominent attorney practicing in NJ and PA and has many contacts to generate new business for the Company. In addition, his experience as an attorney provides the Board with a critical point of view on many issues considered by the Board.

Aaron Tucker: Aaron Tucker has been a Director of the Bank since 2014 and the Company since 2015. Mr. Tucker holds a Bachelor of Science degree in Business Administration from Northeastern University. Mr. Tucker is the President and CEO of Tucker Enterprises and has extensive experience as a Real Estate Developer. He has been a NJ State Licensed Builder since 1987. Mr. Tucker is a former member of the Millburn Township Zoning Board of Adjustment. Mr. Tucker is a prominent business manbusinessman in NJ and has many contacts to generate new business for the Company.

7


Allen Tucker: Allen Tucker has been a Director of the Company and the Bank since 1995 and is the current Vice Chairman.  Mr. Tucker is also the founder and Chairman of Tucker Enterprises.  Mr. Tucker has extensive experience as a developer/builder of real estate and has extensive knowledge of the NJ markets served by the Company.  Mr. Tucker is a prominent businessman in NJ and has many contacts to generate new business for the Company. 



GOVERNANCE OF THE COMPANY

Meetings of the Board of Directors and Committee Meetings

During the fiscal year ended December 31, 2019,2021, the Board of Directors of the Company held fourteen (14)twelve (12) meetings, and no Director attended fewer than 75% of the aggregate of (i) the meetings of the Board of Directors, and (ii) meetings of the Committees of the Board of Directors on which such Director served. The Company’s policy is to require all Directors to attend Annual Meetings of Shareholders absent extenuating circumstances. All of the Company’s Directors attendedparticipated in the Company’s 20192021 Annual Meeting of Shareholders.


The Board of Directors has the following five (5) standing committees: Audit, Human Resources ("HR"(“HR”)/Compensation, Executive Loan, Corporate Governance and Nominating and Risk Management. The following table represents the membership on each committee as of the date of this Proxy statement:


Name

Audit

Human Resources/Compensation

Executive Loan

Corporate Governance and Nominating

Risk Management

Resources/

 Governance and

BSA/AML

Risk

Name

Audit

Compensation

Executive Loan

Nominating

Compliance

Management

Dr. Mark S. Brody

Member

Chairman

Chair

Member


Member

Wayne Courtright

Member


Vice Chairman

Member


Member

Member

David D. Dallas

Member


Member


Chairman

Member

Chair

Robert H. Dallas, II



Member

Member

Member

Dr. Mary E. Gross

Member

Member


Chairman

Chair

Member

Member

Peter E. Maricondo

Chairman

Chair

Member


Member

Chair

Member

Raj Patel


Member

Member


Member

Donald E. Souders, Jr.


Member


Member

Member

Aaron Tucker

Member


Member

Member

Member

Allen Tucker



Chairman

Chair


Vice Chairman

Member


8


Diversity

Diversity in knowledge, skills and experience is considered by the Board of Directors when evaluating nominees. From time to time, the Corporate Governance and Nominating Committee may develop specific additional selection criteria for Board membership, taking into consideration current Board composition and ensuring that the appropriate knowledge, skills and experience are represented.

Additionally, the Board recognizes the importance of gender and racial diversity and the critical insight that it can provide. The following table represents the self-identified gender and ethnicity of the Board as of the date of this Proxy statement:

Board Size

Total Number of Directors

11

Part I: Gender Identity

Female

Male

Non-Binary

Undisclosed

1

10

-

-

Part II: Demographic Background

African American or Black

-

-

-

-

Alaskan Native or Native American

-

-

-

-

Asian

-

1

-

-

Hispanic or Latinx

-

-

-

-

Native Hawaiian or Pacific Islander

-

-

-

-

White

1

9

-

-

Two or More Races or Ethnicities

-

-

-

-

LGBTQ+

-

-

-

-

Undisclosed

-

-

-

-


Board Leadership

Historically, the Company has separated the positions of CEO and Board Chairman, with the Board Chairman’s position being filled by a non-employee member of the Board. The Board believes that this structure has been the most appropriate for the Company because it provides the Board with an additional diversity of views on managing the Company and provides the Board with greater independent leadership.


Director Independence


The Board of Directors has determined that each of the followingall Directors of the Company waswere “independent” within the meaning of the NASDAQ’s listing standards during 2019:  Dr. Mark S. Brody, Wayne Courtright, Dr. Mary E. Gross, Peter E. Maricondo, Raj Patel, Donald E. Souders, Jr., Aaron Tucker,2021, other than Mr. Hughes who is the President and Allen Tucker, constituting a majorityCEO of the Board.Company. In addition, all current members of the Audit, HR/Compensation and Corporate Governance and Nominating Committees are "independent" for purposes of NASDAQ'sNASDAQ’s listing standards, and members of the Audit and HR/Compensation committees meet the heightened independence standards applicable to those committees under SEC regulations. In reviewing the independence of these Directors, the Board considered that Messrs. Courtright, Maricondo, Patel, Souders, Aaron and Allen Tucker and Drs. Brody and Grossall Directors engaged in ordinary course banking transactions with the Bank, including loans, if any, that were made in accordance with Federal Reserve Regulation O.




No Director of the Company is also a Director of any other company registered pursuant to Sections 12 or 15(d) of the Securities Exchange Act of 1934 or any company registered as an investment company under the Investment Company Act of 1940.


9


Risk Oversight

Risk is an inherent part of the business of banking. Risks faced by the Bank include credit risk relating to its loans and interest rate risk related to its entire balance sheet. The Board of Directors oversees these risks through the adoption of policies and by delegating oversight to certain Board committees, including the Executive Loan and Risk Management Committees.


Audit Committee

The Company maintains an Audit Committee of the Board of Directors, established in accordance with Section 3(a)(58)(A) of the Securities Exchange Act of 1934, as amended, which consisted of Chairman Peter E. Maricondo, and Directors Mark S. Brody, Wayne Courtright, andDavid D. Dallas, Mary E. Gross and Aaron Tucker during the fiscal year ended December 31, 2019.2021. The Audit Committee met five (5) times in 2019, and also held three (3) telephonic meetings with the Company's external auditors.2021. All Directors who serve on the Audit Committee are “independent” under the heightened NASDAQ listing standards and the SEC’s rules applicable to audit committees. The Board has determined that each member isChairman Peter E. Maricondo, and Directors Wayne Courtright and Mary E. Gross are considered an “Audit Committee financial expert”experts” as defined in Item 401(h) of the SEC’s Regulation S-K.

The Audit Committee is appointed by the Board of Directors to assist the Board in fulfilling its oversight responsibilities. The Board has adopted a written charter setting forth the functions of the Audit Committee. The functions of the Audit Committee are to: (i) monitor the integrity of the Company’s financial reporting process and systems of internal controls; (ii) monitor the independence and performance of the Company’s external audit and internal auditing functions and determine the engagement of the external and internal auditors; (iii) provide avenues of communication among the external and internal auditors and the Board of Directors; (iv) review and monitor compliance with the Company’s Bank Secrecy Act (“BSA”) policy, procedures and practices; and (v) review and monitor compliance with the Company’s policies, procedures and practices. The Audit Committee reviews this charter annually in order to assure compliance with current SEC and NASDAQ rule-making and to assure that the Audit Committee’s functions and procedures are appropriately defined and implemented. A copy of our Audit Committee charter is available in the Investor Relations section ofon our website at www.unitybank.com.

The Audit Committee also reviews and evaluates the recommendations of the Company’s independent certified public accountant, receives all reports of examination of the Company and the Bank by regulatory agencies, analyzes such regulatory reports and informs the Board of the results of their analysis of the regulatory reports. In addition, the Audit Committee receives reports directly from the Company’s internal auditors and recommends any action to be taken in connection therewith.


Human Resources (“HR”)/Compensation Committee

The HR/Compensation Committee consisted of Chairman Mark S. Brody and Directors Mary E. Gross, Peter E. Maricondo, Raj Patel and Donald E. Souders, Jr. during the fiscal year ended December 31, 2019.2021. The HR/Compensation Committee met five (5)four (4) times in 2019.2021. As of the date hereof, each member is considered to be “independent” for purposes of NASDAQ Compensation Committee standards.


The HR/Compensation Committee is appointed by the Board of Directors to assist the Board in fulfilling its responsibilities with respect to human resources issues, policies relating to human resources and compensation of employees, including executive compensation. The HR/Compensation Committee performs functions that include monitoring human resources and compensation issues and practices, both internally and in the marketplace, conducting surveys and studies as to these issues, keeping abreast of current developments in the relevant fields, developing compensation ranges/grades, human resources policies and employment manual updates. Based on the results of its activities, the HR/Compensation Committee sets the compensation for our executive officers and for the members of our Board. The HR/Compensation Committee does not delegate its authority regarding compensation, although our Chief Executive Officer does provide input to the HR/Compensation Committee regarding our Executive Officers.compensation. Currently, no consultants are engaged or used by the HR/Compensation Committee for purposes of determining or recommending compensation levels.

10


The Board of Directors has adopted a written charter for the HR/Compensation Committee which is available in the Investor Relations section ofon our website at www.unitybank.com.






HR/Compensation Committee Interlocks and Insider Participation

There are no HR/Compensation Committee “interlocks”, as defined in applicable SEC regulations. This means that no executive officer of the Company or the Bank served as a director or member of the Compensation Committee of another entity where one of their executive officers served as a member of our HR/Compensation Committee.


Corporate Governance and Nominating Committee

The Corporate Governance and Nominating Committee consisted of ChairmanChair Mary E. Gross and Directors Peter E. Maricondo,Robert H. Dallas, II, Donald E. Souders, Jr., and Aaron Tucker during the fiscal year ended December 31, 2019.2021. The Corporate Governance and Nominating Committee met two (2) times in 2019.2021. In accordance with the marketplace rules of the NASDAQNasdaq Global Market, the Corporate Governance and Nominating Committee is currently, and was during 2019,2021, composed entirely of independent non-management members of the Board of Directors. The committee operates under a written charter approved by the Board. A copy of the charter is available in the Investor Relations section ofon the Company’s website at www.unitybank.com.


The Corporate Governance and Nominating Committee’s responsibilities include:

Developing and recommending to the Board a set of corporate governance principles applicable to the Company, and fulfilling the duties of the Committee as specified in such governance principles. These guidelines are available on our website at www.unitybank.com;
Assisting the Board in determining the size and composition of the Board of Directors and its Committees;
Assisting the Board in identifying qualified individuals to be considered for nomination by the Board for election as directors at any meeting of shareholders, including considering proposals made by shareholders and others to nominate specific individuals to the Board of Directors;
Overseeing the annual evaluation of the Board.
Developing and recommending to the Board a set of corporate governance principles applicable to the Company, and fulfilling the duties of the Committee as specified in such governance principles;
Assisting the Board in determining the size and composition of the Board of Directors and its Committees;
Assisting the Board in identifying qualified individuals to be considered for nomination by the Board for election as directors at any meeting of shareholders, including considering proposals made by shareholders and others to nominate specific individuals to the Board of Directors; and
Overseeing the annual evaluation of the Board.

The Corporate Governance and Nominating Committee carefully considers all candidates for Director that are recommended by the Company’s shareholders and will not evaluate such candidate recommendations any differently from the way it evaluates candidates recommended by the Corporate Governance and Nominating Committee. In its evaluation of each proposed candidate, the Corporate Governance and Nominating Committee considers many factors including, without limitation, the individual’s experience, character, demonstrations of judgment and ability, and financial and other special expertise. The Corporate Governance and Nominating Committee is also authorized to obtain the assistance of an independent third party to complete the process of finding, evaluating and selecting suitable candidates for Director. There is no minimum or maximum age requirement to be considered a director nominee; however,Please see the Corporate Governance“Other Matters” section of this document for details regarding shareholder recommendation and Nominating Committee must verify the candidate satisfies all legal requirements applicable to members of the Board and furthermore, upon election, the candidate is required to own Unity Bancorp stock valued at $25,000. Any shareholder, who wishes to recommend an individual as a nominee for election to the Board of Directors, should submit such recommendation in writing to the Corporate Secretary of the Company, together with information regarding the experience, education and general background of the individual and a statement as to why the shareholder believes such individual to be an appropriate candidate for Director of the Company. Such recommendation should be provided to the Company no later than the deadline for submission of shareholder proposals with respect to the annual meeting at which such candidate, if recommended by the Corporate Governance and Nominating Committee to the Board of Directors and approved by the Board of Directors, would be proposed for election.


proposal requirements.

Communications with the Board of Directors

The Company encourages shareholder communications with the Board of Directors, but does not have a formal process. All such communications should be directed to the Chief Executive Officer of the Company, who will circulate them to the other members of the Board. The Board does not screen shareholder communications through management.


Code of Ethics

The Company has adopted a Code of Ethics in accordance with SEC regulations, which applies to the Company’s Chief Executive Officer, Chief Financial Officer and to all other officers, employees and the Board of Directors. The Code of Ethics addresses responsibilities regarding recognizing and avoiding situations which may be in conflict with or prejudicial to the interest of the Company or appear to cause a conflict of interest. Our Code of Ethics is available in the Investor Relations section of our website located at www.unitybank.com.


11




INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

The Company’s independent registered public accounting firm for the fiscal year ended December 31, 2019,2021, was RSM US LLP. Representatives of RSM US LLP are expected to be present atparticipate in the Annual Meeting and will have an opportunity to make a statement, if they desire to do so, and will be available to respond to appropriate questions.


Fees Paid to the Company’s Independent Registered Public Accounting Firm during Fiscal Years 20192021 and 20182020

2021

2020

Audit fees (1)

$

288,900

$

246,600

Audit related fees (2)

60,375

 

22,575

Total

$

349,275

$

269,175


20192018
Audit fees (1)$255,850
$242,500
Audit related fees (2)5,000
5,000
Total$260,850
$247,500

(1)Includes those fees required for reporting on the Company'sCompany’s consolidated financial statements.
(2)Includes fees related to BSA Audit and audit procedures relating to the U.S. Department of Housing and Urban Development (HUD) reporting requirements.

