SONO-TEK CORPORATION
                             2012 Route 9W, Bldg. 3
                             Milton, New York 12547

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                  TO BE HELD ON

                               SEPTEMBER 23, 1999

The 1999 Annual Meeting of Shareholders of Sono-Tek Corporation ( the "Company")
will be held in the Stewart Room at the Ramada Inn, 1055 Union Avenue, Newburgh,
NY 12550 on  September  23, 1999 at 10:00 A.M.,  local time,  for the  following
purposes:

         1. To elect three (3)  Directors of the Company to serve until the 2001
         Annual Meeting of Shareholders of the Company.

         2. To increase the number of authorized  shares of the Company's common
         stock from 12,000,000 shares to 25,000,000 shares.

         3. To increase the number of shares of common stock  issuable under the
         1993 Stock Incentive Plan from 750,000 shares to 1,500,000 shares.

         4. To ratify the  appointment of Deloitte & Touche LLP as the Company's
         independent auditors for the fiscal year ending February 29, 2000.

         5. To  transact  such other  business as may  properly  come before the
         meeting or any adjournments thereof.

The Board of Directors  has fixed the close of business on August 4, 1999 as the
record date for the  determination of shareholders  entitled to notice of and to
vote at the Annual Meeting or any adjournments  thereof.  A list of shareholders
entitled to vote will be available for examination by interested shareholders at
the offices of the  Company,  2012 Route 9W,  Bldg.  3,  Milton,  New York 12547
during ordinary business hours until the meeting.


Claudine Y. Corda, Secretary


                             Dated: August 30, 1999


             YOUR VOTE IS IMPORTANT. EVEN IF YOU DESIRE TO ABSTAIN,

          PLEASE SIGN AND RETURN THE ENCLOSED PROXY IN THE ACCOMPANYING

                             POSTAGE PAID ENVELOPE.

                              SONO-TEK CORPORATION
                             2012 Route 9W, Bldg. 3
                             Milton, New York 12547

                                 PROXY STATEMENT
                         ANNUAL MEETING OF SHAREHOLDERS
                               SEPTEMBER 23, 1999

The  accompanying  proxy is  solicited  by the Board of  Directors  of  SONO-TEK
CORPORATION,  a New York corporation (the "Company"), for use at the 1999 Annual
Meeting of Shareholders of the Company to be held on September 23, 1999.

All Proxies  that are  properly  completed,  signed and  returned to the Company
prior to the Annual Meeting,  and which have not been revoked,  will be voted in
accordance with the shareholder's  instructions  contained in such Proxy. In the
absence of contrary instructions, shares represented by such proxy will be voted
(i)  FOR  approval  of the  election  of each of the  individuals  nominated  as
Directors  set  forth  herein,  (ii) FOR  approval  to  increase  the  number of
authorized  shares of the Company from 12,000,000  shares to 25,000,000  shares,
(iii) FOR the approval to increase the number of shares  issuable under the 1993
Stock Incentive Plan from 750,000 shares to 1,500,000  shares,  and (iv) FOR the
ratification  of the  appointment  of  Deloitte  & Touche  LLP as the  Company's
auditors for the fiscal year ending  February 29, 2000. A shareholder may revoke
his or her Proxy at any time before it is exercised by filing with the Secretary
of the  Company at its offices in Milton,  New York  either a written  notice of
revocation  or a duly  executed  Proxy  bearing a later date, or by appearing in
person at the 1999  Annual  Meeting and  expressing  a desire to vote his or her
shares in person. All costs of this solicitation are to be borne by the Company.

Abstentions  will be treated as shares  present and  entitled to vote for quorum
purposes  but as not voted for  purposes  of  determining  the  approval  of any
matters submitted to the shareholders for a vote.  Except as otherwise  provided
by law or by the Company's  certificate of incorporation or bylaws,  abstentions
will not be counted in  determining  whether a matter has received a majority of
votes  cast.  If a  broker  indicates  on  the  proxy  that  it  does  not  have
discretionary  authority as to certain  shares to vote on a  particular  matter,
those shares will not be considered as present and entitled to vote with respect
to that matter. Broker non-votes are not counted for quorum purposes.

