SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENTS SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. ) Filed by the Registrant [ X ] Filed by a Party other than the Registrant [ ] Check the appropriate box: [ ] Preliminary Proxy Statement [ ] Confidential, For Use of the Commission Only (as Permitted by Rule 14a-6(e)(2)) [ X ] Definitive Proxy Statement [ ] Definitive Additional Materials [ ] Soliciting Material Under Rule 14a-12 UNITED-GUARDIAN, 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): [ X ] No fee required. [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11. (1) Title of each class of securities to which transaction applies: _______________________________________________________________ (2) Aggregate number of securities to which transaction applies: _______________________________________________________________ (3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined): <page> _______________________________________________________________ (4) Proposed maximum aggregate value of transaction: _______________________________________________________________ (5) Total fee paid: _______________________________________________________________ [ ] Fee paid previously with preliminary materials. [ ] Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the form or schedule and the date of its filing. (1) Amount Previously Paid: _______________________________________________________________ (2) Form, Schedule or Registration Statement No.: _______________________________________________________________ (3) Filing Party: _______________________________________________________________ (4) Date Filed: _______________________________________________________________ UNITED-GUARDIAN, INC. 230 Marcus Boulevard - P.O. Box 18050 - Hauppauge, NY 11788 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS ----------------------- To Be Held May 15, 2002 ----------------------- To the Stockholders of UNITED-GUARDIAN, INC.: You are hereby notified that the annual meeting of the stockholders of UNITED-GUARDIAN, INC., a Delaware corporation (the "Company"), will be held at the Huntington Hilton Hotel, 598 Broad Hollow Road, Melville, NY 11747 on Wednesday, May 15, 2002 at 10:00 A.M. local time, for the following purposes: 1. To elect nine (9) directors to serve until the next annual meeting of the stockholders and until their respective successors are elected and qualified; 2. To ratify the selection by the Company of Grant Thornton LLP, independent certified public accountants, to audit the financial statements of the Company for the fiscal year ending December 31, 2002; and 3. To transact such other matters as may properly come before the meeting or any adjournment thereof. Only stockholders of record at the close of business on March 28, 2002 are entitled to notice of and to vote at the meeting. By order of the Board of Directors Robert S. Rubinger, Secretary Dated: April 15, 2002 RETURN OF PROXIES A Proxy and Business Reply Envelope are enclosed for your use if you do not plan to attend the Annual Meeting in person. We urge each stockholder who is unable to attend the Annual Meeting to vote promptly by signing and returning his or her proxy, regardless of the number of shares held. UNITED-GUARDIAN, INC. 230 Marcus Boulevard - P.O. Box 18050 - Hauppauge, NY 11788 (631) 273-0900 Proxy Statement The enclosed proxy is solicited by the Board of Directors of UNITED-GUARDIAN, INC. (the "Company") for use at the Annual Meeting of Stockholders (the "Annual Meeting") to be held at 10:00 A.M., local time, on Wednesday, May 15, 2002, at the Huntington Hilton Hotel, 598 Broad Hollow Road, Melville, NY 11747, and at any adjournments thereof. A proxy granted hereunder is revocable at any time before it is voted by (a) a duly executed proxy bearing a later date, (b) written notice to the Secretary of the Company received by the Company at any time before such proxy is voted at the Annual Meeting, or (c) revocation in person at the Annual Meeting. It is anticipated that the mailing of this Proxy Statement and the accompanying Proxy to Stockholders will commence on or about April 15, 2002. SOLICITATION OF PROXIES The persons named as proxies are Dr. Alfred R. Globus and Kenneth H. Globus. All shares represented by properly