Pre-Approval of Audit and Permissible Non-Audit Services

The Audit Committee generally pre-approves all audit and permissible non-audit services provided by the independent external auditors. These services may include audit services, audit-related services, tax services and other services. The Audit Committee has adopted a policy for the pre-approval of services provided by the independent external auditors. Under the policy, pre-approval is generally provided for up to one year, and any pre-approval is limited as to the particular service or category of services and is subject to a specific budget. For each proposed service, the independent auditor is required to provide detailed back-up documentation at the time of approval. The Audit Committee has approved an exception to this pre-approval policy, allowing Management to engage the Company’s independent auditor to provide permissible non-audit services, provided that the total cost of such services, in the aggregate, does not exceed $10,000 in any year. Management will then report the engagement to the Audit Committee at its next meeting. All audit and permissible non-audit services provided by RSM US LLP to the Company for the fiscal years ended 20192021 and 20182020 were approved by the Audit Committee.




Report of the Audit Committee

The Audit Committee meets at least four (4) times per year to consider the adequacy of the Company’s financial controls and the objectivity of its financial reporting. The Audit Committee meets with RSM US LLP, the Company’s independent registered public accounting firm and the Company’s internal auditors, who have unrestricted access to the Audit Committee.

Management of the Company has primary responsibility for the Company’s financial statements and the overall reporting process, including the Company’s system of internal controls. The independent registered public accounting firm audits internal controls and the financial statements prepared by Management, expresses an opinion as to whether those financial statements fairly represent the financial position, results of operations and cash flows of the Company in conformity with generally accepted accounting principles and discusses with the Audit Committee any issues they believe should be raised with the Committee.

In connection with this year’s financial statements, the Audit Committee has reviewed and discussed the Company’s audited financial statements with the Company’s officers and RSM US LLP, the Company’s independent registered public accounting firm. The Audit Committee has discussed with RSM US LLP the matters required to be discussed by PCAOB Auditing Standards No. 61,16, Communications with Audit Committees. The Audit Committee also received the written disclosures and letters from RSM US LLP that are required by PCAOB Ethics and Independence Rule 3526, Communication with Audit Committee Concerning Independence and have discussed such independence with representatives of RSM US LLP.

12


Based on these reviews and discussions, the Audit Committee recommended to the Board of Directors that the audited financial statements be included in the Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2019,2021, for filing with the U.S. Securities and Exchange Commission.

Peter E. Maricondo, Chairman

Dr. Mark S. Brody

Wayne Courtright

David D. Dallas

Dr. Mary E. Gross

Aaron Tucker


13




SECURITY OWNERSHIP OF CERTAIN BENEFICIAL

OWNERS AND MANAGEMENT

The following table sets forth, as of February 24, 2020,2022, certain information concerning the ownership of shares of Common Stock by (i) each person who is known by the Company to own beneficially more than five percent (5%) of the issued and outstanding Common Stock, (ii) each director and nominee for director of the Company, (iii) each named executive officer described in this Proxy Statement under the caption “Executive Compensation,” and (iv) all Directors and Executive Officers of the Company as a group.

Number of Shares 

 

Name and Position with Company (1)

Beneficially Owned (2)

Percent of Class

Dr. Mark S. Brody, Director

384,253

(3)

3.67

%

Wayne Courtright, Director

131,745

(4)

1.26

%

David D. Dallas, Chairman

1,783,099

(5)

17.03

%

Robert H. Dallas, II, Director

1,781,786

(6)

17.02

%

Dr. Mary E. Gross, Director

30,910

(7)

0.30

%

Peter E. Maricondo, Director

58,506

(8)

0.56

%

Raj Patel, Director

55,625

(9)

0.53

%

Donald E. Souders, Jr., Director

30,274

(10)

0.29

%

Aaron Tucker, Director

72,732

(11)

0.69

%

Allen Tucker, Vice Chairman

382,664

(12)

3.65

%

James A. Hughes, President and Director

227,749

(13)

2.16

%

Janice Bolomey, Exec. V.P. and Chief Administrative Officer

87,790

(14)

0.84

%

John J. Kauchak, Exec. V.P. and Chief Operating Officer

121,045

(15)

1.15

%

George Boyan, Exec. V.P. and Chief Financial Officer

10,119

(16)

0.10

%

Laureen S. Cook, S.V.P and Chief Accounting Officer

37,529

(17)

0.36

%

Vincent Geraci, 1st SVP and Director of Mortgage Lending

24,133

(18)

0.23

%

Directors and Executive Officers of the Company as a Group (16 persons)

3,476,245

(19)

32.35

%

5% Shareholders:

  

  

Banc Funds Company LLC

770,323

(20)

7.40

%

Wellington Management Group LLP

642,961

(21)

6.20

%

Endicott Management Company

628,135

(22)

6.04

%

Name and Position With Company (1)Number of Shares Beneficially Owned (2)Percent of Class
Dr. Mark S. Brody, Director419,802
(3)3.85%
Wayne Courtright, Director119,244
(4)1.09%
David D. Dallas, Chairman1,737,602
(5)15.96%
Robert H. Dallas, II, Director1,737,014
(6)15.95%
Dr. Mary E. Gross, Director21,476
(7)0.20%
Peter E. Maricondo, Director46,006
(8)0.42%
Raj Patel, Director42,336
(9)0.39%
Donald E. Souders, Jr., Director22,920
(10)0.21%
Aaron Tucker, Director58,869
(11)0.54%
Allen Tucker, Vice Chairman370,779
(12)3.40%
James A. Hughes, President and Director174,419
(13)1.60%
Alan J. Bedner, Exec. V.P. and Chief Financial Officer83,564
(14)0.76%
Janice Bolomey, Exec. V.P. and Chief Administrative Officer103,419
(15)0.94%
John J. Kauchak, Exec. V.P. and Chief Operating Officer127,641
(16)1.17%
Stephen Rooney, First SVP and Chief Lending Officer24,629
(17)0.23%
Directors and Executive Officers of the Company as a Group (15 persons)3,378,085
(18)30.12%
5% Shareholders:


Endicott Management Company660,635
(19)6.07%
Banc Funds Company LLC856,568
(20)7.87%

(1)The address for Endicott Management Company is 570 Lexington Avenue, 37th Floor, New York, NY 10022. The address for Banc Funds Company LLC is 20 North Wacker Drive, Suite 3300, Chicago, IL 60606-3105. The address for Endicott Management Company is 570 Lexington Avenue, 37th Floor, New York, NY 10022. The address for Wellington Management Group LLP is 280 Congress Street, Boston, MA 02210. The address for all other listed persons is c/o Unity Bank, 64 Old Highway 22, Clinton, New Jersey,NJ 08809.
(2)Beneficially owned shares include shares over which the named person exercises either sole or shared voting power or sole or shared investment power. It also includes shares owned (i) by a spouse, minor children or relatives sharing the same home, (ii) by entities owned or controlled by the named person, and (iii) by other persons if the named person has the right to acquire such shares within sixty (60) days by the exercise of any right or option. Unless otherwise noted, all shares are owned of record and beneficially by the named person.
(3)Includes 48,40033,592 shares held jointly with his spouse, and 9,13317,934 shares issuable upon the exercise of immediately exercisable options. Also includes 40,102 shares registered to Financial Planning Analysts and owned by Dr. Brody; 21,27421,185 shares in Dr. Brody’s own name; 12,70513,000 shares in an SEP-IRA account in his own name; and 286,713255,465 shares held in a master account at Financial Planning Analysts over which Dr. Brody has no voting authority, but has dispositive power. Also includes a total of 1,4752,975 shares of Restricted Stock (see number 2123 below for grant details).
(4)Includes 63,63665,186 shares in Mr. Courtright’s own name, 45,000 shares in an IRA in his own name and 9,13317,934 shares issuable upon the exercise of immediately exercisable options. Also includes a total of 1,4753,625 shares of Restricted Stock (see number 2124 below for grant details).

14


(5)Includes 20,27622,656 shares in Mr. David Dallas’ own name and 3,66612,467 shares issuable upon the exercise of immediately exercisable options. Shares also disclosed as beneficially owned by Mr. Dallas are 1,711,635include 1,743,714 shares held by Dallas Financial Holdings, LLC., which are also disclosed as beneficially owned by Mr. Robert H. Dallas II. Also includes a total of 1,4753,625 shares of Restricted Stock (see number 2124 below for grant details) and 550637 shares issued through its Dividend Reinvestment Plan.


(6)Includes 19,97122,087 shares in Mr. Robert Dallas’ own name and 3,63312,434 shares issuable upon the exercise of immediately exercisable options. Shares also disclosed as beneficially owned by Mr. Dallas are 1,711,635include 1,743,714 shares held by Dallas Financial Holdings, LLC., which are also disclosed as beneficially owned by Mr. David D. Dallas. Also includes a total of 1,2372,937 shares of Restricted Stock (see number 2225 below for grant details) and 538614 shares issued through its Dividend Reinvestment Plan.
(7)Includes 13,80115,351 shares in Dr. Gross’ own name and 6,20011,934 shares issuable upon the exercise of immediately exercisable options. Also includes a total of 1,4753,625 shares of Restricted Stock (see number 2124 below for grant details).
(8)Includes 35,39836,947 shares in Mr. Maricondo’s own name and 9,13317,934 shares issuable upon the exercise of immediately exercisable options. Also includes a total of 1,4753,625 shares of Restricted Stock (see number 2124 below for grant details).
(9)Includes 32,06639,054 shares in Mr. Patel’s own name and 9,03313,634 shares issuable upon the exercise of immediately exercisable options. Also includes a total of 1,2372,937 shares of Restricted Stock (see number 2225 below for grant details).
(10)Includes 12,65013,253 shares in Mr. Souders’ own name and 9,03313,434 shares issuable upon the exercise of immediately exercisable options. Also includes a total of 1,2373,587 shares of Restricted Stock (see number 2226 below for grant details).
(11)Includes 48,59951,961 shares in Mr. Aaron Tucker'sTuckers’ own name and 9,03317,834 shares issuable upon the exercise of immediately exercisable options. Also includes a total of 1,2372,937 shares of Restricted Stock (see number 2225 below for grant details).
(12)Includes 359,622361,122 shares in Mr. Allen Tucker’s own name and 9,13317,934 shares issuable upon the exercise of immediately exercisable options. Also includes a total of 1,4752,975 shares of Restricted Stock (see number 2123 below for grant details) and 549633 shares issued through a Dividend Reinvestment Plan.
(13)Includes 94,287105,626 shares in Mr. Hughes’ own name, 9,4329,382 shares held in his 401(k), and 41,00178,667 shares issuable upon the exercise of immediately exercisable options. Also includes a total of 28,87533,250 shares of Restricted Stock (see number 2427 below for grant details) and 824 shares issued through a Dividend Reinvestment Plan.
(14)Includes 11,82525,289 shares in Mr. Bedner’sMs. Bolomey’s own name 4,114 shares held in his 401(k) and 58,01252,001 shares issuable upon the exercise of immediately exercisable options. Also includes a total of 9,61310,500 shares of Restricted Stock (see number 2328 below for grant details).
(15)Includes 20,86856,883 shares in Ms. Bolomey’sMr. Kauchak’s own name and 72,00153,662 shares issuable upon the exercise of immediately exercisable options. Also includes a total of 10,55010,500 shares of Restricted Stock (see number 2628 below for grant details).
(16)Includes 52,590a total of 10,000 shares of Restricted Stock (see number 29 below for grant details) and 119 shares issued through a Dividend Reinvestment Plan.
(17)Includes 577 shares in Mr. Kauchak’sMs. Cook’s own name, 2,597 shares held in her 401(k), 16,954 shares jointly held with her spouse, and 65,00114,001 shares issuable upon the exercise of immediately exercisable options. Also includes a total of 10,0503,400 shares of Restricted Stock (see number 2530 below for grant details).

15


(18)
(17)
Includes 6,925933 shares in Mr. Rooney'sGeraci’s own name and 14,46717,700 shares issuable upon the exercise of immediately exercisable options. Also includes a total of 3,2375,500 shares orof Restricted Stock.Stock (see number 2731 below for grant details).
(18)(19)Includes 327,612 shares issuable upon the exercise of immediately exercisable options. options as described in the preceding notes.
(19)All information regarding the number of shares beneficially owned and the percent of ownership by Endicott Management Company was obtained from Bloomberg on February 25, 2020.
(20)All information regarding the number of shares beneficially owned and the percent of ownership by Banc Funds Company LLC, was obtained from the 13G filed with the U.S. Securities and Exchange Commission on February 13, 2020.7, 2022.
(21)All information regarding the number of shares beneficially owned and the percent of ownership by Wellington Management Group LLP was obtained from the 13G filed with the U.S. Securities and Exchange Commission on February 4, 2022.
(21)(22)All information regarding the number of shares beneficially owned and the percent of ownership by Endicott Management Company was obtained from Q4 as of December 31, 2021.
(23)The details of the restricted stock grants for all Directors holding 1,4752,975 shares of Restricted Stock as of February 24, 20202022, are as follows:
350 shares remaining unvested of an original grant of 1,400 shares granted on January 3, 2017, which vest in 350 share increments over four (4) years commencing January 3, 2018; and
450 shares remaining unvested of an original grant of 900 shares granted on January 2, 2018, which vest in 225 share increments over four (4) years commencing January 2, 2019; and
675 shares remaining unvested of an original grant of 900 shares granted on January 2, 2019, which vest in 225 share increments over four (4) years commencing January 2, 2020.
(22)The details225 shares remaining unvested of the restricted stock grants for all Directors holding 1,237an original grant of 900 shares of Restricted Stock as of February 24, 2020 are as follows:  granted on January 2, 2019, which vest in 225 share increments over four (4) years commencing January 2, 2020; and
300 shares remaining unvested of an original grant of 1,200 shares granted on January 3, 2017, which vest in 300 share increments over four (4) years commencing January 3, 2018; and
375 shares remaining unvested of an original grant of 750 shares granted on January 2, 2018, which vest in 187 share increments over four (4) years commencing January 2, 2019; and
562 shares remaining unvested of an original grant of 750 shares granted on January 2, 2019, which vest in 187 share increments over four (4) years commencing January 2, 2020.
(23)The details750 shares remaining unvested of the restricted stock grants for all Executives holding 9,613an original grant of 1,000 shares of Restricted Stock as of February 24, 2020 are as follows:  granted on January 4, 2021, which vest in 250 share increments over four (4) years commencing January 4, 2022; and


550 shares remaining unvested of an original grant of 2,200 shares granted on February 25, 2016, which vest in 550 share increments over four (4) years commencing February 25, 2017; and
2,500 shares remaining unvested of an original grant of 5,000 shares granted on March 3, 2017, which vest in 1,250 share increments over four (4) years commencing March 3, 2018; and
2,813 shares remaining unvested of an original grant of 3,750 shares granted on March 9, 2018, which vest in 937 share increments over four (4) years commencing March 9, 2019; and
3,750 shares granted on March 12, 2019 which vest in 937 share increments over four (4) years commencing March 12, 2020.
2,000 shares granted on January 3, 2022, which vest in 500 share increments over four (4) years commencing January 3, 2023.