This  Proxy  Statement  and  the  accompanying   Notice  of  Annual  Meeting  of
Shareholders, the Proxy, and the 1999 Annual Report to Shareholders are intended
to be mailed on or about August 30, 1999 to  shareholders of record at the close
of business on August 4, 1999.  At said record date,  the Company had  8,065,628
outstanding shares of common stock.

                          ITEM 1. ELECTION OF DIRECTORS

The Board of Directors is divided into two classes.  The Directors in each class
are to serve for a term of two years, and until their respective  successors are
duly  elected and  qualify.  Three (3)  Directors  will be elected at the Annual
Meeting by plurality vote to hold office until the Company's 2001 Annual Meeting
of  Shareholders  and until  their  successors  shall be duly  elected and shall
qualify.

Management  intends to vote the accompanying  Proxy FOR election as Directors of
the  Company,  the  nominees  named below,  unless the Proxy  contains  contrary
instructions.  Proxies that direct the Proxy  holders to withhold  voting in the
matter  of  electing  Directors  will not be voted as set forth  above.  Proxies
cannot be voted for a greater  number of  persons  than the  number of  nominees
named in the Proxy  Statement.  On all matters that may properly come before the
1999  Annual  Meeting,  each  share  has one vote.  Management  has no reason to
believe  that any of the  nominees  will not be a candidate or will be unable to
serve.  However,  in the event that any of the nominees  should become unable or
unwilling  to serve as a Director,  the Proxy will be voted for the  election of
such person or persons as shall be designated by the Directors.

NOMINEES FOR DIRECTORS

Nominees for election to term expiring 2001

The following  three persons,  each of whom is currently  serving as a Director,
are  nominated for election as Directors of the Company to hold office until the
Company's 2001 Annual Meeting of Shareholders.

John J. Antretter, 36, has been a consultant to the Company since November 1998,
and a Director  since  February  1999.  He has served as Acting Chief  Executive
Officer and President of the Company's subsidiary,  S&K Products  International,
Inc.  ("S&K"),  since its  acquisition  by the  Company on August 3, 1999.  From
January 1996  through  September  1998,  Mr.  Antretter  was Chairman and CEO of
Technology  Manufacturing  & Design Inc.  (TMD),  an Austin,  TX based  contract
electronics  manufacturing  firm.  Prior to  joining  TMD,  he was the CEO and a
Director of Plasmaco,  Inc., a developer of flat panel display systems from 1994
to 1996.  In January  1996,  Mr.  Antretter  negotiated  the sale of Plasmaco to
Panasonic.  Mr.  Antretter has additional  experience in the venture capital and
investment  banking fields, and was a commercial lending officer for the Bank of
New York. Mr. Antretter received his MBA from Fordham University in 1989.

Dr. Harvey L. Berger, 60, has been a Director of the Company since June 1975. He
was President of the Company from November 1981 to September  1984. He has again
been  President of the Company since  September  1985.  From  September  1986 to
September 1988, he also served as Treasurer. He was Vice Chairman of the Company
from March 1981 to September  1985. He holds a Ph.D. in Physics from  Rensselaer
Polytechnic Institute.

Christopher  L. Coccio,  58, has been a Director of the Company since June 1998.
Mr. Coccio has been the Vice  President of Business  Development  at Accumetrics
Associates  since January 1998. From 1996 to 1998 he was a consultant to the New
York State Legislative  Commission on Science and Technology.  From 1964 to 1996
he held various management  positions at General Electric Company. He received a
B.S.  from Stevens  Institute  of  Technology,  a M.S.  from the  University  of
Colorado and a Ph.D. from Rensselaer Polytechnic Institute.


DIRECTORS CONTINUING AS DIRECTOR

The following four persons named below are currently serving as Directors of the
Company. Their term expires at the 2000 Annual Meeting of Shareholders.

James L.  Kehoe,  53,  has been  Chairman  of the Board  since  May 1999,  Chief
Executive Officer of the Company since August 1993 and a Director of the Company
since June 1991. Prior to that, he was President and Chief Executive  Officer of
Plasmaco, Inc., which he founded in 1987 and remained as President and CEO until
July 1993.  Plasmaco is involved in the development and manufacture of AC plasma
flat panel displays.  From 1965 to 1987 Mr. Kehoe was employed by  International
Business  Machines  Corporation  where  he held a  variety  of  engineering  and
management positions.