executed, unrevoked proxies received in proper form and in time for use at the Annual Meeting will be voted in accordance with the directions specified thereon and otherwise in accordance with the judgment of the persons designated as proxies. Any proxy on which no direction is specified will be voted in the favor of the nominees to the Board of Directors listed in this Proxy Statement and in favor of the other proposals set forth in the Notice of Annual Meeting. The cost of preparing, assembling and mailing the Notice of Annual Meeting, Proxy Statement, proxy card and other materials enclosed, will be borne by the Company. In addition to the solicitation of proxies by use of the mails, officers and employees of the Company may solicit proxies by telephone, telegram or personal interview. The Company will request brokerage houses and other custodians, nominees and fiduciaries to forward soliciting materials to the beneficial owners of stock held of record by such persons, and will reimburse such persons for their expenses in forwarding soliciting material. VOTING SECURITIES AND PRINCIPAL STOCKHOLDERS -------------------------------------------- Outstanding Shares And Voting Rights - ------------------------------------ Only holders of record of the Company's Common Stock, par value $.10 per share ("Common Stock"), at the close of business on March 28, 2002, will be entitled to notice of and to vote at the Annual Meeting. On March 28, 2002, there were 4,870,439 shares of Common Stock outstanding. Each outstanding share of Common Stock is entitled to one vote on all matters, which vote may be given in person or by proxy. There are no cumulative voting rights. The nine (9) nominees for director receiving the greatest number of votes cast by the holders of Common Stock will be elected directors. The affirmative vote of the holders of a majority of shares of Common Stock eligible to vote at the Annual Meeting is necessary for the approval of the proposal to ratify the selection by the Company of Grant Thornton LLP to audit the financial statements of the Company for the fiscal year ending December 31, 2002. Under Delaware law, shares as to which a stockholder abstains or withholds authority to vote and shares as to which a broker indicates that it does not have discretionary authority to vote ("broker non-votes") will be treated as present at the Annual Meeting for the purposes of determining a quorum. Proxies marked "Withhold Authority" with respect to the election of one or more directors will not be counted in determining who are the nine persons who received the greatest number of votes in the election of directors. Proxies marked "Abstain" with respect to the ratification of the selection of Grant Thornton LLP to audit the financial statements of the Company for the fiscal year ending December 31, 2002, will have the effect of a vote against ratification. Principal Stockholders - ---------------------- The following table sets forth the shares of the Company's Common Stock owned beneficially by each person who, as of March 1, 2002, owned of record or is known to have owned beneficially more than 5% of the outstanding Common Stock. Name and Address of Beneficial Owner Amount Beneficially Owned Percentage of Class - ------------------- ------------------------- ------------------- Dr. Alfred R. Globus 1,451,126 (1) 29.6% 26-53 210th Street Bayside, NY 11360 Kenneth H. Globus 643,053 (2) 13.1% 19 McCulloch Dr. Dix Hills, NY 11746 (1) Includes 14,084 shares owned by the Globus Foundation, of which Dr. Globus is President, and 882 shares owned by the University of Science and Theology, of which he is President and Director. (2) Includes currently exercisable options to purchase 7,000 shares of Common Stock. Security Ownership Of Management - -------------------------------- The following information is furnished with respect to ownership of shares of Common Stock as of March 1, 2002, by each Director and by all Directors and Officers of the Company as a group (11 persons). Ownership of shares by the persons named below includes sole voting and investment power held by such persons. Name Number of Shares Percent of Class -------------------- ---------------- ---------------- Dr. Alfred R. Globus 1,451,126 (1) 29.6% Henry P. Globus 2,940 (2) * Benjamin