SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K/A (Mark One) [X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934. [FEE REQUIRED] For the fiscal year ended September 30, 1996. OR [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934. [FEE REQUIRED] For the transition period from ____________________ to ________________ Commission File Number: 001-10382 VALLEY FORGE SCIENTIFIC CORP. (Exact name of registrant as specified in its charter) PENNSYLVANIA 23-2131580 (State or other jurisdiction of (I.R.S. employer incorporation or organization) identification no.) 136 Green Tree Road, Oaks, Pennsylvania 19456 (Address of principal executive offices and zip code) Telephone: (610) 666-7500 (Registrant's telephone number, including area code) Securities registered pursuant to Section 12(b) of the Act: Name of Each Exchange Title of Each Class on which Registered Common Stock, no par value Boston Stock Exchange Securities registered pursuant to Section 12(g) of the Act: None Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes X No _____ Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 or Regulation S-K is not contained herein, and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. X The aggregate market value of voting stock held by non-affiliates of the registrant, computed by reference to the closing bid and ask prices as reported by the NASDAQ system on December 17, 1996 as $11,787,055. At December 17, 1996 there were 8,229,384 shares of the Registrant's Common Stock outstanding. PART III Item 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT. The directors and executive officers of the Company are as follows: Director Name Age Position(s) Since _______________________________________________________________________ Jerry L. Malis 64 Chairman of the Board and President 1980 Thomas J. Gilloway 59 Executive Vice President, Secretary, Treasurer and Director 1984 Leonard I. Malis 77 Director 1989 Bruce A. Murray 60 Director 1992 Bernard H. Shuman 72 Vice President and Director 1994 Jerry L. Malis has served as President or Vice-President and a Director of the Company since its inception in March 1980. As of June 30, 1989, Mr. Malis was elected as Chairman of the Board of the Company. He has published over fifty articles in the biological science, electronics and engineering fields, and has been issued twelve United States patents. Mr. Malis coordinates and supervises the development, engineering and manufacturing of the Company's products and is in charge of the daily business operations of the Company. He devotes substantially all his business time to the business of the Company. Thomas J. Gilloway has been Executive Vice President and a Director of the Company since December 1984, and as of June 30, 1989 was appointed Secretary and Treasurer of the Company. From the Company's inception in March 1980 to December 21, 1984, Mr. Gilloway served in capacities as a Vice-President and Treasurer. Mr. Gilloway received his undergraduate degree from LaSalle University in 1959 and his graduate degree from Temple University in 1963. Prior to his involvement with the Company, Mr. Gilloway was employed in a marketing capacity for Scott Paper Company, C.R. Bard, Inc., and CheckPoint Systems as Director of Marketing. He is involved with marketing, regulatory and contract administration matters for the Company and devotes substantially all his business time to the business of the Company. Leonard I. Malis, M.D., a consultant to the Company since its inception in March 1980, has been a director since June 30, 1989. Dr. Malis was Professor and Chairman of the Department of Neurosurgery at Mount Sinai School of Medicine, New York, New York, from 1971 until 1993, and is currently Professor Emeritus at Mount Sinai School of Medicine. Dr. Malis has been issued five United States patents and has designed and trademarked over one hundred instruments. He has published over one hundred articles in medical journals and reviews and is the author of ten chapters in textbooks on neurosurgery. Bruce A. Murray has been a director of the Company since October 14, 1992. He is Executive Vice President, Chief Operating Officer and Director of Erbtec Engineering, Inc., a designer and manufacturer of high power RF devices; a Managing Member of The Change Management Group, LLC, a management consulting company; and a Principal of Adair & Murray Associates, Inc., a management consulting company. From 1991 to May 1993, he was a senior consultant with the management consulting firm of Rath and Strong. From 1984 to August 1991, Mr. Murray held positions within the Pfizer Hospital Products Group, as Director of Engineering-Surgical