Kevin  Schumacher,  38, has been a Director of the Company since August 3, 1999.
He joined S&K in 1985 and  managed the  engineering,  production,  assembly  and
test,  plant  management and field support  departments.  S&K previously filed a
petition under Chapter 11 of the Bankruptcy  Code. S&K was reorganized  pursuant
to a Plan of  Reorganization  which was  confirmed  by the  bankruptcy  court on
February 18, 1998. As of August 3, 1999,  when S&K was purchased by the Company,
Mr. Schumacher became a Vice President of S&K working in the areas of sales, and
R&D.  Prior to S&K,  he  worked  at Lucas  Aerospace  providing  electrical  and
mechanical  engineering  and  support in  building  Harrier  Jet Engines and Jet
Engine  test  cells  for the  U.S.  Marine  Corps.  He has a BS in  Aeronautical
Engineering  from Thomas Edison  University  and  Aeronautical  Engineering  and
Flight Training from Embrey Riddle University.

Samuel  Schwartz,  79, has been a Director of the Company  since August 1987 and
served as Chairman of the Board from February 1993 until May 1999.  From 1959 to
1993 he was the Chairman and CEO of Krystinel  Corporation,  a  manufacturer  of
ceramic magnetic components used in electronic  circuitry.  He received a B.Ch.E
from  Rensselaer  Polytechnic  Institute  in 1941  and a  M.Ch.E  from  New York
University in 1948.

J. Duncan Urquhart, 45, has been a Director of the Company since September 1988.
Since October 1999 he has been a Consultant Associate with Re:Sources Connection
LLC, which provides contract accounting services.  From October 1997 to December
1998,  Mr.  Urquhart  was  Director  of  Business  Operations  at The Gun  Parts
Corporation, an international supplier of gun parts. Prior to his resignation in
October 1997, he was Controller of the Company since January 1988, and Treasurer
of the Company since September 1988.

Directors are presently paid no fee for their service as Directors. The Board of
Directors held nine meetings in the fiscal year ended February 28, 1999. Each of
the  Directors  attended  100% of the  aggregate  of  meetings  of the Board and
committee meetings of which he was a member.

The Board of  Directors  has a nominating  committee  to research and  determine
candidates  for  nomination  as  Directors  of  the  Company  (the   "Nominating
Committee"). The Nominating Committee presently consists of Messrs. Schwartz and
Urquhart.  The  Nominating  Committee  did not meet during the fiscal year ended
February 28, 1999. The Nominating  Committee will consider nominees  recommended
by  shareholders;  no special  procedure needs to be followed in submitting such
recommendation.

The Company has no audit committee.

EXECUTIVE COMPENSATION

The following table sets forth the aggregate remuneration paid or accrued by the
Company  through  February  28,  1999 for the  Chief  Executive  Officer  of the
Company. No other executive officer received aggregate remuneration that equaled
or exceeded $100,000 for the fiscal year ended February 28, 1999.


                           SUMMARY COMPENSATION TABLE


                                                                           Long Term
                                          Annual Compensation             Compensation
                                                                       Awards, Securities         All Other
Name and Principal Position    Year     Salary ($)     Bonus ($)     Underlying Options (#)    Compensation ($)(1)
- ------------------------------------------------------------------------------------------------------------------
                                                                                    
James L. Kehoe                 1999     $115,000         $0                      0                 $2,300
Chief Executive Officer        1998      102,000          0                200,000                  1,244
                               1997       85,000          0                      0                    818
<FN>
(1) Dollar amounts are Company contributions under the SARSEP described below.
</FN>


EMPLOYMENT ARRANGEMENTS

Under the terms of an Employment Agreement dated October 14, 1993, Dr. Harvey L.
Berger is  eligible  to  receive  an  annual  salary of  $77,500  and  incentive
compensation  of up to $10,000  based upon the  Company's  quarterly  and annual
profit  performance.  This annual  salary and  incentive  compensation  is to be
reviewed  annually.  During fiscal 1999 Dr. Berger  received an annual salary of
$85,000 and no incentive compensation.

Under  the  terms  of an  Employment  Agreement  dated  August  3,  1999,  Kevin
Schumacher  is  eligible  to receive an annual  base  salary of $126,000 as Vice
President of S&K. In  addition,  Mr.  Schumacher  is eligible for an annual cash
bonus  determined  as a percentage  of S&K's net income  without  deduction  for
depreciation ("cash flow"). Under this plan, Mr. Schumacher is entitled to share
in a cash bonus equal to 7.5% of the increase in S&K's cash flow  year-over-year
up to the first 40% of such increase, and 15% of the increase in S&K's cash flow
year-over-year above 40% of such increase.