Wm. Mehlman 1,587 * Charles W. Castanza 11,005 (2) * Robert S. Rubinger 9,037 (2) * Kenneth H. Globus 643,053 (2) 13.1% Alan E. Katz 8,000 (2) * Lawrence F. Maietta 2,000 (2) * Arthur Dresner 7,000 (2) * All officers and directors as a group (11 persons) 2,146,551 (1)(2) 43.8% * Less than one percent (1%) (1) Includes 14,084 shares owned by the Globus Foundation of which Dr. Globus is President, and 882 shares owned by the University of Science and Theology, of which he is President and Director. (2) Includes currently exercisable options to purchase the number of shares of Common Stock set forth after each person's name and all Officers and Directors as a group: Charles W. Castanza- 8,000; Robert S. Rubinger - 4,000; Kenneth H. Globus - 7,000; Henry P. Globus - 2,000; Lawrence F. Maietta - 2,000; Arthur Dresner - 2,000; Alan E. Katz - 2,000; and all Officers and Directors as a group - 30,500. DIRECTORS AND EXECUTIVE OFFICERS -------------------------------- Nominees For Election As Directors - ---------------------------------- Nine directors are to be elected to serve until the next Annual Meeting of Stockholders and until their successors have been elected and qualified. Set forth in the table below are the names of all nominees designated by management for election as directors, the principal occupation or employment of each nominee for the past five years, his present positions with the Company and the year he was first elected a director. Year First Name and Position Principal Occupation During Elected a with the Company Age the Past Five Years Director - --------------- --- --------------------------- ---------- Dr. Alfred R. Globus 81 From July 1988 to date, 1942 C.E.O. and Director Chairman of the Board and C.E.O. of the Company. For more than 5 years prior thereto, Chairman of the Board and President. From February 1982 to November 1997 Chief Financial Officer of the Company. Henry P. Globus 79 From July 1988 to date, 1947 Director business consultant. For more than five years prior thereto, Executive Vice President of the Company. Benjamin Wm. Mehlman 91 Retired since June 1997. 1964 Director Counsel to the New York law firm of Wilfred T. Friedman P.C., and its predecessor, Friedman and Shaftan, P.C. for more than five years prior thereto. Charles W. Castanza 69 From March 2000 to date, Senior Vice 1982 Senior Vice President President of the Company. From April and Director 1986 to March 2000, Vice President of the Company. For more than five years prior thereto, Operations Manager of Chemicals & Pharmaceuticals for the Company. Robert S. Rubinger 59 From July 1988 to date, Executive 1982 Executive Vice President, Vice President and Secretary. For Secretary, Treasurer and more than five years prior thereto, Director Vice President and Secretary of the Company. Treasurer of the Company since May 1994. Kenneth H. Globus 50 From July 1988 to date, President 1984 President, Chief and General Counsel of the Company. Financial Officer For more than 5 years prior and Director thereto, Vice President and General Counsel of the Company. Chief Financial Officer since November 1997. Alan E. Katz 58 Partner in the law firm of 1994 Director Greenfield Stein & Senior, LLP, New York, NY since 1984. Lawrence F. Maietta 44 Partner in the accounting firm of 1994 Director Bonamassa, Maietta & Cartelli, LLP, (formerly Bonamasssa & Maietta, CPA's) Brooklyn, NY, since October 1991. For more than 5 years prior thereto, partner in the accounting firm of Wilfred Wyler & Co. Controller of the Company from October 1991 to November 1997. Arthur Dresner 60 Engaged as "Of Counsel" to the law 1997 Director firm of Reed Smith, LLP, New York, NY (formerly McAuley Nissen Goldberg & Hand) since June 1998. Attorney in private practice and independent business consultant since January 1997. For more than 5 years prior thereto, a Vice President in corporate development and general management of International Specialty Products Inc., Wayne, N.J. Dr. Alfred R. Globus and Henry P. Globus are brothers. Kenneth H. Globus is the son of Henry P. Globus and the nephew of Dr. Alfred R. Globus. There are no other family relationships between any Director or Officer of the Company. Section 16(a) Beneficial Ownership Reporting Compliance - ------------------------------------------------------ Section 16(a) of the Securities Exchange Act of 1934 (the "Act") requires the Company's officers, directors and persons who own more than 10% of a class of the Company's equity securities to file reports of ownership and changes in ownership with the Securities and Exchange Commission ("SEC"). Officers, directors and greater than 10% stockholders are required by SEC regulations to furnish the Company with copies of all Section 16(a) forms they file. Based on (i) a review of copies of Forms 3, 4, and 5 and any amendments thereto furnished to the Company and (ii) statements signed by each responsible person regarding his or her obligation to file Forms 3, 4, and 5 during the fiscal year ended December 31, 2001, the Company believes that all persons subject to the reporting requirements pursuant to Section 16(a) filed the required reports on a timely basis. Meetings And Compensation - ------------------------- During the fiscal year ended December 31, 2001, the Board of Directors held four meetings. Dr. Alfred R. Globus and Alan E. Katz were each absent for one meeting. All other Directors attended all four meetings. The Board of Directors has an Audit Committee to meet and review with the Company's independent auditors the plan, scope and results of its audits. Members of the Audit Committee are Messrs. Benjamin Wm. Mehlman, Alan E. Katz, Lawrence F. Maietta, and Arthur Dresner. There was one meeting of the Audit Committee during the fiscal year ended December 31, 2001. Committee members receive a fee of $500.00 for attending each meeting. The Board of Directors has a Stock Option Committee which meets periodically to grant options under the 1993 Employee Incentive Stock Option Plan and the Non-Statutory Stock Option Plan For Directors. The committee consists of two directors. No fee is paid to such committee members. There were no Stock Option Committee meetings during the fiscal year ended December 31, 2001. The Board of Directors formed a Compensation Committee in 1999 for the purpose of recommending to the Board the compensation for corporate officers for the ensuing year. Members of the Compensation Committee are Messrs. Alan E. Katz, Lawrence F. Maietta, and Arthur Dresner. Kenneth H. Globus acts as advisor to the Committee representing management. The Committee held one meeting in 2001. Committee members receive a fee of $500.00 for attending each meeting. The Board does not have a Nominating Committee. Audit Committee Report - ---------------------- The Audit Committee of the Board of Directors is comprised of four directors: Benjamin Wm. Mehlman, Alan E. Katz, Lawrence F. Maietta, and Arthur Dresner. All of the Audit Committee members are independent as that term is defined in Section 121(A) of the listing standards of the American Stock Exchange. The Audit Committee assists the Board of Directors in fulfilling its oversight responsibilities by reviewing the Company's consolidated financial reports, its internal financial and accounting controls, and its auditing, accounting and financial reporting processes generally. In June 2000, the Board of Directors approved and adopted a written Audit Committee Charter. In discharging its oversight responsibilities regarding the audit process, the Audit Committee reviewed and discussed the audited consolidated financial statements of the Company as of and for the year ended December 31, 2001, with Company management and Grant Thornton LLP ("Grant"), the independent auditors. The Audit Committee received the written disclosures and the letter from Grant required by Independence Standards Board Standard No. 1, Independence Discussions with Audit Committees, discussed with Grant any relationships which might impair that firm's independence from management and the Company and satisfied itself as to the auditors' independence. The Audit Committee reviewed and discussed with Grant all communications required by generally accepted auditing standards, including Statement on Auditing Standards No. 61, Communications with Audit Committees, as amended. Based upon these reviews and discussions, the Audit Committee recommended to the Board of Directors that the Company's audited consolidated financial statements be included in the Company's Annual Report on Form 10-KSB for