(24)The details of the restricted stock grants for all Directors holding 28,8753,625 shares of Restricted Stock as of February 24, 20202022, are as follows:
1,375 shares remaining unvested of an original grant of 5,500 shares granted on February 25, 2016, which vest in 1,375 share increments over four (4) years commencing February 25, 2017; and
4,000 shares remaining unvested of an original grant of 8,000 shares granted on March 3, 2017, which vest in 2,000 share increments over four (4) years commencing March 3, 2018; and
6,000 shares remaining unvested of an original grant of 8,000 shares granted on March 9, 2018, which vest in 2,000 share increments over four (4) years commencing March 9, 2019; and
10,000 shares granted on March 12, 2019 which vest in 2,500 share increments over four (4) years commencing March 12, 2020; and
7,500 shares granted on August 22, 2019 which vest in 1,875 share increments over four (4) years commencing August 22, 2020.
225 shares remaining unvested of an original grant of 900 shares granted on January 2, 2019, which vest in 225 share increments over four (4) years commencing January 2, 2020; and
900 shares remaining unvested of an original grant of 1,200 shares granted on January 4, 2021, which vest in 300 share increments over four (4) years commencing January 4, 2022; and
2,500 shares granted on January 3, 2022, which vest in 625 share increments over four (4) years commencing January 3, 2023.

(25)The details of the restricted stock grants for all Directors holding 2,937 shares of Restricted Stock as of February 24, 2022, are as follows:
187 shares remaining unvested of an original grant of 750 shares granted on January 2, 2019, which vest in 187 share increments over four (4) years commencing January 2, 2020; and
750 shares remaining unvested of an original grant of 1,000 shares granted on January 4, 2021, which vest in 250 share increments over four (4) years commencing January 4, 2022; and
2,000 shares granted on January 3, 2022, which vest in 500 share increments over four (4) years commencing January 3, 2023.

16


(26)The details of the restricted stock grants for all Directors holding 3,587 shares of Restricted Stock as of February 24, 2022, are as follows:
187 shares remaining unvested of an original grant of 750 shares granted on January 2, 2019, which vest in 187 share increments over four (4) years commencing January 2, 2020; and
900 shares remaining unvested of an original grant of 1,200 shares granted on January 4, 2021, which vest in 300 share increments over four (4) years commencing January 4, 2022; and
2,500 shares granted on January 3, 2022, which vest in 625 share increments over four (4) years commencing January 3, 2023.

(27)The details of the restricted stock grants for all Executives holding 10,05033,250 shares of Restricted Stock as of February 24, 20202022, are as follows:
550 shares remaining unvested of an original grant of 2,200 shares granted on February 25, 2016, which vest in 550 share increments over four (4) years commencing February 25, 2017;
2,000 shares remaining unvested of an original grant of 8,000 shares granted on March 9, 2018, which vest in 2,000 share increments over four (4) years commencing March 9, 2019; and
5,000 shares remaining unvested of an original grant of 10,000 shares granted on March 12, 2019, which vest in 2,500 share increments over four (4) years commencing March 12, 2020; and
3.750 shares remaining unvested of an original grant of 7,500 shares granted on August 22, 2019, which vest in 1,875 share increments over four (4) years commencing August 22, 2020; and
4,500 shares remaining unvested of an original grant of 6,000 shares granted on March 16, 2020, which vest in 1,500 share increments over four (4) years commencing March 16, 2021; and
10,000 shares granted on March 25, 2021, which vest in 2,500 share increments over four (4) years commencing March 25, 2022; and
8,000 shares granted on August 31, 2021, which vest in 2,000 share increments over four (4) years commencing August 31, 2022.

(28)The details of the restricted stock grants for all Executives holding 10,500 shares of Restricted Stock as of February 24, 2022, are as follows:
1,000 shares remaining unvested of an original grant of 4,000 shares granted on March 9, 2018, which vest in 1,000 share increments over four (4) years commencing March 9, 2019; and
2,000 shares remaining unvested of an original grant of 4,000 shares granted on March 12, 2019, which vest in 1,000 share increments over four (4) years commencing March 12, 2020; and
3,000 shares remaining unvested of an original grant of 4,000 shares granted on March 16, 2020, which vest in 1,000 share increments over four (4) years commencing March 16, 2021; and
4,000 shares granted on March 25, 2021, which vest in 1,000 share increments over four (4) years commencing March 25, 2022.
(29)The details of the restricted stock grants for all Executives holding 10,000 shares of Restricted Stock as of February 24, 2022, are as follows:
10,000 shares granted on April 5, 2021, which vest in 2,500 share increments over four (4) years commencing April 5, 2022.
2,500 shares remaining unvested of an original grant of 5,000 shares granted on March 3, 2017, which vest in 1,250 share increments over four (4) years commencing March 3, 2018; and

17


3,000 shares remaining unvested of an original grant of 4,000 shares granted on March 9, 2018, which vest in 1,000 share increments over four (4) years commencing March 3, 2019; and
(30)The details of the restricted stock grants for all Executives holding 3,400 shares of Restricted Stock as of February 24, 2022, are as follows:
250 shares remaining unvested of an original grant of 1,000 shares granted on December 10, 2018, which vest in 250 share increments over four (4) years commencing December 10, 2019; and
500 shares remaining unvested of an original grant of 1,000 shares granted on December 6, 2019, which vest in 250 share increments over four (4) years commencing December 6, 2020; and
750 shares remaining unvested of an original grant of 1,000 shares granted on December 11, 2020, which vest in 250 share increments over four (4) years commencing December 11, 2021; and
1,900 shares granted on December 10, 2021, which vest in 475 share increments over four (4) years commencing December 10, 2022.
4,000 shares granted on March 12, 2019 which vest in 1,000 share increments over four (4) years commencing March 12, 2020.
(31)The details of the restricted stock grants for all Executives holding 5,500 shares of Restricted Stock as of January 31, 2022, are as follows:
(26) The details of the restricted stock grants for all Executives holding 10,550 shares of Restricted Stock as of February 24, 2020 are as follows:  
375 shares remaining unvested of an original grant of 1,500 shares granted on December 10, 2018, which vest in 375 share increments over four (4) years commencing December 10, 2019; and
750 shares remaining unvested of an original grant of 1,500 shares granted on December 6, 2019, which vest in 375 share increments over four (4) years commencing December 6, 2020; and
1,125 shares remaining unvested of an original grant of 1,500 shares granted on December 11, 2020, which vest in 375 share increments over four (4) years commencing December 11, 2021; and
3,250 shares granted on December 10, 2021, which vest in 812 share increments over four (4) years commencing December 10, 2022.
550 shares remaining unvested of an original grant of 2,200 shares granted on February 25, 2016, which vest in 550 share increments over four (4) years commencing February 25, 2017; and
3,000 shares remaining unvested of an original grant of 6,000 shares granted on March 3, 2017, which vest in 1,500 share increments over four (4) years commencing March 3, 2018; and
3,000 shares remaining unvested of an original grant of 4,000 shares granted on March 9, 2018, which vest in 1,000 share increments over four (4) years commencing March 9, 2019; and
4,000 shares granted on March 12, 2019 which vest in 1,000 share increments over four (4) years commencing March 12, 2020.
(27) The details of the restricted stock grants for all Executives holding 3,237 shares of Restricted Stock as of February 24, 2020 are as follows:  
300 shares remaining unvested of an original grant of 1,200 shares granted on December 15, 2016, which vest in 300 share increments over four (4) years commencing December 15, 2017; and
750 shares remaining unvested of an original grant of 1,500 shares granted on January 2, 2018, which vest in 375 share increments over four (4) years commencing January 2, 2019; and
937 shares remaining unvested of an original grant of 1,250 shares granted on December 10, 2018, which vest in 312 share increments over four (4) years commencing December 10, 2019; and
1,250 shares granted on December 6, 2019 which vest in 312 share increments over four (4) years commencing December 6, 2020.

None of the shares disclosed on the table above are pledged as security for any extension of credit.




EXECUTIVE COMPENSATION - COMPENSATION DISCUSSION AND ANALYSIS


The Human Resources/Compensation Committee (the “Committee”) and the Company are both committed to a pay-for-performance philosophy. This Compensation Discussion &and Analysis (CD&A) provides information about the strategies and policies developed to ensure that executive compensation is strongly correlated with the Company’s overall performance and the individual performance of our executives.

Our Named Executive Officers (NEOs)(NEO’s) for 20192021 were:

Name (1)

Title

James A. Hughes

President &and Chief Executive Officer

Alan J. Bedner (1)

George Boyan

Executive Vice President & Chief Financial Officer
Janice BolomeyExecutive Vice President & Chief Administrative Officer
John J. KauchakExecutive Vice President & Chief Operating Officer
Stephen Rooney (2)1st Senior Vice President & Chief Lending Officer

(1)Mr. Bedner resigned as

Executive Vice President and Chief Financial Officer on January 24, 2020.

Janice Bolomey

Executive Vice President and Chief Administrative Officer

John J. Kauchak

Executive Vice President and Chief Operating Officer

Laureen S. Cook (2)

Senior Vice President and Chief Accounting Officer

Vincent Geraci

First Senior Vice President and Director of Mortgage Lending

(2)1)Ms. Cook and Mr. Rooney isGeraci are considered an NEONEOs as defined under SEC rules; however, histheir compensation is not structured as discussed in the following CD&A. Ms. Cook and Mr. Rooney'sGeraci’s cash bonus is discretionary.

2)Ms. Cook served in the capacity of Chief Financial Officer from September 14, 2020 to April 5, 2021.

18


Executive Summary

Business Results

On March 13, 2020, the Coronavirus Disease (“COVID-19”) pandemic was declared a national emergency by the President of the United States. As the country worked diligently to cope with this virus, there was an unprecedented impact on the US and global economy resulting in high levels of volatility and reduced returns. While the markets continue to recuperate from the lingering impact of the COVID-19 disruption, the Company was able to increase shareholder returns 51.90% in 2021. The Company continues to grow and improve its performance. In 2019, we produced strong returns and operational performance. Our total shareholder return in 2019 was 10.30%. The Companycompany also outperformed both the KBW NASDAQ Bank Index and the NASDAQ Composite Index for the five (5) year period ending December 31, 2019.2021.

Graphic

Fiscal Year Ending

12/31/2016

12/31/2017

12/31/2018

12/31/2019

12/31/2020

12/31/2021

Unity Bancorp, Inc.

100.00

127.43

135.58

149.55

118.88

180.57

KBW NASDAQ Bank Index

100.00

118.59

97.59

132.84

119.15

164.83

NASDAQ Composite Index

100.00

126.08

126.08

172.41

250.08

305.63


stockperformancegraph2019.jpg
 Fiscal Year Ending
 12/31/2014
12/31/2015
12/31/2016
12/31/2017
12/31/2018
12/31/2019
 Unity Bancorp, Inc.100.00
134.14
188.41
240.09
255.44
281.75
 KBW NASDAQ Bank Index100.00
100.49
129.14
153.14
126.02
171.55
 NASDAQ Composite Index100.00
107.11
116.72
151.41
147.16
201.22



Fiscal year 20192021 represented another successful year for the Company. We grew our loan and deposit portfolios, and increased our net interest income. Our capital ratios remained strong and our asset quality also continued to improve. Weas we remain well positioned for increased long-term growth and profitability. During 2019,2021, we accomplished the following:

Net income before tax increased 54.7 percent to $48.1 million from $31.1 million in the prior year.
Net interest income increased $12.6 million or 19.6 percent to $77.0 million from $64.4 million in the prior year, due to commercial loan growth, receipt of SBA PPP loan fees on forgiveness and residential construction loan growth.
Net interest margin increased 31 basis points to 4.16 percent compared to 3.85 percent in the prior year.
A 12.9 percent increase in total deposits with a 52.4 percent increase in savings deposits, a 19.5 percent increase in interest-bearing demand deposits and a 15.1 percent increase in non-interest bearing demand deposits.


