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 Pursuant to Section 240.14a-11(c) or Section 240.14a-12e 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): _______________________________________________________________ (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 14, 1997 ----------------------- 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 14, 1997 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, 1997; 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 27, 1997 are entitled to notice of and to vote at the meeting. By order of the Board of Directors Robert S. Rubinger, Secretary Dated: April 18, 1997 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 (516) 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 14, 1997, 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 18, 1997. 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. 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 27, 1997, will be entitled to notice of and to vote at the Annual Meeting. On March 27, 1997, there were 4,762,889 shares of Common Stock issued and 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, 1997. PRINCIPAL STOCKHOLDERS The following table sets forth the shares of the Company's Common Stock owned beneficially by each person who, as of March 7, 1997, 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 1,792,406 (1) 37.3% 26-53 210th Street Bayside, NY 11360 Kenneth H. Globus 471,153 (2) 9.8% 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 6,000 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 7, 1997, by each Director and by all Directors and Officers of the Company as a group (10 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 1,792,406 (1) 37.3 Henry P. Globus 4,940 (2) * Benjamin Wm. Mehlman 11,587 (2) * Charles W. Castanza 7,005 (2) * Robert S. Rubinger 7,037 (2) * Kenneth H. Globus 471,153 (2) 9.8 Alan E. Katz 6,000 (2) * Lawrence F. Maietta 4,000 (2) * All officers and directors as a group (10 persons) 2,310,431 (1)(2) 48.1 * 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 - 6,000; Robert S. Rubinger - 6,000; Kenneth H. Globus - 6,000; Henry P. Globus - 4,000; Benjamin Wm. Mehlman - 6,000; Lawrence F. Maietta - 4,000; Alan E. Katz - 4,000; and all Officers and Directors as a group - 40,000. 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 director. Year First Name and Position Principal Occupation During Elected a with the Company Age the Past Five Years Director - ---------------- --- -------------------------- ---------- Dr. Alfred R. Globus 76 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 of the Company. Henry P. Globus 74 From July 1988 to date, business 1947 Director consultant. For more than five years prior thereto, Executive Vice President of the Company. Benjamin Wm. Mehlman 86 Counsel to the New York law firm 1964 Director of Wilfred T. Friedman, P.C., and its predecessor, Friedman and Shaftan, P.C. Charles W. Castanza 64 From April 1986 to date, Vice 1982 Vice President and President of the Company. For Director more than five years prior thereto, Operations Manager of Chemicals & Pharmaceuticals for the Company. Robert S. Rubinger 54 From July 1988 to date, Executive 1982 Executive Vice Vice President and Secretary of the President, Secretary, Company. For more than five years Treasurer and Director prior thereto, Vice President and Secretary of the Company. Treasurer of the Company since May 1994. Kenneth H. Globus 45 From July 1988 to date, President 1984 President and Director and General Counsel of the Company. For more than 5 years prior thereto, Vice President and General Counsel of the Company. Alan E. Katz 53 Partner in the law firm of 1994 Director Greenfield Stein & Senior, LLP, New York, NY since 1984. Lawrence F. Maietta 39 Partner in the accounting firm of 1994 Controller and Director 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 since 1991. Arthur Dresner 55 Independent business consultant -- Director Nominee since January 1997. For more than 5 years prior thereto, a Vice President 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. MEETINGS AND COMPENSATION During the fiscal year ended December 31, 1996, the Board of Directors held four meetings. All Directors attended all of the meetings with the exception of Dr. Alfred R. Globus, who missed one meeting, and Henry P. Globus, who missed two meetings. Benjamin Wm. Mehlman received a retainer in the amount of $8,000 for services as counsel to the Company during 1996. The Board of Directors has an Audit Committee to meet and review with the independent accounting firm of Grant Thornton LLP the plan, scope and results of its audits. It discusses recent developments in financial records and reporting. The Audit Committee also reviews with the independent accountants the adequacy of the Company's internal control system, and reports its findings to the Board of Directors. Current members of the Audit Committee are Messrs. Howard A. Gellis, Benjamin Wm. Mehlman, and Alan E. Katz. There were two meetings of the Audit Committee during the fiscal year ended December 