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.