STOCK OPTION PLAN

The Company has in effect the 1993 Stock  Incentive  Plan (the "1993 Plan").  An
aggregate of 750,000  shares of common Stock was reserved for issuance  pursuant
to the 1993  Plan.  As of August 3,  1999  there  were  outstanding  options  to
purchase an aggregate of 710,124  shares of common stock at prices  ranging from
$.24 to $.60 per share.  During the last fiscal year, no grants of stock options
were made to the executive officer named in the Summary  Compensation Table. Mr.
Kehoe  voluntarily  forfeited  options  for  30,000  shares in June 1999 to make
options available for issuance to other employees.

Shown below is information with respect to exercises of stock options during the
last  completed  fiscal  year by the  executive  officer  named  in the  Summary
Compensation Table and the fiscal year-end value of unexercised options.


    AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUES


                                                     Number of securities
                                                    underlying unexercised    Value of unexercised
                                                    options at fiscal year    in-the-money options
                                                            end (#)           at fiscal year end ($)
                    Shares                          -----------------------------------------------
                   acquired on        Value               Exercisable/            Exercisable/
     Name          exercise (#)     realized ($)         unexercisable           unexercisable
- ----------------------------------------------------------------------------------------------
                                                                          
James L. Kehoe         0                0                  240,000/0                  0/0


Description of Simplified Employee Pension Plan

The Company  maintains a Simplified  Employee  Pension  Plan  including a Salary
Reduction  option  ("SARSEP")  for  employees  of the  Company  pursuant  to the
Internal Revenue Code.  Under the SARSEP plan an eligible  employee may elect to
make a salary reduction of up to 15% of his compensation as defined in the plan,
with the Company making a contribution  currently  equal to 2% of the employee's
compensation.  Employee  contributions  for any  calendar  year are limited to a
specific dollar amount that is indexed to reflect inflation.

Board Report on Executive Compensation

The  compensation  of  the  executive  officers  of  the  Company  is set by the
Company's Board of Directors based upon the  recommendations of the Compensation
Committee  which is composed of  Christopher L. Coccio,  Samuel  Schwartz and J.
Duncan  Urquhart,  all Directors of the Company.  Compensation  is set at levels
competitive with executive officers with similar qualifications,  experience and
responsibilities of similar  businesses.  Such individuals receive a base salary
and  incentive  compensation  based  on the  achievement  of  certain  operating
objectives.  The Compensation  Committee  serves an advisory  function only. See
Compensation Committee Interlocks and Insider Participation.

                               BOARD OF DIRECTORS:

             John J. Antretter                      Kevin Schumacher
             Harvey L. Berger                       Samuel Schwartz
             Christopher L. Coccio                  J. Duncan Urquhart
             James L. Kehoe

Compensation Committee Interlocks and Insider Participation

The  Company's  Board of  Directors  has a  Compensation  Committee  composed of
Christopher L. Coccio, Samuel Schwartz and J. Duncan Urquhart,  all Directors of
the Company.  However,  the Compensation  Committee serves an advisory  function
only.  All  decisions  regarding  compensation  are  made by the  full  Board of
Directors, including Mr. Antretter, Dr. Berger, Mr. Kehoe and Mr. Schumacher who
could  participate  in decisions  regarding  the  compensation  of the Company's
executive officers, including their own.

Performance Graph

The graph below  compares  five-year  cumulative  total return for a shareholder
investing  $100 in the Company on February 29, 1994,  with the Standard & Poor's
500 Composite  Index, a performance  indicator of the overall stock market,  and
the Standard & Poor's index of Manufacturing  Diversified Industrials,  an index
of the Company's peer groups, assuming reinvestment of all dividends.