the fiscal year ended December 31, 2001 for filing with the Securities and Exchange Commission. /s/ Benjamin Wm. Mehlman /s/ Lawrence F. Maietta /s/ Alan E. Katz /s/ Arthur Dresner The foregoing Audit Committee Report shall not be deemed "filed" with the Securities and Exchange Commission or subject to the liabilities of Section 18 of the Securities Exchange Act of 1934. Principal Accounting Firm Fees - ------------------------------ The following table sets forth the aggregate fees, including out-of- pocket expenses, billed to the Company for the fiscal year ended December 31, 2001 by the Company's principal accountants, Grant Thornton LLP. Audit Fees $36,750 Financial Information Systems Design and Implementation Fees $ 0 (a) All Other Fees $ 6,275 (a) ------- $43,025 (a) The Audit Committee has considered whether the provision of these services is compatible with maintaining the principal accountants' independence. COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS Summary Compensation Table - -------------------------- The following table sets forth for the three years ended December 31, 2001 certain information concerning the compensation paid or accrued to the Chief Executive Officer of the Company and the other executive officers of the Company whose total salary and bonus for the fiscal year ended December 31, 2001 exceeded $100,000. Annual Compensation Long-Term Compensation ----------------------------- ------------------------------------ Awards Payouts -------------------- --------------- (a) (b) (c) (d) (e) (f) (g) (h) (i) Other Securities All Name and Annual Restricted Underlying Other Principal Compen- Stock Options LTIP Compen- Position Year* Salary Bonus sation Award(s) /SARs Payouts sation ($) ($) ($) ($) (#) ($) ($) Alfred R. Globus, 1999 $ 98,489 5,000 -- 1 -- -- -- -- Chief Executive 2000 $122,111 5,000 -- 1 -- -- -- -- Officer 2001 $100,889 5,000 -- 1 -- -- -- -- Kenneth H. Globus, 1999 $165,952 15,000 -- 1 -- 2,000 -- $3,091 2 President 2000 $179,968 25,000 -- 1 -- -- -- $3,400 2 2001 $188,877 37,500 -- 1 -- -- -- $3,400 2 Robert S. Rubinger, 1999 $108,733 5,000 -- 1 -- 2,000 -- $2,275 2 Executive Vice 2000 $117,940 7,000 -- 1 -- -- -- $2,412 2 President 2001 $122,051 9,500 -- 1 -- -- -- $2,631 2 Charles W. Castanza 1999 $ 94,648 4,000 -- 1 -- 2,000 -- $1,973 2 Senior Vice President 2000 $ 98,740 5,500 -- 1 -- -- -- $2,085 2 2001 $101,896 8,000 -- 1 -- -- -- $2,198 2 Joseph J. Vernice 1999 $ 85,486 5,000 -- 1 -- 1,500 -- $1,810 2 Vice President 2000 $ 98,332 7,500 -- 1 -- -- -- $2,117 2 2001 $100,260 11,000 -- 1 -- -- -- $2,225 2 * Year ended on December 31 of such year. 1 The amount of personal benefits received by Alfred R. Globus, Kenneth H. Globus, Robert S. Rubinger, Charles W. Castanza and Joseph J. Vernice for these periods did not exceed reporting thresholds. 2 Under its 401(k) Plan for all of its employees, the Company makes a contribution of up to 2% of each employee's weekly pay for an employee's elective deferral of 4% of weekly pay. This amount represents the Company's contribution for each year. Stock Options - ------------- During the fiscal year ended December 31, 2001 the Company did not grant Options to purchase Common Stock under either the 1993 Employee Incentive Stock Option Plan or the Non-Statutory Stock Option Plan For Directors. The following table sets forth certain information with respect to options to purchase Common Stock held on December 31, 2001 by each of the named executive officers in the Summary Compensation table above. Value of Number of Securities Underlying Unexercised in-the-Money Unexercised Options/SARs at Options/SARs at December 31, 2001 December 31, 2001 Name Exercisable/Unexercisable Exercisable/Unexercisable - ---- ------------------------- ------------------------- Alfred R. Globus 0/0 $ 0/0 Kenneth H. Globus 7,000/0 $13,200/0 Robert S. Rubinger 4,000/0 $ 4,600/0 Charles W. Castanza 8,000/0 $16,820/0 Joseph J. Vernice 0/0 $ 0/0 Compensation of Directors - ------------------------- Non-officer directors receive a fee of $1,000.00 for each meeting attended. All other directors receive $500.00 for each meeting. APPOINTMENT OF AUDITORS ----------------------- The firm of Grant Thornton LLP, independent certified public accountants, of Melville, N.Y., has been