19


Net income increased $1.8 million to $23.7 million, or $2.14 per diluted share compared to $21.9 million, or $2.01 per diluted share from the prior year.
Net income before tax increased 11.0 percent to $30.3 million from $27.3 million in the prior year.
Net interest income increased $3.8 million, or 7.2 percent to $57.6 million from $53.7 million in the prior year, primarily due to strong loan growth.
Noninterest income was $9.5 million, a $508 thousand increase compared to $9.0 million in the prior year.
9.3 percent increase in total loans driven by a 21.1 percent increase in SBA loans held for sale, a 15.8 percent increase in consumer loans, a 10.2 percent increase in commercial loans and a 7.3 percent increase in residential mortgage loans.
3.5 percent increase in total deposits with a 13.2 percent increase in time deposits and a 3.6 percent increase in noninterest-bearing deposits.

Our Compensation Approach


Our long range mission is to produce value for our shareholders by providing outstanding service and responsiveness to the markets and customers we serve. These goals are reflected in the Company’s compensation programs for its executive officers by:

Ensuring that our NEO’s maintain and hold a significant equity interest in the Company by making option and restricted stock grants a significant part of the total compensation mix, thereby further aligning management interests with those of the shareholders;
Creating balanced incentives that do not encourage NEOs to expose the Company to inappropriate risks by providing excessive compensation that could lead to material loss;
Providing a market competitive overall compensation package so that the Company may attract, retain and reward highly qualified, motivated and productive executives; and
Rewarding individuals of greatest responsibility and achievement within a framework that is internally equitable.

Ensuring that our NEO’s maintain and hold a significant equity interest in the Company by making option and restricted stock grants a significant part of the total compensation mix, thereby further aligning management interests with those of the shareholders;
Creating balanced incentives that do not encourage NEOs to expose the Company to inappropriate risks by providing excessive compensation that could lead to material loss;
Providing a market competitive overall compensation package so that the Company may attract, retain and reward highly qualified, motivated and productive executives; and
Rewarding individuals of greatest responsibility and achievement within a framework that is internally equitable.

Performance-Based Compensation


Pay-for-performance is a key objective of our executive compensation program. A significant portion of our compensation program focuses on performance-based pay that rewards our achievements on an annual basis and our ability to deliver long-termlong- term value to our stockholders. We have a balanced approach to total compensation that includes a mix of base/fixed pay and variable/performance-based pay.


Compensation Design Principles and Governance Best Practices


The design principles of our executive compensation programs are intended to protect and promote the interests of our stockholders. Below we summarize certain practices we have implemented to drive performance and those we have not implemented because we do not believe they would serve our stockholder’s long-term interests.


What We Do:

Pay for Performance - We provide a significant portion of pay based on performance
Sound Risk Management - We discourage excessive risk taking and have designed our incentive plans with appropriate risk-mitigating features
Claw back - We have adopted a claw back policy requiring the return of incentive compensation in the event of a financial restatement
Double-Trigger Change-in-Control (CIC) - CIC benefits pursuant to employment or change in control agreements are only paid upon a termination event following a CIC 
Pay in Arrears - Our Directors' and Executives' incentive compensation is paid in arrears. For example, incentive compensation earned for fiscal year 2019 was paid in 2020.

Pay for Performance - We provide a significant portion of pay based on performance.
Sound Risk Management - We discourage excessive risk taking and have designed our incentive plans with appropriate risk-mitigating features.
Claw back - We have adopted a claw back policy requiring the return of incentive compensation in the event of a financial restatement.
Double-Trigger Change-in-Control (CIC) - CIC benefits pursuant to employment or change in control agreements are only paid upon a termination event following a CIC.
Pay in Arrears - Our Directors' and Executives' incentive compensation is paid in arrears. For example, incentive compensation earned for fiscal year 2020 was paid in 2021.

What We Don’t Do:

Tax Gross-Ups - We do not provide excise tax gross-ups on benefits or in change-in-control agreements.
Stock Option Repricing - Our equity plan does not permit repricing of stock options that are out-of-the-money.

Tax Gross-Ups - We do not provide excise tax gross-ups on benefits or in change-in-control agreements

20


Stock Option Repricing - Our equity plan does not permit repricing of stock options that are out-of-the-money



Executive Compensation Objectives and Policies


We use our executive compensation programs to align the interests of executive officers with our shareholders. Our programs are designed to attract, retain and motivate leadership to support our growth and sustain our competitive advantage. OurPotential compensation opportunities areis aligned with the competitive market withand actual cash compensation that is designed to vary dependent on performance. We utilize a balance of fixed and variable pay components and cash and equity to determine our pay.Our compensation program is designed to support our business strategies, align pay with our performance and reinforce sound compensation governance to mitigate excessive risk taking. The table below gives an overview of the compensation components used in our program and matches each with one or more of the objectives described above.

Compensation Component

Purpose/Objective

Base Salary

Provides a competitive level of fixed income based on role, experience and individual performance

Annual Incentive Plan

Motivates and rewards executives for performance on key financial, operational and individual objectives in support of our annual business plan and broader corporate strategies

Rewards vary based on performance

Equity Awards

Aligns executives’ interests with those of shareholders through equity-based compensation

Rewards executivesexecutives’ for long-term shareholdershareholders value creation

Encourages Encourages retention through multiple year vesting

Other Benefits

Provides a base level of competitive compensation for executive talent

Employment Agreements/

Provides employment security to key executives

Severance & CIC

Agreements

Focuses executives on company performance and transactions that are in the best interests of shareholders, regardless of the impact such transactions may have on the executive’s employment

Retirement Benefits

The Supplemental Executive Retirement Plan (the "SERP"“SERP”) provides long term compensation for our CEO while its vesting provisions help ensure that the Company will continue to receive the benefit of his service

The Executive Incentive Retirement Plan (the "EIRP"“EIRP”) provides long term compensation for our other key executives


Setting Annual Compensation


Roles & Responsibilities


Compensation Committee


The Human Resources/Compensation Committee of the Board of Directors is responsible for discharging the Board’s duties in executive compensation matters and for administering the Company’s incentive and equity-based plans. This includes oversight of the total compensation programs for the Company’s CEO and other executive officers, including all Named Executive Officers. The Committee is comprised solely of independent directors. The Committee receives input and data from the CEO, Finance and Human Resources functions. The Committee does not currently utilize an outside compensation consultant.

The Committee reviews all compensation components for the Company’s Chief Executive Officer and other executive officers, including base salary, annual incentive, equity awards and other benefits and perquisites. The Committee reviews the Chief Executive Officer’s performance annually and makes decisions regarding the Named Executive Officers’ compensation, including base salary, incentives and equity grants based on this review. The Compensation Committee reviews its decisions with the full Board of Directors.

21


The Committee has the sole authority and resources to obtain advice and assistance from internal or external legal, human resources, accounting or other advisors, or consultants as it deems desirable or appropriate.



Management


Although the Committee makes independent determinations on all matters related to compensation of the Named Executive Officers,NEO’s, certain members of management may be requested to attend or provide input to the Committee. Input may be sought from the Chief Executive Officer, Chief Financial Officer, or others to ensure the Committee has the information and perspective it needs to carry out its duties.


In particular, the Committee seeks input from the Chief Executive Officer on matters relating to strategic objectives, Company performance goals and input on his assessment of the Named Executive Officers,NEO’s, including the contribution and individual performance of each of his direct reports. The Chief Executive Officer and the Chief Financial Officer often assist the Committee on matters of design, administration and operation of the Company’s compensation programs.


Although executives may provide insight, suggestions or recommendations regarding executive compensation, they are not present during the Committee’s deliberations or vote. Only Committee members vote on decisions regarding executive compensation. The Committee regularly meets in executive session without management present. While the Chief Executive Officer makes recommendations on other Named Executive Officers,NEO’s, the Committee is ultimately responsible for approving compensation for all Named Executive Officers.NEO’s. The Chief Executive Officer’s compensation is discussed in executive session without members of management, including the Chief Executive Officer, present.


2019

2021 Executive Compensation Program and Pay Decisions


Base Salary


The Committee determined that an increase in the base salary for each of the Named Executive Officers was appropriate based on a review of market data, performance assessments and in consideration of the Company’s continued growth, strong performance and improved credit quality. The table below summarizes the salaries effective as of January 1, 2019.December 31, 2021.

Executive

2020 Base Salary

2021 Base Salary

Increase

James A. Hughes

$

567,194

$

600,000

5.78%

George Boyan

-

311,528

NM

Janice Bolomey

220,000

225,000

2.27%

John J. Kauchak

217,000

225,000

3.69%

Laureen S. Cook

171,000

177,500

3.80%

Vincent Geraci

129,000

402,603

212.10%

22


Executive2018 Base Salary2019 Base SalaryIncrease
James A. Hughes$470,002
$550,673
17.16%
Alan J. Bedner$211,753
$218,105
3.00%
Janice Bolomey$200,000
$208,000
4.00%
John J. Kauchak$202,501
$208,575
3.00%
Stephen Rooney$204,000
$212,000
3.92%

Annual Cash Incentive


An important element of our compensation program is our Executive Bonus Program which provides cash incentives. Awards under the Program are based on attaining pre-established corporate goals (60%(40% of the total award) and Committee review of individual performance based on subjective goals (40%(60% of the total award). Each participant has a total target incentive opportunity expressed as a percentage of base salary. The 20192021 incentive targets are summarized below.

below:

Executive

Target Aggregate Incentive Opportunity

James A. Hughes

60.00%

60.00%

Alan J. Bedner

George Boyan


37.50%

Janice Bolomey

37.50%

37.50%

John J. Kauchak

37.50%

37.50%


Ms. Cook and Mr. Rooney doesGeraci do not participate in the Executive Bonus Program and isare awarded a discretionary cash bonus.



The Committee establishes performance measures on an annual basis for the portion of the awards based on corporate goals that are tied specifically to the Company’s financial performance (growthperformance. Prior to the COVID-19 pandemic, the Committee used growth in net income vs. prior year, return on average assets vs. peer and return on average equity vs. peer).peer as the performance measures utilized to determine bonus eligibility. The weightsCommittee adjusted this metric to pre-provision net revenue vs. peer due to the fluctuation in provisions for loan losses resulting from the impact of COVID-19, and utilized this metric for 2021. The Committee decided that pre-provision net revenue would better reflect core income/performance while maintaining a reasonable and competitive potential payout. The weight and performance goals of these factorsgoal, as revised for 2019 are summarized2021 is set forth in the following table:

Performance Measure

Weight

Threshold

Target

Cap

Pre-Provision Net Revenue (PPNR) ROAA vs. Peers (1)

20.00%

50.00%

100.00%

150.00%

Pre-Provision Net Revenue (PPNR) ROAE vs. Peers (1)

20.00%

50.00%

100.00%

150.00%

Performance MeasureWeightThreshold (75%)Target (100%)Cap (150%)
Growth in Net Income Before Tax20.00%6.00%8.00%12.00%
Return on Average Assets (ROA) vs. Peer (1)20.00%75.00%100.00%150.00%
Return on Average Equity (ROE) vs. Peer (1)20.00%75.00%100.00%150.00%

At the end of the year, the Committee determined a payout percentage based on an assessment of the Company’s performance under each of the quantitative financial measuresmeasure set forth above (determined formulaically) as well as an assessment of each executive’s performance and contribution toward strategic goals. The corporate results were as follows:

Performance Measure

2021 Performance

Result

Payout Factor

Pre-Provision Net Revenue (PPNR) ROAA vs. Peers (1)

164.30%

Cap

150.00%

Pre-Provision Net Revenue (PPNR) ROAE vs. Peers (1)

181.40%

Cap

150.00%

Performance Measure2019 PerformanceResultPayout Factor
Growth in Net Income Before Tax11.02% Target138.00%
Return on Average Assets (ROA) vs. Peer (1)136.3% of peer
 Target136.00%
Return on Average Equity (ROE) vs. Peer (1)154.3% of peer
Cap150.00%
(1) The Company's peer group consists of Pennsylvania and New Jersey Community Banks with assets from $1 billion to $3.5 billion, excluding Subchapter S institutions.

(1)The Company’s peer group consists of Pennsylvania and New Jersey Community Banks with assets from $500 million to $13.5 billion, excluding Subchapter S institutions.

In determining the performance on the individual portion of the annual incentive, the Committee considered its assessment of the Chief Executive Officer’s performance and the Chief Executive Officer’s evaluation of the Named Executive Officers’NEO’s performance. In light of strong performance on operational, strategic, financial shareholder metrics, and in consideration of the significant individual and collective achievements of the executive team during 2019,2021, the Committee approved individual payouts based upon factors such as regulatory compliance, board interaction, strategic goals and leadership.


23


Following is a summary of the incentive awards paid to executives:

Executive

2021 Target Annual Incentive Award

2021 Actual Annual Incentive Award

2021 Actual as % of Target

James A. Hughes

$

360,000

$

410,400

114%

George Boyan

116,823

140,188

120%

Janice Bolomey

84,375

96,188

114%

John J. Kauchak

84,375

93,656

111%

Executive2019 Target Annual Incentive Award2019 Actual Annual Incentive Award2019 Actual as % of Target
James A. Hughes$330,404
$359,667
109%
Alan J. Bedner$
$

Janice Bolomey$78,000
$92,708
119%
John J. Kauchak$78,216
$92,964
119%

Equity-Based Awards


Equityawards were granted based on the Committee’s assessment of business environment, affordability, and corporate and individual performance. The Committee believes that equity grants, subject to multi-year vesting requirements, are an important component of the total compensation mix and an important retention tool for senior management. Once granted, restricted stock vests ratably over a four-year period, while stock options vest ratably over a three-year period.