                                      [OBJECT OMITTED]



                                         -------------------------------------------------------------
                                                                                
                                         1994       1995        1996       1997        1998       1999
- ------------------------------------------------------------------------------------------------------
S&P 500 COMP-LTD                  o      $100       $107        $145       $182        $246       $295
- ------------------------------------------------------------------------------------------------------
Manufacturing (DIVERS)-500       |X|     $100       $106        $153       $202        $248       $271
- ------------------------------------------------------------------------------------------------------
Sono-Tek Corporation              o      $100       $122        $106        $53        $141        $47
- ------------------------------------------------------------------------------------------------------


Beneficial Ownership of Shares

The  following  information  is  furnished  as of  August  4,  1999 to  indicate
beneficial ownership of the Company's Common Stock by each Director and nominee,
by each executive  officer,  by all Directors and executive  officers as a group
and by each person known to the Company to be the beneficial  owner of more than
5% of  the  Company's  outstanding  Common  Stock.  Such  information  has  been
furnished to the Company by the indicated  owners.  Unless otherwise  indicated,
the named person has sole voting and investment power.



  Name (and address if                    Amount
   more than 5%) of                    Beneficially
   Beneficial owner                       Owned                   Percent
- -------------------------------------------------------------------------
                                                             
Directors
     *John J. Antretter                   365,000(1)                3.5%
     *Harvey L. Berger                    366,700(2)                3.5%
     *Christopher L. Coccio                15,000                    **
     *James L. Kehoe                      731,317(3)                7.1%
     *Kevin Schumacher                    405,000(4)                3.9%
     *Samuel Schwartz                     953,276(5)                9.2%
     *J. Duncan Urquhart                   10,000(6)                 **

Executive Officers
     *Kathleen N. Martin                   77,500(7)                 **
     *William J. McCormick                131,210(8)                1.3%

All Executive Officers and
          Directors as a Group          3,055,002(9)               29.6%

Additional 5% owners

     Herbert Spiegel                      514,692(10)               5.0%
     425 East 58th Street
     New York, NY 10022
<FN>

*c/o Sono-Tek Corporation, 2012 Route 9W, Bldg. 3, Milton, NY  12547.
** Less than 1%
(1) Includes  options to purchase  15,000  shares  under the 1993 Plan,  150,000
shares and warrants to purchase 200,000 shares awarded by the Board of Directors
on August 3, 1999 upon the acquisition of S&K.
(2) Includes 4,000 shares in the name of Dr. Berger's wife and includes  options
to purchase 45,000 shares under the 1993 Plan.
(3) Includes options to purchase 240,000 shares under the 1993 Plan, warrants to
purchase  300,000 shares awarded by the Board of Directors in May 1999,  100,000
shares awarded by the Board of Directors on August 3, 1999 upon the  acquisition
of S&K,  10,000 shares  purchased  August 3, 1999 through the Private  Placement
Memorandum and 47,917 shares from the conversion of accrued bonuses on August 3,
1999.
(4) On August 3, 1999,  405,000 shares were issued as part of the Stock Purchase
of S&K.  105,000 shares vest at the first  anniversary  date, with an additional
100,000  shares  vesting  on August 3 of each  2001,  2002 and 2003,  subject to
divestment  under  certain   circumstances   specified  in  the  Stock  Purchase
Agreement.  Mr.  Schumacher  possesses voting rights with respect to all 405,000
shares.
(5) Includes  166,667 shares issued for the conversion of a convertible  secured
subordinated  promissory  note in the principle sum of $50,000 and 12,888 shares
issued for accrued  interest  of $3,866  related to the note.  Also  assumes the
exercise  of a  warrant  Mr.  Schwartz  received  upon  conversion  of a secured
subordinated promissory note, which warrant is exercisable at $.65 per share for
an  additional  71,400  shares of Common  Stock.  Includes  warrants to purchase
300,000  shares  awarded by the Board of  Directors in May 1999.  Also  includes
166,667  shares  purchased   August  3,  1999  through  the  Private   Placement
Memorandum.
(6) Includes  vested options to purchase 10,000 shares granted in May 1999 under
the  1993  Plan.  An  additional  10,000  shares  vest  upon  completion  of Mr.
Urquhart's current term on the Board of Directors.
(7) Includes  vested  options to purchase  22,500 shares under the 1993 Plan. An
additional  27,500  shares vest over the next two years.  Also  includes  50,000
shares purchased August 3, 1999 through the Private Placement Memorandum.
(8) Includes  vested  options to purchase  33,500 shares under the 1993 Plan. An
additional  16,500  shares vest over the next two years.  Also  includes  83,333
shares  purchased  August 3, 1999 through the Private  Placement  Memorandum and
9,377 shares from the conversion of an accrued bonus on August 3, 1999.
(9) Includes  options to purchase  366,000  shares under the 1993 Plan,  179,555
shares from the  conversion of debt and interest and 71,400 shares from warrants
in footnote 5 above, warrants to purchase 600,000 shares awarded by the Board of
Directors in May 1999,  655,000  shares issued and warrants to purchase  200,000
shares issued at the acquisition of S&K on August 3, 1999, 300,000 shares issued
August 3, 1999 through the Private Placement Memorandum and 57,293 shares issued
August 3, 1999 for the conversion of accrued bonuses.
(10) Includes 216,667 shares issued for the conversion of a convertible  secured
subordinated  promissory  note in the principle sum of $65,000 and 16,754 shares
issued for accrued  interest  of $5,026  related to the note.  Also  assumes the
exercise  of a  warrant  Mr.  Spiegel  received  upon  conversion  of a  secured
subordinated promissory note, which warrant is exercisable at $.65 per share for
an additional 92,820 shares of Common Stock.
</FN>