31, 1996, which were attended by all members. Directors received a fee of $500.00 for attending each meeting. Lawrence F. Maietta, the Company's Controller and a Director, attends all meetings but is not an Audit Committee member. Mr. Gellis is not being nominated for election as a Director for the coming year. His place on the Audit Committee will be filled by the Board of Directors prior to the next committee 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 was one Stock Option Committee meeting during 1996. The Board does not have a Nominating or Compensation Committee or committees performing similar functions. MANAGEMENT REMUNERATION Summary Compensation Table The following table sets forth for the three years ended December 31, 1996 certain information concerning the compensation paid or accrued to the Chief Executive Officer of the Company and the only other executive officer of the Company whose total salary and bonus for the fiscal year ended December 31, 1996 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, 1994 $ 46,320 -- -- 1 -- -- -- -- Chief Executive 1995 $ 89,931 -- -- 1 -- -- -- -- Officer 1996 $ 92,057 -- -- 1 -- -- -- -- Kenneth H. Globus, 1994 $132,915 -- -- 1 -- 2,000 -- $2,658 2 President 1995 $138,628 -- -- 1 -- -- -- $2,772 2 1996 $140,624 -- -- 1 -- 2,000 -- $2,762 2 * Year ended on December 31 of such year. 1 The amount of personal benefits received by Alfred R. Globus and Kenneth H. Globus for these periods did not exceed reporting thresholds. 2 Under its 401(k) Plan for all of its employees, the Company makes a contribution of up to 2% of each employee's weekly pay for an employee's elective deferral of 4% of weekly pay. This amount represents the Company's contribution for each year. Stock Options The following table sets forth certain information with respect to options to purchase Common Stock granted during the fiscal year ended December 31, 1996 to the persons listed in the Summary Compensation table above. Number of Percent Total Securities Options/SARs Underlying Granted to Exercise or Options/SARs Employees in Base Price Expiration Name Granted (#) Fiscal Year ($/Share) Date - ---- ----------- ---------- --------- ------ Alfred R. Globus 0 0 -- -- Kenneth H. Globus 2,000 33.3 1.875 2/20/06 The following table sets forth certain information with respect to options to purchase Common Stock held on December 31, 1996 by the persons listed in the Summary Compensation table above. Number of Securities Underlying Value of Unexercised Unexercised Options/SARs at in-the-Money Options/ December 31, 1996 SARs at December 31, 1996 Name Exercisable/Unexercisable Exercisable/Unexercisable - ---- ------------------------- ------------------------- Alfred R. Globus 0/0 $ 0/0 Kenneth H. Globus 6,000/0 0/0 Compensation of Directors Non-officer directors receive a fee of $500.00 for each meeting attended. All other directors receive $250.00 for preparation 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, 1997. The selection of such firm is subject to ratification by the stockholders at the Annual Meeting. Grant Thornton LLP was selected to replace Arthur Andersen LLP as the independent certified public accountants for the Company effective December 5, 1996. The change was made as a result of a determination by the management and Board of Directors that significant cost savings would result while retaining the high quality of work that the Company had become accustomed to with Arthur Andersen LLP. The financial statements for each of the fiscal years ended December 31, 1994 and 1995 did not contain any adverse opinions or disclaimers of opinion, and were not qualified or modified as to uncertainty, audit scope, or accounting principles. In addition, there were no disagreements with Arthur Andersen LLP on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedure during this period. Management believes that the firm of Grant Thornton LLP 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 31,1996 accompanies this Proxy Statement. STOCKHOLDER PROPOSALS The Company anticipates that its 1998 annual meeting will be held in May 1998. Stockholders who intend to present proposals at the Company's 1998 annual meeting of stockholders must submit their proposals to the Secretary of the Company on or before December 31, 1997. 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 18, 1997 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, 1996, 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 27,1997, at the annual meeting of stockholders to be held on Wednesday, May 14, 1997, 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 Alan E. Katz Henry P. Globus Robert S. Rubinger Lawrence F. Maietta Benjamin Wm. Mehlman Kenneth H. Globus Arthur Dresner 2. PROPOSAL TO APPROVE THE APPOINTMENT OF GRANT THORNTON LLP AS THE INDEPENDENT PUBLIC ACCOUNTANTS OF THE COMPANY FOR THE FISCAL YEAR ENDING DECEMBER 31,1997. _ _ _ 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:___________________________ 1997 ______________________________________ 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.