Below is a summary of the 2018 grants awarded in 2019:2021:

Option Awards

Restricted Stock

Executive

# Shares

Grant Value ($)

# Shares

Grant Value ($)

James A. Hughes

25,000

$

212,738

18,000

$

388,160

George Boyan

-

-

10,000

216,000

Janice Bolomey

12,000

102,114

4,500

92,520

John J. Kauchak

12,000

102,114

4,500

92,520

 Option AwardsRestricted Stock
Executive# SharesGrant Value ($)# SharesGrant Value ($)
James A. Hughes25,000
155,282
17,500
356,100
Alan J. Bedner10,000
62,113
3,750
77,288
Janice Bolomey10,000
62,113
4,000
82,440
John J. Kauchak10,000
62,113
4,000
82,440



Benefits and Other Compensation


Retirement Benefits and Perquisites


Executives participate in the Unity Bank 401(k) Retirement Plan which is offered to all Bank employees. Under the plan, the Bank matches 100% of employee contributions, up to 3.0%4.0% of an employee’s compensation and 50.0% of employee contributions in an amount greater than 3.0%4.0% of compensation, up to 5.0%6.0% of compensation. This match is available for all employees.


The Company and the Bank entered into a Supplemental Executive Retirement Plan (the "SERP") with Mr. Hughes on June 4, 2015. The SERP will provide Mr. Hughes with certain supplemental non-qualified retirement benefits, and is described elsewhere in this proxy statement. The Committee believes the SERP is an important component of Mr. Hughes’ long term compensation, and believes that the vesting provisions of the SERP help ensure that the Company will continue to receive the benefit of Mr. Hughes’ service.


On October 22, 2015, the Company entered into

Mr. Kauchak, Ms. Bolomey and Mr. Boyan are participants in an Executive Incentive Retirement Plan (“EIRP”) with Messrs. Bedner and Kauchak and Ms. Bolomey, which is described elsewhere in this proxy statement.


The Committee believes it is important to provide some retirement benefits to senior management, including Mr. Hughes, as the Company does not offer a traditional defined benefit pension plan, and the NEO’s contributions to the Company’s 401(k) plan are capped due to the level of their compensation.


24


Post-Termination Benefits for CompanyExecutives


The Company is party to an employment agreement with Mr. Hughes and retention agreements with each of Mr. Kauchak and Ms. Bolomey. These agreements are described elsewhere in this Proxy Statement under the heading “Potential Payments Upon Termination or Change in Control”.


Additional Information about Ourour Compensation Practices


As a matter of sound governance, we follow certain practices with respect to our compensation program. We regularly review and evaluate our compensation practices in light of regulatory developments, market standards and other considerations.


Policy on Incentive Compensation Clawback


The Company has adopted a clawback policy requiring the return of incentive compensation in the event of a financial restatement.


Stock Ownership Guidelines

The Compensation Committee has concluded that Board members should own a significant amount of the Company’s stock. Specific guidelines are:
Upon election as a director, the director must own Company stock valued at $25,000.
By the end of a director’s third year of board service, he/she must own Company stock valued at $50,000. Board members must continue to maintain this minimum level of stock ownership throughout their tenure as a director.
This requirement may be satisfied through the exercise of stock options, participation in distributions undertaken by the Company, or open market purchases.



Risk Assessment Review


The Committee reviews the structure and components of our compensation arrangements, the material potential sources of risk in our business lines and compensation arrangements, and various policies and practices of the Company that mitigate this risk. Within this framework, the Committee discusses the parameters of acceptable and excessive risk-taking and the general business goals and concerns of the Company. In particular, the Committee focuses on the risks associated with the design of each plan, the mitigation factors that exist for each plan, additional factors that could be considered and an overall risk assessment with respect to the plans. All of our plans have links to corporate or business line results that allow for funding to be adjusted downward, awards are capped, and our governance procedures ensure awards are reviewed for appropriateness before they are distributed.


We have determined that risks arising from our employee compensation plans are not reasonably likely to have a material adverseeffectontheCompany.Further,itisboththeCommittee’sandmanagement’sintenttocontinuetoevolveourprocesses going forward by monitoring regulations and best practices for sound incentivecompensation.


Accounting & Tax Treatment of Compensation


The accounting and tax treatment of compensation generally has not been a factor in determining the amounts of compensation for our executive officers. However, the Committee and management have considered the accounting and tax impact of various program designs to balance the potential cost to the Company with the benefit to the executive. Section 162(m) of the Internal Revenue Code generally disallows a tax deduction to public companies for annual non-performance based compensation over $1.0 million paid to their named executive officers. To maintain flexibility in compensating our executive officers in a manner designed to promote varying corporate goals, it is not a policy of the Compensation Committee that all executive compensation must be tax-deductible. The shareholder approved share-based compensation plans permit the award of stock options, stock appreciation rights and other equity awards that are fully deductible under Code Section 162(m).


25


Report of the Compensation Committee


The Human Resources/Compensation Committee has reviewed and discussed the Compensation Discussion and Analysis, or CD&A, contained in this proxy statement with management. Based on the Committee’s review of and discussion with management with respect to the CD&A, the Committee has recommended to the Board of Directors of the Company that the CD&A be included in this proxy statement and the Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2019,2021, for filing with the SEC.


The foregoing report is provided by the Human Resources/Compensation Committee of the Board of Directors:

Dr. Mark S. Brody, (Chairman)

Chairman

Raj Patel

Dr. Mary E. Gross

Peter E. Maricondo

Donald E. Souders, Jr.


26




EXECUTIVE COMPENSATION

The following table sets forth compensation paid to the Chief Executive Officer, the Chief Financial Officer the Chief Lending Officer, and the remaining two (2)next three (3) other most highly compensated executive officers of the Company earning in excess of $100,000 (the “named executive officers” or “NEOs”) as of the fiscal year ended December 31, 2019.2021.

    

Non-equity 

    

Name and

    

Stock

Option 

Cash Incentive

Primary

    

Principal

 Awards 

Awards 

Plan

Compensation

All Other 

 

Position

Year

Salary ($)

($)*

($)**

Compensation ($)

Total ($)

Compensation ($)

Total ($)

(1)

(1)

(2)

(3)

James A. Hughes

2021

600,000

388,160

212,738

410,400

1,611,298

762,581

2,373,879

President/CEO

2020

567,194

97,620

58,848

371,303

1,094,965

365,402

1,460,367

2019

550,673

356,100

155,282

359,667

1,421,722

898,276

2,319,998

George Boyan

2021

311,528

216,000

140,188

667,716

51,018

718,734

EVP/CFO

2020

2019

Janice Bolomey

2021

225,000

92,520

102,114

96,188

515,822

69,057

584,879

EVP/Chief Admn.

2020

220,000

65,080

39,232

87,537

411,849

69,008

480,857

Officer

2019

208,000

82,440

62,113

92,708

445,261

60,651

505,912

John J. Kauchak

2021

225,000

92,520

102,114

93,656

513,290

75,768

589,058

EVP/COO

2020

217,000

65,080

39,232

88,784

410,096

73,702

483,798

2019

208,575

82,440

62,113

92,964

446,092

67,079

513,171

Laureen S. Cook

2021

177,500

49,552

26,000

253,052

16,228

269,280

SVP/Chief Acct.

2020

171,000

18,640

29,043

24,000

242,683

15,438

258,121

Officer

2019

151,000

22,250

24,755

22,500

220,505

14,525

235,030

Vincent Geraci

2021

402,603

84,760

385,815

873,178

31,337

904,515

1st SVP/Director

2020

129,000

27,960

54,456

811,234

1,022,650

33,604

1,056,254

of Mtg Lending

2019

124,800

33,375

46,416

311,109

515,700

32,005

547,705

Name and Principal PositionYearSalary ($)Stock Awards ($)*Option Awards ($)**Non-equity (Cash) Incentive Plan Compensation ($)Primary Compensation Total ($)All Other Compensation ($)Total ($)



(2)(2)(1)(3)(4)
James A. Hughes2019550,673
356,100
155,282
359,667
1,421,722
898,276
2,319,998
President/CEO2018470,002
180,000
147,072
182,713
979,787
1,619,004
2,598,791

2017442,924
134,000

210,389
787,313
208,632
995,945
Alan J. Bedner2019218,105
77,288
62,113

357,506
31,021
388,527
EVP/CFO2018211,753
84,375
67,833
61,739
425,700
61,023
486,723

2017205,553
83,750
46,952
60,741
396,996
56,978
453,974
Janice Bolomey2019208,000
82,440
62,113
92,708
445,261
60,651
505,912
EVP/Chief Admin.2018200,000
90,000
67,833
62,063
419,896
63,098
482,994
Officer2017190,193
100,500
46,952
70,181
407,826
57,721
465,547
John J. Kauchak2019208,575
82,440
62,113
92,964
446,092
67,079
513,171
EVP/COO2018202,501
90,000
67,833
60,940
421,274
57,561
478,835

2017195,000
83,750
46,952
65,228
390,930
50,123
441,053
Stephen Rooney2019212,000
27,813
30,944
30,000
300,757
20,782
321,539
1st SVP/CLO2018212,000
56,775
74,250
30,000
373,025
21,468
394,493
 2017204,000


35,000
239,000
18,324
257,324

*Restricted Stock

**Non-Qualified Stock Options

(1)Of these awards, $300,000 of Mr. Hughes 2019 non-equity incentive plan award, $150,000 of the 2018 non-equity incentive plan award, and $105,195 of the 2017 non-equity incentive plan award was deposited into his deferred compensation plan. Mr. Rooney's non-equity bonus represents a discretionary cash bonus and is not included in the non-equity incentive plan.
(2)Represents the full grant date fair value of the award. See Note 18 to our audited financial statements. The awards are subject to vesting requirements.
(2)Of these awards, $307,800 of Mr. Hughes 2021 non-equity incentive plan award, $259,912 of the 2020 non-equity plan award, and $300,000 of the 2019 non-equity plan award was credited to his deferred compensation plan. Ms. Cook’s and Mr. Geraci’s non-equity bonus represents a discretionary cash bonus and is not included in the non-equity incentive plan.
(3)Represents executive'sexecutive’s salary and both equity and non-equity compensation plans.
(4)In 2018, Mr. Hughes’ other compensation included $1,560,596 allocated under the SERP plan, of which $1,385,000 was related to an adjustment in accrual methodology and an increase in benefit calculation from 40% to 60% of Mr. Hughes' base salary. An additional adjustment was made in 2019 to account for Mr. Hughes' increase in salary.


27



The components of all other compensation are provided in the table below:

SERP/EIRP

Total Other

Name

Year

Contributions ($)

Other ($)*

Compensation ($)

James A. Hughes

2021

676,821

85,760

762,581

President/CEO

2020

273,899

91,503

365,402

2019

823,338

74,938

898,276

George Boyan

2021

46,729

4,289

51,018

EVP/CFO

2020

-

-

-

2019

-

-

-

Janice Bolomey

2021

41,775

27,282

69,057

EVP/Chief Admin. Officer

2020

40,174

28,834

69,008

2019

38,489

22,162

60,651

John J. Kauchak

2021

42,005

33,763

75,768

EVP/COO

2020

40,253

33,449

73,702

2019

38,889

28,190

67,079

Laureen S. Cook

2021

-

16,228

16,228

SVP/Chief Acct. Officer

2020

-

15,438

15,438

2019

-

14,525

14,525

Vincent Geraci

2021

-

31,337

31,337

1st SVP/Director of Mortgage Lending

2020

-

33,604

33,604

2019

-

32,005

32,005

NameYearSERP/EIRP Contributions ($)Other* ($)Total Other Compensation ($)
James A. Hughes2019823,338
74,938
898,276
President/CEO20181,560,596
58,408
1,619,004
 2017164,103
44,529
208,632
Alan J. Bedner20198,133
22,888
31,021
EVP/CFO201836,620
24,403
61,023
 201733,696
23,282
56,978
Janice Bolomey201938,489
22,162
60,651
EVP/Chief Admin.201834,279
28,819
63,098
Officer201731,001
26,720
57,721
John J. Kauchak201938,889
28,190
67,079
EVP/COO201834,882
22,679
57,561
 201731,883
18,240
50,123
Steve Rooney2019
20,782
20,782
1st SVP/CLO2018
21,468
21,468
 2017
18,324
18,324

* Other includes auto usage, country club membership, employer 401-K match, employer paid medical and dental insurance and deferred compensation plan interest paid.


28




Grants of Plan-Based Awards

Exercise or 

Stock 

Option 

Base Price 

Grant Date 

Awards:

Awards:

of Option or 

Market 

Fair Value 

Estimated future payouts

Shares of

Securities 

Stock 

Price on

of Stock and 

Approval 

under non-equity incentive

Grant

Stock or 

Underlying 

Awards 

 Grant 

Options 

Name

Grant Date

Date

plan awards ($)

Type

Units (#)

Options (#)

($)

Date ($)

Awards ($)

(1)

Threshold (2)

Target

Max (3)

(4)

(5)

(6)

(6)

James A.

2/24/2022

266,400

360,000

432,000

Hughes

3/25/2021

3/24/2021

Stock options

25,000

20.56

20.56

212,738

3/25/2021

3/24/2021

Restricted stock

10,000

20.56

205,600

8/31/2021

8/31/2021

Restricted stock

8,000

22.82

182,560

George Boyan

2/22/2022

93,458

116,823

140,188

4/5/2021

3/25/2021

Restricted stock

10,000

21.60

216,000

Janice

2/24/2022

62,438

84,375

101,250

Bolomey

3/25/2021

3/24/2021

Stock options

12,000

20.56

20.56

102,114

3/25/2021

3/24/2021

Restricted stock

4,500

20.56

92,520

John J.

2/24/2022

59,906

84,375

101,250

Kauchak

3/25/2021

3/24/2021

Stock options

12,000

20.56

20.56

102,114

3/25/2021

3/24/2021

Restricted stock

4,500

20.56

92,520

Laureen S.