Certain Transactions

On  February  26,  1999 the  Directors  of the  Company  agreed  to  reduce  the
conversion price of the Convertible Secured  Subordinated  Promissory Notes from
$0.70 per common  share to $0.30 per common  share.  In addition to changing the
conversion  price of the Notes,  the  Directors  also  extended  the term of the
Warrants from August 15, 2000 to February 28, 2002,  adjusted the exercise price
from $1.50 per share to $0.65 per share,  provided that if the Company's  common
stock  trades  at a price  greater  than  $1.95 per share for a period of thirty
consecutive  trading  days,  the Company can force the  exercise of the Warrants
within ninety days of providing  notice to the holder,  and obtained a waiver of
all events and prospective events of default.  Samuel Schwartz agreed to convert
$50,000 in principal and $3,866 in interest into 179,555 shares of common stock,
and  Herbert  Spiegel  agreed to  convert  $65,000  in  principal  and $5,026 in
interest into 233,421 shares of common stock. As a result of the conversion, the
Company  recorded a non-cash  charge of $302,857  due to the lowered  conversion
price, and a non-cash charge of $51,423 due to the lowered warrant price.

During Fiscal 1999 Samuel Schwartz and James L. Kehoe loaned the Company a total
of $88,000 that was not repaid at February 28, 1999. The demand loans carried an
interest rate of prime plus 2% (9.75% at February 28, 1999).  Subsequent to year
end, Messrs.  Schwartz and Kehoe loaned an additional $77,000 to the Company. In
May 1999,  the Board of  Directors  awarded  each of them  warrants  to purchase
300,000  shares  of  the  Company's  common  stock  in  consideration  of  their
forebearance on these demand loans.

In May 1999,  the  Company's  Board of Directors  adopted a program to award its
non-employee  directors  10,000 stock options in  consideration  of each year of
service to the Company to commence with the 1999 election of Directors.

J.  Duncan  Urquhart  was  awarded  options  to  purchase  20,000  shares of the
Company's  common stock under the 1993 Plan in  recognition of his many years of
service  as a Board  member.  10,000  of these  shares  vested  immediately.  An
additional 10,000 shares will vest upon the completion of Mr. Urquhart's current
term on the Board of Directors.

On August 3, 1999 the Company acquired S&K. This acquisition was effected by the
Company  acquiring all of the  outstanding  stock of S&K.  810,000 shares of the
Company's  common  stock  valued  at $0.30  per  share  were  issued  to the two
principles of S&K one of whom is Kevin Schumacher, a Director. At the same time,
James L.  Kehoe,  Chief  Executive  Officer  and a Director  of the  Company was
awarded 100,000 shares of the Company's  common stock and John J.  Antretter,  a
Director of the Company was awarded 150,000 shares of the Company's common stock
and warrants to purchase  200,000 shares of the Company's  common stock at $0.30
per share for  services  rendered in  conjunction  with the  acquisition.  Kevin
Schumacher was appointed a Director of the Company by the Board of Directors.

Also on August 3, 1999,  the Company  issued  666,667  shares of common stock at
$0.30 per share as offered  under a Private  Placement  Memorandum  dated May 5,
1999.  310,000 of these shares were  purchased by officers and  directors of the
Company.