selected by the Board of Directors to be the independent auditors of the Company for the fiscal year ending December 31, 2002. The selection of such firm is subject to ratification by the stockholders at the Annual Meeting. Management believes that the firm is well qualified and recommends a vote in favor of the ratification. Representatives of Grant Thornton LLP are expected to be present at 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. ANNUAL REPORT TO STOCKHOLDERS ----------------------------- The Annual Report to Stockholders for the fiscal year ended December 31, 2001 accompanies this Proxy Statement. STOCKHOLDER PROPOSALS --------------------- Proposals of stockholders for possible consideration at the 2003 Annual Meeting (expected to be held in May 2003) must be received by the Secretary of the Company not later than December 16, 2002 to be considered for inclusion in the proxy statement for that meeting if appropriate for consideration under applicable securities laws. The proxy for the 2003 Annual Meeting may confer discretionary authority to the proxy holders for that meeting with respect to voting on any stockholder proposal received by the Secretary of the Company after March 1, 2003. OTHER BUSINESS -------------- Management of the Company knows of no business other than that referred to in the foregoing Notice of Annual Meeting and Proxy Statement that may come before the Annual Meeting. By order of the Board of Directors Robert S. Rubinger, Secretary Dated: April 15, 2002 UNITED-GUARDIAN, INC. THE COMPANY WILL FURNISH, WITHOUT CHARGE, A COPY OF ITS ANNUAL REPORT ON FORM 10-KSB FOR THE FISCAL YEAR ENDED DECEMBER 31, 2001, INCLUDING FINANCIAL STATEMENTS AND FINANCIAL STATEMENT SCHEDULES, BUT EXCLUDING EXHIBITS, TO EACH STOCKHOLDER WHO REQUESTS THE 10-KSB IN WRITING ADDRESSED TO ROBERT S. RUBINGER, CORPORATE SECRETARY, UNITED-GUARDIAN, INC., P.O. BOX 18050, HAUPPAUGE, NEW YORK 11788. UNITED-GUARDIAN, INC. 230 Marcus Blvd. - P. 0. Box 18050 - Hauppauge, NY 11788 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned hereby appoints Dr. Alfred R. Globus and Kenneth H. Globus, and each of them, as proxies, each with the power to appoint his substitute, and hereby authorizes them to represent and to vote, as designated below, all the shares of common stock of United-Guardian, Inc. held of record by the undersigned on March 28, 2002 at the annual meeting of stockholders to be held on Wednesday, May 15, 2002, 10:00 a.m. local time at the Huntington Hilton Hotel, 598 Broad Hollow Road, Melville, N.Y. 11747, or any adjournment thereof. 1. ELECTION OF DIRECTORS. _ _ FOR all nominees listed below |_| WITHHOLD AUTHORITY to vote for |_| (except as marked to the all nominees listed below contrary below) (INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, STRIKE A LINE THROUGH THE NOMINEE'S NAME BELOW.) Dr. Alfred R. Globus Charles W. Castanza Arthur Dresner Henry P. Globus Robert S. Rubinger Alan E. Katz Benjamin Wm. Mehlman Kenneth H. Globus Lawrence F. Maietta 2. PROPOSAL TO APPROVE THE APPOINTMENT OF GRANT THORNTON LLP AS THE INDEPENDENT PUBLIC ACCOUNTANTS OF THE COMPANY FOR THE FISCAL YEAR ENDING DECEMBER 31, 2002. _ _ _ FOR |_| AGAINST |_| ABSTAIN |_| In their discretion, the proxies are authorized to vote upon matters incident to the conduct of the meeting and upon such other business (which the Board of Directors did not know, prior to making this solicitation, would come before the meeting) as may properly come before the meeting or any adjournment thereof. This proxy, when properly executed, will be voted in the manner directed herein by the undersigned stockholder. If no direction is made, this proxy will be voted FOR proposals 1 and 2. DATED:___________________________ 2002 ______________________________________ Signature ______________________________________ Signature Please sign exactly as name appears hereon. When shares are held by joint tenants, both should sign. When signing as attorney, executor, administrator, trustee or guardian, please give full title. If a corporation, please sign in full corporate name by president or other authorized officer. If a partnership please sign in partnership name by authorized person. Please mark, sign, date and return the proxy card promptly, using the enclosed envelope.