12/10/2021

12/10/2021

Restricted stock

1,900

26.08

49,552

Cook

Vincent

12/10/2021

12/10/2021

Restricted stock

3,250

26.08

84,760

Geraci

(1)The fiscal year 2021 earned non-equity incentive awards were approved by the HR/Compensation Committee on February 24, 2022 to be paid in the first payroll following the filing of the 10-K.
(2)The threshold assumes 50% attainment of corporate performance factors.
(3)The maximum represents 120% of the target payout.
(4)Represents shares of restricted stock granted under the 2019 Equity Compensation Plan. These shares vest annually in four (4) equal installments commencing with the first anniversary of the grant date subject to continued employment through the vesting date. These shares have the right to vote and receive dividends.
(5)Represents non-qualified stock options granted under the 2019 Equity Compensation Plan. These shares vest annually in three (3) equal installments commencing with the first anniversary of the grant date subject to continued employment through the vesting date.
(6)Represents the closing price on the day prior to the grant date.
NameGrant DateApproval DateEstimated future payouts under non-equity incentive plan awardsGrant TypeStock Awards: Shares of Stock or Units (#)Option Awards: Securities Underlying Options (#)Exercise or Base Price of Option or Stock Awards ($)Market Price on Grant Date ($)Grant Date Fair Value of Stock and Options Awards ($)
 (1) Threshold (2)TargetMax (3) (4)(5)(6)(6) 
James A. Hughes3/12/20202/27/2020247,803
330,404
429,525
      
 3/12/20191/24/2019   Stock Options 25,000
20.61
20.61
155,282
 3/12/20191/24/2019   Restricted stock10,000




20.61
206,100
 8/22/20198/22/2019   Restricted stock7,500
  20.00
150,000
Alan J. Bedner3/12/20191/24/2019   Stock Options 10,000
20.61
20.61
62,113
 3/12/20191/24/2019   Restricted stock3,750
  20.61
77,288
Janice Bolomey3/12/20202/27/202058,500
78,000
101,400
      
 3/12/20191/24/2019   Stock Options 10,000
20.61
20.61
62,113
 3/12/20191/24/2019   Restricted stock4,000
  20.61
82,440
John J. Kauchak3/12/20202/27/202058,662
78,216
101,680
      
 3/12/20191/24/2019   Stock Options 10,000
20.61
20.61
62,113
 3/12/20191/24/2019   Restricted stock4,000
  20.61
82,440
Stephen Rooney12/6/201912/6/2019   Stock Options 5,000
22.25
22.25
30,944
 12/6/201912/6/2019   Restricted stock1,250
  22.25
27,813

(1) The fiscal year 2019 earned non-equity incentive awards were approved by the HR/Compensation Committee on February 27, 2020 to be paid in the first payroll following the filing of the 10-K.
(2) The threshold assumes a 75% attainment of individual goals.
(3) The maximum represents 130% of the target payout.
(4) Represents shares of restricted stock granted under the 2013 Restricted Stock Plan. 7,500 additional shares were granted to Mr. Hughes under the 2019 Equity Compensation Plan on August 22, 2019. These shares vest annually in four (4) equal installments commencing with the first anniversary of the grant date subject to continued employment through the vesting date. These shares have the right to vote and receive dividends.
(5) Represents non-qualified stock options granted under the 2017 Stock Option Plan. These shares vest annually in three (3) equal installments commencing with the first anniversary of the grant date subject to continued employment through the vesting date.
(6) Represents the closing price on the day prior to the grant date.



Option Exercises and Stock Vested

Option Awards

Stock Awards

Number of shares 

Value Realized

Number of shares

Value Realized

Name

acquired on exercise (#)

on exercise ($)

acquired on vesting (#)

on exercise ($)

James A. Hughes

-

-

9,875

217,965

George Boyan

-

-

-

-

Janice Bolomey

22,000

369,408

4,500

97,300

John J. Kauchak

22,000

346,763

4,250

92,300

Laureen S. Cook

16,000

181,522

1,000

23,723

Vincent Geraci

-

-

1,500

35,584

 Option AwardsStock Awards
NameNumber of shares acquired on exercise (#)Value realized on exercise ($)Number of shares acquired on vesting (#)Value realized on vesting ($)
James A. Hughes
$
6,035
$127,948
Alan J. Bedner6,000
85,877
3,287
70,138
Janice Bolomey

3,600
76,998
John J. Kauchak14,800
230,775
3,350
71,438
Stephen Rooney2,700
30,809
1,401
31,672

Employment Agreement

The Company and the Bank are parties to an Amended and Restated Employment Agreement with Mr. Hughes.

Under this Amended and Restated Employment Agreement, Mr. Hughes will receive an annual base salary, subject to annual review and, in the discretion of the HR/Compensation Committee of the Board of Directors of the Company (“Committee”), adjustments based on factors deemed appropriate by the Committee. Mr. Hughes may also receive

29


such additional cash bonuses as the Committee may authorize in its discretion. Mr. Hughes is entitled to participate in such benefit programs as are made available to employees of the Company, and to participate in such stock option or stock bonus plans as the Committee may, in its discretion, determine. Mr. Hughes’Mr.Hughes’ agreement contains provisions for the payment of severance and payments upon a change in control. See “Potential Payments upon Termination or Change in Control.”

Non-qualified Deferred Compensation - Supplemental Executive Retirement Plan

The Company and the Bank entered into a Supplemental Executive Retirement Plan (the "SERP") with Mr. Hughes on June 4, 2015. On September 27, 2018, the agreement was amended to increase Mr. Hughes' benefit from forty (40) percent to sixty (60) percent of his average base salary, paid annually for fifteen (15) years. The SERP will provide Mr. Hughes with certain supplemental non-qualified retirement benefits.

Normal Retirement Benefit

Upon separation from service after age 66, Mr. Hughes will be entitled to an annual benefit in an amount equal to sixty (60) percent of the average of his base salary for the thirty-six months immediately preceding his separation from service for reasons other than Cause. The retirement benefit shall be adjusted annually thereafter by two (2) percent.a percentage equal to the Consumer Price Index as reported by the U.S. Bureau of Labor Statistics for All Urban Consumers (CPI-U). The maximum number of annual payments to Mr. Hughes shall be fifteen (15). Mr. Hughes vests an additional three (3) percent in his benefit each year, and will be fully vested on January 1, 2024. In the event that Mr. Hughes’ separation from service from the RegistrantCompany were to occur prior to full vesting, Mr. Hughes would be entitled to and shall be paid the vested portion of the retirement benefit calculated as of the date of separation from service.

Notwithstanding the foregoing, upon a Change in Control, and provided that within 6 months following the Change in Control Mr. Hughes is involuntary terminated for reasons other than “cause” or Mr. Hughes resigns for “good reason”, as such is defined in the SERP, or Mr. Hughes voluntarily terminates his employment after being offered continued employment in a position that is not a “Comparable Position”, as such is also defined in the SERP, Mr. Hughes shall become 100% vested in the full retirement benefit.

The following table sets forth certain information regarding non-qualified deferred compensation benefits during the Company’s fiscal year ended December 31, 2019:2021:

    

    

Executive

Registrant

Aggregate

Aggregate

Contributions in

Contributions in

Earnings in

Withdrawals/

Aggregate balance

Name

Plan

Last FY ($)

Last FY ($)

Last FY ($)

Distributions ($)

at last FYE ($)

James A. Hughes

SERP

-

676,821

-

-

4,521,495

30


NamePlanExecutive Contributions in Last FY ($)Registrant Contributions in Last FY ($)Aggregate Earnings in Last FY ($)Aggregate Withdrawals/Distributions ($)Aggregate balance at last FYE ($)
James A. HughesSERP
823,338


3,570,774



Non-qualified Deferred Compensation - Executive Incentive Retirement Plan

On October 22, 2015, the

The Company entered intois party to an Executive Incentive Retirement Plan (“EIRP”) with certain key executive officers. The Plan hashad an original effective date of January 1, 2015.

The Plan is an unfunded, non-qualified deferred compensation plan. For any Plan Year, a guaranteed annual Deferral Award percentage of seven and one half percent (7.5%) of the participant’s annual base salary shall be credited to each Participant’sparticipant’s Deferred Benefit Account. A discretionary annual Deferral Award equal to seven and one half percent (7.5%) of the participant’s annual base salary may be credited to the Participant’sparticipant’s account in addition to the guaranteed Deferral Award, based uponif the discretion ofBank exceeds the HR/Compensation Committee.benchmarks set forth in the Annual Executive Bonus Matrix. The total Deferral Award shall never exceed fifteen percent (15%) for any given Plan Year. Each Participantparticipant shall be immediately one hundred percent (100%) vested in all Deferral Awards as of the date they are awarded.

    

    

Executive

Registrant

Aggregate

Aggregate

Aggregate

Contributions in

Contributions in

Earnings in Last

Withdrawals/

balance at last

Name

Plan

Last FY ($)

Last FY ($)

FY ($)

Distributions ($)

FYE ($)

George Boyan

EIRP

-

-

-

-

-

Janice Bolomey

EIRP

-

31,500

8,025

-

204,010

John J. Kauchak

EIRP

-

31,275

8,255

-

209,597

31


NamePlanExecutive Contributions in Last FYRegistrant Contributions in Last FYAggregate Earnings in Last FYAggregate Withdrawals/DistributionsAggregate balance at last FYE
Alan J. BednerEIRP$
$39,896
$
$
$138,733
Janice BolomeyEIRP
37,289


124,611
John J. KauchakEIRP
37,977


129,803



The following table sets forth information regarding outstanding equity awards to the NEOs at December 31, 2019.2021.

OUTSTANDING EQUITY AWARDS AT FISCAL YEAR-END (12/31/21)

Option Awards

Stock Awards

Equity

Equity

Equity

Incentive Plan

Incentive

Incentive Plan

Number of

Number of

Awards;

Plan Awards:

Awards: Market

Securities

Securities

Number of

Number of

Market Value

Number of

or Payout Value

Underlying

Underlying

Securities

Shares or

of Shares or

Unearned

of Unearned

Unexercised

Unexercised

Underlying

Units of

Units of

Shares, Units

Shares, Units or

Options

Options

Unexercised

Option

Option

Stock That

Stock That

or Other Rights

Other Rights

Exercisable

Unexercisable

Unearned

Exercise

Expiration

Have Not

Have Not

That Have Not

That Have Not

Name

(#)

(#)

Options (#)

Price ($)

Date

Vested (#)

Vested ($)

Vested (#)

Vested (#)

James A. Hughes

11,000

-

-

7.25

3/27/2024

2,000

52,500

-

-

11,000

-

-

8.31

1/29/2025

5,000

131,250

-

-

11,000

-

-

8.95

2/25/2026

3,750

98,438

-

-

10,000

-

-

21.15

3/9/2028

4,500

118,125

-

-

14,000

-

-

18.77

12/21/2028

10,000

262,500

-

-

16,667

8,333

-

20.61

3/12/2029

8,000

210,000

-

-

5,000

10,000

-

16.27

3/16/2030

-

-

-

-

-

25,000

-

20.56

3/25/2031

-

-

-

-

George Boyan

-

-

-

-

-

10,000

262,500

-

-

Janice Bolomey

11,000

-

-

7.16

3/3/2024

1,000

26,250

-

-

11,000

-

-

8.29

3/17/2025

2,000

52,500

-

-

11,000

-

-

8.95

2/25/2026

3,000

78,750

-

-

10,000

-

-

16.75

3/3/2027

4,500

118,125

-

-

10,000

-

-

21.15

3/9/2028

-

-

-

-

6,667

3,333

-

20.61

3/12/2029

-

-

-

-

3,334

6,666

-

16.27

3/16/2030

-

-

-

-

-

12,000

-

20.56

3/25/2031

-

-

-

-

John J. Kauchak

11,000

-

-

7.16

3/3/2024

1,000

26,250

-

-

11,000

-

-

8.29

3/17/2025

2,000

52,500

-

-

11,000

-

-

8.95

2/25/2026

3,000

78,750

-

-

10,000

-

-

16.75

3/3/2027

4,500

118,125

-

-

10,000

-

-

21.15

3/9/2028

-

-

-

-

36,667

3,333

-

20.61

3/12/2029

-

-

-

-

3,334

6,666

-

16.27

3/16/2030

-

-

-

-

-

12,000

-

20.56

3/25/2031

-

-

-

-

Vincent Geraci

200

-

-

9.63

12/16/2025

375

9,844

-

-

2,000

-

-

14.60

12/15/2026

750

19,688

-

-

6,000

-

-

19.75

1/2/2028

1,125

29,531

-

-

9,000

-

-

21.30

12/10/2028

3,250

85,313

-

-

5,000

2,500

-

22.25

12/6/2029

-

-

-

-

2,500

5,000

-

18.64

12/11/2030

-

-

-

-

Laureen S. Cook

5,000

-

-

19.75

1/2/2028

250

6,563

-

-

5,000

-

-

21.30

12/10/2028

500

13,125

-

-

2,667

1,333

-

22.25

12/6/2029

750

19,688

-

-

1,334

2,666

-

18.64

12/11/2030

1,900

49,875

-

-

32


OUTSTANDING EQUITY AWARDS AT FISCAL YEAR-END (12/31/19)
Option AwardsStock Awards
NameNumber of Securities Underlying Unexercised Options Exercisable (#)Number of Securities Underlying Unexercised Options Unexercisable (#)Equity Incentive Plan Awards; Number of Securities Underlying Unexercised Unearned Options (#)Option Exercise Price ($)Option Expiration DateNumber of Shares or Units of Stock That Have Not Vested (#)Market Value of Shares or Units of Stock That Have Not Vested ($)Equity Incentive Plan Awards: Number of Unearned Shares, Units or Other Rights That Have Not Vested (#)Equity Incentive Plan Awards: Market or Payout Value of Unearned Shares, Units or Other Rights That Have Not Vested (#)
James A. Hughes11,000