Section 16(a) Beneficial Ownership Reporting Compliance

Samuel  Schwartz,  a  Director,  did not  timely  file a Form 4 with  respect to
certain  shares  of stock he  acquired  upon  conversion  of  outstanding  debt.
Kathleen N. Martin,  Chief Financial Officer and Treasurer did not timely file a
Form 5 with respect to certain  options  granted by the Board of  Directors.  J.
Duncan  Urquhart,  a  Director,  did not  timely  file a Form 4 with  respect to
certain options granted by the Board of Directors.

ITEM 2. APPROVAL TO INCREASE THE NUMBER OF AUTHORIZED SHARES OF THE COMPANY

The  Company's  articles  of  incorporation  currently  provide  for  12,000,000
authorized  shares of common stock.  As of August 4, 1999,  there were 8,065,628
outstanding shares of common stock, outstanding options to purchase an aggregate
of  710,124  shares of common  stock  under the 1993  Stock  Incentive  Plan and
outstanding  warrants to purchase an  aggregate  of  1,561,840  shares of common
stock, for a total of 10,337.592  shares. In order to attract additional outside
investment and ensure the continued  viability of the 1993 Stock Incentive Plan,
the  Board of  Directors  believes  that  additional  authorized  shares  of the
Company's common stock are needed. The Board of Directors  therefore  recommends
increasing  the number of authorized  shares of the Company's  common stock from
12,000,000 shares to 25,000,000 shares.  With the additional  authorized shares,
the Company will be able to make the stock  available to outside  investment and
will be able to  increase  the  number of shares  issuable  under the 1993 Stock
Incentive Plan to attract and retain qualified personnel.

THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE FOR THE APPROVAL TO
INCREASE THE NUMBER OF AUTHORIZED SHARES OF THE COMPANY.

ITEM 3. APPROVAL TO INCREASE THE NUMBER OF SHARES ISSUABLE UNDER THE 1993 STOCK
                                 INCENTIVE PLAN

The Company  currently  has  outstanding  options to purchase  an  aggregate  of
710,124  shares of common stock under the 1993 Stock  Incentive  Plan.  The 1993
Plan allows the issuance of options to purchase  750,000 shares of common stock.
In order to insure the  continued  viability of the 1993 Plan and to  facilitate
the hiring and retention of qualified personnel, the Board of Directors believes
that  additional  options  will be necessary  under the 1993 Plan.  The Board of
Directors  believes  that stock  options are an integral  part of the hiring and
retention of  employees,  including all employees of S&K. The Board of Directors
recommends  increasing  the  number of  shares  issuable  under  the 1993  Stock
Incentive Plan from 750,00 shares to 1,500,000 shares.

THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE FOR THE APPROVAL TO
INCREASE THE NUMBER OF SHARES ISSUABLE UNDER THE 1993 STOCK INCENTIVE PLAN.

                 ITEM 4. RATIFICATION OF APPOINTMENT OF AUDITORS

The Board of Directors has  appointed  Deloitte & Touche LLP,  Certified  Public
Accountants,  to audit the books of account and other records of the Company for
the fiscal year ending  February 29, 2000. Said firm served in this capacity for
the fiscal year ended  February 28, 1999. In the event of a negative  vote,  the
Board of Directors will reconsider its election.  A representative of Deloitte &
Touche  LLP is  expected  to be  present  at the  Annual  Meeting  to respond to
appropriate  questions from  shareholders and to make a statement if they desire
to do so.

THE  BOARD  OF  DIRECTORS   RECOMMENDS  THAT  THE  SHAREHOLDERS   VOTE  FOR  THE
RATIFICATION OF THE APPOINTMENT OF DELOITTE & TOUCHE LLP.

                              ITEM 5. OTHER MATTERS

The Board of  Directors  is not aware of any  business  to be  presented  at the
Annual  Meeting except the matters set forth in the Notice and described in this
Proxy Statement.  Unless otherwise directed,  all shares represented by Board of
Directors'  Proxies  will be voted in favor  of the  proposals  of the  Board of
Directors  described in this Proxy  Statement.  If any other matters come before
the Annual  Meeting,  the persons named in the  accompanying  Proxy will vote on
those matters according to their best judgment.