7.25
3/27/20241,375
31,034



11,000


8.31
1/29/20254,000
90,280



11,000


8.95
2/25/20266,000
135,420



3,334
6,666

21.15
3/9/202810,000
225,700


 4,667
9,333

18.77
12/21/20287,500
169,275


 
25,000

20.61
3/12/2029



Alan J. Bedner15,011


5.48
3/5/2023550
12,414



11,000


7.16
3/3/20242,500
56,425



11,000


8.29
3/17/20252,813
63,489



11,000


8.95
2/25/20263,750
84,638



6,667
3,333

16.75
3/3/2027




3,334
6,666

21.15
3/9/2028



 
10,000

20.61
3/12/2029



Janice Bolomey7,000


6.06
5/26/2021550
12,414



11,000


5.82
11/17/20213,000
67,710



11,000


5.46
12/18/20223,000
67,710



11,000


7.16
3/3/20244,000
90,280



11,000


8.29
3/17/2025




11,000


8.95
2/25/2026




6,667
3,333

16.75
3/3/2027



 3,334
6,666

21.15
3/9/2028



 
10,000

20.61
3/12/2029



John J. Kauchak11,000


5.82
11/17/2021550
12,414



11,000


5.48
3/5/20232,500
56,425



11,000


7.16
3/3/20243,000
67,710



11,000


8.29
3/17/20254,000
90,280



11,000


8.95
2/25/2026




6,667
3,333

16.75
3/3/2027




3,334
6,666

21.15
3/9/2028





10,000

20.61
3/12/2029



Stephen Rooney2,800


9.63
12/16/2025300
6,771


 5,000


14.60
12/15/20261,125
25,391


 2,500
5,000

19.75
1/2/2028937
21,148


 1,667
3,333

21.30
12/10/20281,250
28,213


 
5,000

22.25
12/6/2029






POTENTIAL PAYMENTS UPON TERMINATION OR CHANGE IN CONTROL

Employment Agreement

Mr. Hughes’ employment may be terminated at any time for “cause” as defined in the Employment Agreement, or without “cause.”  In the event that Mr. Hughes is terminated without “cause” or resigns for “good cause” (as defined under the Employment Agreement and discussed below), he is entitled to receive a severance amount equal to 18 months of his then current base salary. Such amount shall be paid in equal installments in the same manner in which Mr. Hughes'Hughes’ compensation was paid through the date of termination. Mr. Hughes will also continue to receive hospital, health, medical, and life insurance and such other benefits to which he had been entitled at the date of termination for such 18-month period, unless and until Mr. Hughes obtains new employment during such period and such new employment provides for such benefits to be provided to Mr. Hughes. “Good Cause” under the Employment Agreement includes a material reduction in Mr. Hughes’ duties and responsibilities or any reduction in his base salary.


In addition, if Mr. Hughes’ employment with the Company or any successor terminates within 18 months after a “change in control” of the Company, as defined under the Employment Agreement (regardless of the reason for such termination), Mr. Hughes will be entitled to receive an amount equal to 18 months of his then current base salary plus any cash bonus received by Mr. Hughes during the preceding fiscal year. Such amount shall be paid in installments in the same manner in which Mr. Hughes’ compensation was paid through the date of termination. The Company, or its successor, will be required to maintain Mr. Hughes’ hospital, health, medical and life insurance coverage during the 18 month period following his termination, unless and until Mr. Hughes obtains new employment during such period and such new employment provides for such benefits to be provided to Mr. Hughes. All unvested stock options and stock awards previously granted to Mr. Hughes shall accelerate and immediately vest upon the occurrence of a change in control.

Mr. Hughes’ employment agreement defines a change in control as including:  any event requiring the filing of a Current report on Form 8-K to announce a change in control; any person acquiring 35% or more of the Company’s voting power; if persons who serve on the Board at the beginning of the period fail to make up a majority of the Board at the end of the period; if the Company fails to satisfy the listing criteria for any exchange on which its shares are traded due to the number of shareholders or the number of round lot holders; or if the Board of the Company approves any transaction after which the shareholders of the Company fail to control 51% of the voting power of the resulting entity.

Furthermore, if Mr. Hughes’ employment with the Company terminates within 18 months after the Company consummates a “Significant Acquisition,” as defined under the Employment Agreement (regardless of the reason for such termination), Mr. Hughes will be entitled to receive an amount equal to 18 months of his then current base salary plus any cash bonus received by Mr. Hughes during the preceding fiscal year. Such amount shall be paid in installments in the same manner in which Mr. Hughes’ compensation was paid through the date of termination. In the event Mr. Hughes becomes entitled to the foregoing amounts due to this termination within 18 months of a Significant Acquisition, all unvested stock options orand stock awards previously granted to Mr. Hughes shall accelerate and immediately vest upon such termination.

“Significant Acquisition” under the Employment Agreement means an acquisition by the Company pursuant to which, as all or part of the consideration for such acquisition, the Company issues to the shareholders of the acquired entity such number of voting securities as shall equal 25% or more of the then outstanding voting securities of the Company.


Following a Change in Control Mr. Hughes is also subject to a non-compete covenant and a non-solicitation covenant with respect to officers and employees of the RegistrantCompany and the Bank, in each case for a period of 18 months following termination of Mr. Hughes’ employment. Mr. Hughes would be entitled to 18 months of his then current base salary plus any cash bonus received by Mr. Hughes during the preceding fiscal year in exchange for agreeing to the non-compete and non-solicitation covenants.


Mr. Hughes’ Employment Agreement has a term of three (3) years; however, for each day elapsed during the term, a day will be added at the end of the term so that the term will be extended on a rolling basis to be three (3) years at any

33


point in time, unless either party shall have provided written notice to the other of its desire to cease such extensions. In addition, unless the Boards of the Company and the Bank elect to waive this provision, the term of Mr. Hughes’ Employment Agreement shall terminate immediately upon the occurrence of any of the following:following, unless the Board of Directors of the Company and the Bank waive such termination: (i) the Company’s entering into a Memorandum of Understanding with the FDIC or the New Jersey Department of Banking and Insurance; (ii) a cease-and-desist order being issued with respect to the Company by the FDIC or the New Jersey Department of Banking and Insurance; or (iii) the receipt by the Company of any notice under a federal or state law which (in any way) restricts the payment of any amounts or benefits which may become due under Mr. Hughes’ Employment Agreement.



The following table summarizes the potential payments to Mr. Hughes if a triggering event occurred on December 31, 2019.2021.

Payments and Benefits

Termination without cause

Termination following a change in control

Cash Compensation - Change in Control

$

900,000

$

1,310,400

Cash Compensation - Non-compete

-

1,310,400

Health Benefits

14,540

14,540

Accelerated Option Vesting

-

289,048

Accelerated Restricted Stock Vesting

-

872,813

SERP Contribution

-

339,200

Total

$

914,540

$

4,136,401

Payments and BenefitsTermination without causeTermination following a change in control
Cash Compensation - Change in Control$826,010
$1,185,676
Cash Compensation - Non-compete

1,185,676
Health Benefits19,037
19,037
Accelerated Option Vesting
253,323
Accelerated Restricted Stock Vesting
570,400
SERP Contribution
522,683
Total$845,046
$3,736,795

Retention Agreements


The Company also entered into Retention Agreements with Messrs. KauchakMs. Bolomey and Rooney and Ms. Bolomey.Mr. Kauchak. Each of the Retention Agreements provides that the executive may be terminated at any time for “cause” as defined in the applicable Retention Agreement or without “cause.” In the event that the executive is terminated without “cause” or resigns for “good cause” (as defined under the applicable Retention Agreement and discussed below), the executive is entitled to receive a severance amount equal to 12 months of the executive’s then current base salary. Such amount shall be paid in a lump sum payment (within 30 days of the termination of the executive). In addition, the executive will continue to receive medical, life insurance and other benefits to which the executive had been entitled at the date of termination for 12 months, unless and until the executive obtains new employment during such period and such new employment provides for such benefits to be provided to the executive. “Good Cause” under the Retention Agreements includes a material reduction in the executive’s duties and responsibilities or any reduction in the executive’s base salary.


In addition, if the executive’s employment with the Company or any successor terminates within 18 months after a “change in control” of the Company, as defined under the Retention Agreements (regardless of the reason for such termination), the executive will be entitled to receive an amount equal to twice the executive’s annual base salary at the date of termination, plus the aggregate amount of any cash bonuses paid to the executive during the preceding fiscal year. Such amount shall be paid in one lump sum payment (within 30 days of the executive’s termination subsequent to a “change in control”). The Company or its successor will be required to maintain the executive’s hospital, health, medical and life insurance coverage for such 24-month period. All unvested stock options and stock option grants previously granted to the executive shall accelerate and immediately vest upon the occurrence of a change in control.


Furthermore, if the executive’s employment with the Company terminates within 18 months after the Company consummates a “Significant Acquisition,” as defined under the Retention Agreements (regardless of the reason for such termination), the executive will be entitled to receive an amount equal to twice the amount of the executive’s annual base salary at the date of termination, plus the aggregate amount of any cash bonus paid to the executive during the preceding fiscal year. Such amount shall be paid  in one lump sum payment (within 30 days of the termination of the executive subsequent to a “Significant Acquisition.”) The Company is also required to maintain the executive’s hospital, health, medical and life insurance benefits coverage during such 24-month period, unless and until the executive obtains new employment during such period and such new employment provides for such benefits to be provided to the executive. In the event the executive becomes entitled to the foregoing amounts due to termination within 18 months of a Significant Acquisition, all unvested stock options and stock awards previously

34


granted to the executive shall accelerate and immediately vest upon such termination. “Significant Acquisition” under the Retention Agreements means an acquisition by the Company pursuant to which, as all or part of the consideration for such acquisition, the Company issues to the shareholders of the acquired entity such number of voting securities as shall equal 25% or more of the then outstanding voting securities of the Company. Each Retention Agreement has a term of three years; however, in the event that the term of the Retention Agreement would terminate at any time after the Company has engaged in substantive negotiations regarding a transaction that would lead to a change in control, the Retention Agreement shall continue to remain in full force and effect until the earlier to occur of (i) the effectuation of the transaction leading to the change in control, or (ii) the termination of the negotiations for the proposed transaction, which would have resulted in the change in control. In addition, unless the Boards of the Company and the Bank waive this provision, the term of each Retention Agreement shall terminate immediately upon the occurrence of any of the following:following, unless the Board of Directors of the Company and the Bank waive such termination: (i) the Company’s entering into a Memorandum of Understanding with the FDIC or the New Jersey Department of Banking and Insurance; (ii) a cease-and-desist order being issued with respect to the Company by the FDIC or the New Jersey Department of Banking and Insurance; or (iii) the receipt by the Company of any notice under a federal or state law which in any way restricts the payment of an award or benefits under the Retention Agreement.




The following table shows the payout which would be made to Ms. Bolomey in the event Ms. Bolomey'sBolomey’s employment is terminated without cause and in the event that Ms. Bolomey'sBolomey’s employment is terminated following a change in control or significant acquisition:

Payments and Benefits

Termination without cause

Termination following a change in control

Cash Compensation

$

225,000

$

546,188

Health Benefits

11,491

22,982

Accelerated Vesting of Stock Options

-

153,605

Accelerated Vesting of Restricted Stock

-

275,625

Total

$

236,491

$

998,400

Payments and BenefitsTermination without causeTermination following a change in control
Cash Compensation$208,000
$508,708
Health Benefits12,507
25,015
Accelerated Vesting of Stock Options
122,979
Accelerated Vesting of Restricted Stock
205,110
Total$220,507
$861,812

The following table shows the payout which would be made to Mr. Kauchak in the event Mr. Kauchak'sKauchak’s employment is terminated without cause and in the event that Mr. Kauchak'sKauchak’s employment is terminated following a change in control or significant acquisition:

Payments and Benefits

Termination without cause

Termination following a change in control

Cash Compensation

$

225,000

$

543,656

Health Benefits

7,030

14,060

Accelerated Vesting of Stock Options

-

153,605

Accelerated Vesting of Restricted Stock

-

275,625

Total

$

232,030

$

986,946

Change in Control Agreements

The Company also entered into Change in Control Agreements with Ms. Cook and Mr. Geraci. If the executive’s employment with the Company or any successor terminates within six (6) months after a “change in control” of the Company, as defined under the Change in Control Agreements (regardless of the reason for such termination), then Ms. Cook and Mr. Geraci will be entitled to receive an amount equal to nine (9) months and twelve (12) months of their annual base salary at the date of termination, plus the aggregate amount of any cash bonuses paid to the executive during the preceding fiscal year, respectively. Such amount shall be paid in one lump sum payment (within 22 days of the executive’s termination subsequent to a “change in control”). The Company or its successor will be required to maintain Ms. Cook’s and Mr. Geraci’s hospital, health, medical and life insurance coverage for such 9-month and 12-month period, respectively. All unvested stock options and stock option grants previously granted to the executive shall accelerate and immediately vest upon the occurrence of a change in control.

35


Payments and BenefitsTermination without causeTermination following a change in control
Cash Compensation$208,575
$510,114
Health Benefits6,483
12,966
Accelerated Vesting of Stock Options
122,979
Accelerated Vesting of Restricted Stock
196,735
Total$215,058
$842,794

The following table shows the payout which would be made to Ms. Cook in the event that Ms. Cook’s employment is terminated following a change in control or significant acquisition:

Payments and Benefits

Termination following a change in control

Cash Compensation

$

159,125

Health Benefits

5,640

Accelerated Vesting of Stock Options

25,620

Accelerated Vesting of Restricted Stock

89,250

Total

$

279,635


The following table shows the payout which would be made to Mr. RooneyGeraci in the event Mr. Rooney's employment is terminated without cause and in the event that Mr. Rooney'sGeraci’s employment is terminated following a change in control or significant acquisition:

Payments and Benefits

Termination following a change in control

Cash Compensation

$

788,418

Health Benefits

12,112

Accelerated Vesting of Stock Options

48,050

Accelerated Vesting of Restricted Stock

144,375

Total

$

992,955

Payments and BenefitsTermination without causeTermination following a change in control
Cash Compensation$212,000
$454,000
Health Benefits12,986
25,972
Accelerated Vesting of Stock Options
80,622
Accelerated Vesting of Restricted Stock
74,898
Total$224,986
$635,492


DIRECTOR COMPENSATION

Each Director listed below is a current Director of the Company and the Bank. Directors of the Company do not receive per meeting fees for their service on the Company’s Board of Directors. Directors receive compensation for their service on the Bank's Board of Directors. Compensation for service on the Bank'sBank’s Board of Directors for 20192021 was in the form of cash compensation consisting of an annual retainer, meeting and committee fees,fees; as well as, equity compensation in the form of restricted stock and stock option awards.