Expenses

The entire  cost of  preparing,  assembling,  printing  and  mailing  this Proxy
Statement,  the enclosed Proxy and other  materials,  and the cost of soliciting
Proxies  with respect to the Annual  Meeting  will be borne by the Company.  The
Company  will  request  banks  and  brokers  to  solicit  their   customers  who
beneficially  own  shares  listed  of  record  in  names of  nominees,  and will
reimburse  those banks and brokers for the reasonable  out-of-pocket  expense of
such  solicitations.  The  original  solicitation  of  Proxies  by  mail  may be
supplemented by telephone and facsimile by officers and other regular  employees
of the Company but no additional compensation will be paid to such individuals.

Future Shareholders Proposals

Proposals of  shareholders  intended to be presented at the next annual  meeting
(expected  to be held in August  2000)  under SEC Rule 14a-8 must be received by
the Company for  inclusion in the  Company's  proxy  statement and form of proxy
relating to that meeting (expected to be mailed in mid-June 2000) not later than
April 15, 2000.

Notice of  shareholder  matters  intended  to be  submitted  at the next  annual
meeting  outside the processes of Rule 14a-8 will be considered  untimely if not
received by the  Company a  reasonable  time before the Company  mails its proxy
materials  for its next annual  meeting.  Since the Company  expects to mail its
proxy  materials in mid-June 2000, the Company intends to take the position that
notice  of  such  matters  is  untimely  if not  received  by May 1,  2000.  The
discretionary  authority  described  above with respect to other matters  coming
before the meeting will be conferred with respect to any such untimely matters.

August 30, 1999



                               FORM OF PROXY CARD

Please mark your votes as in this example



                                 FOR all nominees         WITHHOLD AUTHORITY
                                  listed at right           to vote for all
                                 (except as marked)     nominees listed at right

                                                                       
                                                                                Nominees:
1.  The election of three (3)                                                   John J. Antretter
     Directors of the Company.                                                  Harvey L. Berger
                                                                                Christopher L. Coccio


(INSTRUCTION: To withhold authority to vote for any
individual nominee, strike a line through the nominee's
name in the list to the right)
                                                       FOR       AGAINST        ABSTAIN
2.   Approve the increase in the number of
     authorized shares of the Company from
     12,000,000 shares to 25,000,000 shares.

3.   Approve the increase in the number of shares
     issuable under the 1993 Stock Incentive Plan
     from 750,000 shares to 1,500,000 shares.

4.   Ratify the appointment of Deloitte & Touche
     LLP as the Company's independent auditors.


In their discretion, the Proxies are authorized to vote upon such other business
as may properly come before the meeting.  This proxy,  when  properly  executed,
will be voted in the manner directed herein by the undersigned shareholder.

If no direction is made, this proxy will be voted FOR Proposals 1, 2, 3 and 4.

PLEASE  SIGN,  DATE AND  RETURN  THE PROXY  CARD  PROMPTLY,  USING THE  ENCLOSED
ENVELOPE.

Your signature on this proxy is your  acknowledgment of receipt of the Notice of
Meeting and Proxy Statement, both dated August 30, 1999.

SIGNATURE(S): __________________________ Date: ___________
                                         (Signature)

SIGNATURE(S): __________________________ Date: ___________
             (Signature if held jointly)

NOTE:  Please sign exactly as name appears above.  When shares are held by joint
tenants,  both should sign. When signing as attorney,  executor,  administrator,
trustee,  or  guardian,   please  give  title  as  such.  If  stockholder  is  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.

                              SONO-TEK CORPORATION
                 2012 Route 9W, Bldg. 3, Milton, New York, 12547
           This Proxy is solicited on behalf of the Board of Directors

The undersigned  shareholder(s) of Sono-Tek Corporation, a corporation under the
laws of the State of New York,  hereby  appoints  James L.  Kehoe and J.  Duncan
Urquhart as my (our) proxies,  each with the power to appoint a substitute,  and
hereby authorizes them, and each of them individually, to represent and to vote,
as designated on the reverse, all of the shares of Sono-Tek  Corporation,  which
the  undersigned  is or  may be  entitled  to  vote  at the  Annual  Meeting  of
Shareholders  to be held in the  Stewart  Room at the  Ramada  Inn,  1055  Union
Avenue, Newburgh, New York 12550, at 10:00 A.M., New York time, on September 23,
1999, or any adjournment  thereof.  The Board of Directors recommends a vote FOR
the proposals on the reverse side.

                  IMPORTANT: SIGNATURE REQUIRED ON REVERSE SIDE