Members of the Bank’s Board of Directors received a $16,000$20,000 retainer for service on the Board of Directors in 20192021 which was paid in 2020.2022. The Chairman of each Board Committee received an additional $3,000 retainer, while the Chairman of the Board received an additional $6,000 retainer.  


$6,000.

Directors also receive $700 for attendance at each Bank Board of Directors’ meeting, and between $300 and $700 for attendance at each Bank Committee meeting. The Chairman of the Board and the Chairman of each individual Committee receive an additional $200 per meeting.




The Directors are eligible to participate in the Company’s stock bonus and stock option plans. On January 2, 2019,4, 2021, the Company’s non-employee Directors were each granted shares of restricted stock for their service in 2018.2020. The shares were granted at a fair value of $20.76$17.55 per share, which vests annually in 25% increments over four (4) years commencing January 2, 2020.


Director Compensation
NameFees Earned or Paid in CashStock Awards (1)Option Awards (1)All Other Compensation (2)Total
Dr. Mark S. Brody$13,500
$18,684
$
$15,000
$47,184
Wayne Courtright21,300
18,684

12,000
51,984
David D. Dallas21,100
18,684

18,000
57,784
Robert H. Dallas, II18,400
15,570

12,000
45,970
Dr. Mary E. Gross15,100
18,684

15,000
48,784
Peter E. Maricondo16,300
18,684

15,000
49,984
Raj Patel16,900
15,570

12,000
44,470
Donald E. Souders, Jr.10,800
15,570

12,000
38,370
Aaron Tucker19,600
15,570

12,000
47,170
Allen Tucker22,800
18,684

15,000
56,484
(1) Represents the full grant date4, 2022. Also, they were each granted nonqualified stock options on January 4, 2021, at a Black-Scholes fair value of the award.$6.74. The nonqualified stock vests in 33% increments over three (3) years commencing January 4, 2022.

(2) Represents the retainer paid in 2019 for service on the Board of Directors during 2018.

36



Director Compensation

    

Fees Earned or

All Other

    

Name

Paid in Cash

Stock Awards

Option Awards

Compensation

Total

(1)

(1)

(2)

Dr. Mark S. Brody

$

19,200

$

17,550

$

26,978

$

21,000

$

84,728

Wayne Courtright

 

27,000

 

21,060

 

26,978

 

18,000

 

93,038

David D. Dallas

 

30,200

 

21,060

 

26,978

 

24,000

 

102,238

Robert H. Dallas, II

 

16,200

 

17,550

 

26,978

 

18,000

 

78,728

Dr. Mary E. Gross

 

20,800

 

21,060

 

26,978

 

21,000

 

89,838

Peter E. Maricondo

 

25,600

 

21,060

 

26,978

 

21,000

 

94,638

Raj Patel

 

18,400

 

17,550

 

26,978

 

18,000

 

80,928

Donald E. Souders, Jr.

 

12,200

 

21,060

 

26,978

 

18,000

 

78,238

Aaron Tucker

 

20,300

 

17,550

 

26,978

 

18,000

 

82,828

Allen Tucker

 

20,600

 

17,550

 

26,978

 

21,000

 

86,128

(1)Represents the full grant date fair value of the award.
(2)Represents the retainer paid in 2021 for service on the Board of Directors during 2020.

For details on the restricted stock and options awarded to the Directors in 2019;2021; as well as their aggregate holdings at year-end see below:

Aggregate

Number of

Number of

shares of

Grant Date

Grant Date Fair

Restricted

Restricted

Fair Value

Number of

Value of

Stock

Aggregate Number

Stock

of Stock

Options

Options

Awards

of Options

Name

Awarded

Awarded

Awarded

Awarded

Outstanding

Outstanding

Dr. Mark S. Brody

1,000

$

17,550

4,000

$

26,978

1,675

14,400

Wayne Courtright

1,200

 

21,060

4,000

 

26,978

1,875

14,400

David D. Dallas

1,200

 

21,060

4,000

 

26,978

1,875

8,933

Robert H. Dallas, II

1,000

 

17,550

4,000

 

26,978

1,563

8,900

Dr. Mary E. Gross

1,200

 

21,060

4,000

 

26,978

1,875

8,400

Peter E. Maricondo

1,200

 

21,060

4,000

 

26,978

1,875

14,400

Raj Patel

1,000

 

17,550

4,000

 

26,978

1,563

10,100

Donald E. Souders, Jr.

1,200

 

21,060

4,000

 

26,978

1,763

14,300

Aaron Tucker

1,000

 

17,550

4,000

 

26,978

1,563

14,300

Allen Tucker

1,000

 

17,550

4,000

 

26,978

1,675

14,400

NameNumber of shares of Restricted Stock AwardedGrant Date Fair Value of Stock AwardedNumber of Options AwardedGrant Date Fair Value of Options AwardedAggregate Number of Restricted Stock Awards OutstandingAggregate Number of Options Outstanding
Dr. Mark S. Brody900
$18,684

$
2,715
12,200
Wayne Courtright900
18,684


2,715
12,200
David D. Dallas900
18,684


2,715
6,733
Robert H. Dallas, II750
15,570


2,353
6,700
Dr. Mary E. Gross900
18,684


2,715
9,267
Peter E. Maricondo900
18,684


2,715
12,200
Raj Patel750
15,570


2,353
12,100
Donald E. Souders, Jr.750
15,570


2,353
12,100
Aaron Tucker750
15,570


2,353
12,100
Allen Tucker900
18,684


2,715
12,200


MANAGEMENT AND DIRECTOR DEFERRED FEE PLAN

Each of the Directors of the Company has the option to elect to defer up to 100% of his or her respective retainer and Board fees, while Executive Management may defer up to 100% of their bonuses.Annual Compensation. The crediting rate of the deferred account balance is equal to the prime rate plus 100 basis points with a minimum of 4% and a maximum of 10%, adjusted annually and compounded monthly. Each Director and Executive is 100% vested in his deferred account balance. The retirement age under the plan is 65, and the benefit payment is paid in monthly installments for 120 months or as a lump sum, as elected by the participant.sum. The death benefit under the plan is 100% of the account balance paid to the participant’s beneficiary in monthly installments for 120 months or a lump sum if death occurs prior to retirement.


37




For details on deferred compensation and interest received for Directors and Executives in 20192021 see below.

Name

Deferred Compensation

Interest Received

Total

Dr. Mark S. Brody

$

40,200

$

24,519

$

64,719

David D. Dallas

54,200

8,249

62,449

Robert H. Dallas, II

34,200

4,166

38,366

Peter E. Maricondo

46,600

7,271

53,871

Donald E. Souders, Jr.

12,200

1,940

14,140

Aaron Tucker

19,150

2,960

22,110

James A. Hughes

297,412

56,726

354,138

John J. Kauchak

88,784

15,858

104,643

NameDeferred CompensationInterest ReceivedTotal
Dr. Mark S. Brody$28,500
$28,673
$57,173
Peter Maricondo31,300
4,428
35,728
David D. Dallas39,100
4,813
43,913
Robert H. Dallas, II30,400
2,434
32,834
Aaron Tucker15,800
1,742
17,542
Donald Souders22,800
1,121
23,921
James. A. Hughes150,000
44,659
194,659
John J. Kauchak60,940
11,285
72,225


INTEREST OF MANAGEMENT AND OTHERS IN CERTAIN TRANSACTIONS; REVIEW, APPROVAL OR

RATIFICATION OF TRANSACTIONS WITH RELATED PERSONS

The Bank has made in the past and, assuming continued satisfaction of generally applicable credit standards, expects to continue to make loans to Directors, executive officers and their associates (i.e., corporations or organizations for which they serve as officers or Directors, or in which they have beneficial ownership interest of ten percent or more). These loans have all been made in the ordinary course of the Bank’s business on substantially the same terms, including interest rates and collateral,



as those prevailing at the time for comparable transactions with other persons not related to the Bank and do not involve more than the normal risk of collectability or represent other unfavorable features.

Other than the ordinary course lending transactions described above, which must be approved by the Bank’s Board under bank regulatory requirements, all related party transactions are reviewed and approved by our Audit Committee. This authority is provided to our Audit Committee under its written charter. In reviewing these transactions, our Audit Committee seeks to ensure that the transaction is no less favorable to the Company than a transaction with an unaffiliated third party. During 20192021 and 2018,2020, there were no transactions with related parties which would not have been required to be approved by our Audit Committee, and there were no related party transactions not approved by our Audit Committee.




Required Vote

DIRECTORS WILL BE ELECTED BY A PLURALITY OF THE VOTES CAST AT THE ANNUAL MEETING WHETHER IN PERSON OR BY PROXY.

Recommendation

THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE “FOR” THE NOMINEES SET FORTH ABOVE.



PROPOSAL 2 – THE RATIFICATION OF THE SELECTION OF RSM US LLP AS THE COMPANY’S

INDEPENDENT EXTERNAL AUDITORS FOR THE YEAR ENDING DECEMBER 31, 2020

2022

The Audit Committee has appointed the firm of RSM US LLP to act as our independent registered public accounting firm and to audit our Consolidated Financial Statements for the fiscal year ending December 31, 2020.2022. This appointment will continue at the pleasure of the Audit Committee and is presented to the shareholders for ratification as a matter of good governance. In the event that this appointment is not ratified by our shareholders, the Audit Committee will consider that fact when it selects the independent auditors for the following fiscal year.

38


Required Vote

THE SELECTION OF RSM US LLP WILL BE RATIFIED BY THE AFFIRMATIVE VOTE OF A MAJORITY OF THE VOTES CAST AT THE ANNUAL MEETING WHETHER IN PERSON OR BY PROXY.

Recommendation

THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS RATIFY THE COMPANY’S SELECTION OF RSM US LLP.




OTHER MATTERS

The Board of Directors is not aware of any matters other than those set forth in this proxy statement that will be presented for action at the Annual Meeting. However, if any other matter should properly come before the Annual Meeting, the persons authorized by the accompanying proxy will vote and act with respect thereto in what, according to their judgment, is in the interests of the Company and its shareholders.




INCORPORATION BY REFERENCE

To the extent that this proxy statement has been or will be specifically incorporated by reference into any other filing of the Company under the Securities Act of 1933 or the Securities Exchange Act of 1934, the section of this proxy statement entitled “Report of the Audit Committee” (to the extent permitted by the rules of the SEC), shall not be deemed to be so incorporated, unless specifically otherwise provided in such filing.



COMPLIANCE WITH SECTION 16(a)

OF THE SECURITIES EXCHANGE ACT OF 1934

Section 16(a) of the Securities Exchange Act of 1934, as amended, requires the Company’s executive officers and Directors and persons who own more than 10% of the Company’s Common Stock (who are referred to as “Reporting Persons”) to file reports of ownership and changes in ownership with the SEC. Reporting Persons are required by SEC regulations to furnish us with copies of all Section 16(a) forms they file.

Based solely on the Company’s review of the copies of such forms received or written representations from Reporting Persons, the Company believes that, with respect to the fiscal year ended December 31, 2019, the2021, all Reporting Persons timely complied with all applicable filing requirements. 




requirements, except (i) for a Form 4 Statement of Changes in Beneficial Ownership filed on behalf of John J. Kauchak on March, 4 2021, for transactions occurring on March 1, 2021, and (ii) a Form 4 Statement of Changes in Beneficial Ownership filed on behalf of James A. Hughes on August 27, 2021, for transactions occurring on August 23, 2021, in both cases due to a clerical error.

SUBMISSION OF SHAREHOLDER PROPOSALS

FOR THE 20212022 ANNUAL MEETING

Any shareholder who intends to present a proposal at the 20212023 Annual Meeting of Shareholders must ensure that the proposal is received by the Corporate Secretary at Unity Bancorp, Inc., 64 Old Highway 22, Clinton, New Jersey, 08809, no later than November 13, 2020,December 29, 2022, if the proposal is submitted for inclusion in the Company’s proxy materials for that meeting pursuant to Rule 14a-8 under the Securities Exchange Act of 1934 or is otherwise submitted.


1934. Also, under SEC rules, generally, a shareholder may not submit more than one proposal, and the proposal, including any accompanying support may not exceed 500 words. In order to submit a proposal, a shareholder must have continuously held at least $2,000 in market value of Unity common stock for at least one year before the dated the proposal is submitted. Confirmation of ownership should be attached with the proposal and the stock must be held through the date of the Annual meeting.

ANNUAL REPORT ON FORM 10-K

At your request, the Company will provide by mail, without charge, a copy of its Annual Report on Form 10-K. Please direct all inquiries to the Company’s Corporate Secretary at (908) 713-4308.





a036t9bzeropdfnoticepage1.jpg


a036t9bzeropdfnoticepage2.jpg


a036t7czeropdfcommonpage1a01.jpg


a036t7czeropdfcommonpage2.jpg


a036t8czeropdfbrokerpage1.jpg


a036t8czeropdfbrokerpage2.jpg


a036tjczeropdf401kpage1.jpg


a036tjczeropdf401kpage2.jpg

713-4304.

45

39


Text, letter

Description automatically generated

40


Text, letter

Description automatically generated

41


A picture containing table

Description automatically generated

42


Text, application

Description automatically generated

43


Table

Description automatically generated with low confidence

44


Graphical user interface, text, application, letter

Description automatically generated

45


A picture containing table

Description automatically generated

46


Text, letter

Description automatically generated

47