Products, Corporate Vice President - Research and Development, and Senior Vice President and Business Manager - Surgical Products. He has also held senior management positions with Valleylab, Inc., Picker Corporation Electronics Division, Ball Brothers Research Corporation and IIT Research Institute. Mr. Murray received both his B.S. in Engineering and his M.B.A. from the Illinois Institute of Technology, and is an adjunct instructor in business strategies at the University of Colorado. Bernard H. Shuman has been a director and Vice President of the Company since September 1, 1994. Mr. Shuman is currently Vice President-Technology. Prior to September 1, 1994, Mr. Shuman served as President and director of Diversified Electronic Corporation ("Diversified"), a specialty electronics manufacturer which merged into the Company on August 31, 1994. Jerry L. Malis and Dr. Leonard I. Malis are brothers. The Company's executive officers are elected annually by the Company's directors and shall continue to serve until their successors are elected and qualified. Item 11. EXECUTIVE COMPENSATION. The following table sets forth the compensation paid by the Company to its executive officers for the three fiscal years ended September 30, 1996. SUMMARY COMPENSATION TABLE Number of Shares of Common Stock Name and Underlying Principal Position Fiscal Year Salary (1) Options Granted _______________________________________________________________________________ Jerry L. Malis, 1996 $ 163,592 --- President 1995 163,592 50,000 1994 146,628 --- Thomas J. Gilloway, 1996 $139,634 --- Executive Vice President 1995 139,634 50,000 1994 124,848 --- Bernard H. Shuman 1996 $105,000 25,000 Vice President-Technology (1) Non-cash compensation did not exceed the lesser of $50,000 or 10% of the cash compensation for the named individual. STOCK OPTIONS GRANTED IN 1996 FISCAL YEAR Number of Shares of Common Stock Percent of Total Underlying Options Granted to Exercise Expiration Name Options Granted Employees Price Date Bernard H. Shuman 25,000 57% $2.31 July 26, 2001 Effective July 1, 1994, the Company entered into employment agreements with Jerry L. Malis, President, and Thomas J. Gilloway, Executive Vice President for a term of 63 months. The agreements provide for annual base salaries to Mr. Malis and Mr. Gilloway of $148,720 and $126,940, respectively, in 1994, with annual base salary increases of 10% commencing on October 1, 1994. For the year ended September 30, 1996, Messrs. Malis and Gilloway waived their right to the 10% increase of base salary for that year. The agreements also provide that Messrs. Malis and Gilloway may each receive such other cash and stock bonuses as may be determined from time to time by the Board of Directors. The employment agreements may be terminated for cause. In addition, the agreements provide that in the event of a change of control (as defined in the Securities Exchange Act of 1934) of the Company, the employee may terminate his employment for "good reason" and shall be entitled to receive a payment equal to the lesser of (i) 2.99 times the employee's average annual compensation (including bonuses, if any) during the three years preceding the date of termination; or (ii) the compensation payable for the remaining term of the agreement. The term "good reason" includes the assignment to the employee of duties inconsistent with the employee's then position, a relocation of the Company's office more than 30 miles from the Company's present offices, a failure of the Company to continue in effect any benefit or compensation plan, depriving the employee of any fringe benefit, or the failure of any successor entity to assume the employment agreement. On August 31, 1994, the Company entered into an employment agreement with Bernard H. Shuman, Vice President-Technology, for a term of 59 months. The agreement provides for an annual salary to Mr. Shuman of $50,000 for the period from September 1, 1994 to July 31, 1995, and a salary of $105,000 for each twelve month period thereafter. The agreement provides that Mr. Shuman may receive additional compensation and benefits as may be determined from time to time by the Board of Directors. The agreement provides for certain death and disability benefits. The employment agreement may be terminated for cause. Directors' Compensation Directors of the Company do not receive any compensation for their services as members of the Board of Directors, but Directors who are not officers of the Company are entitled to reimbursement for expenses incurred in connection with their attendance at meetings and are entitled to participate in the Company's Stock Option Plan. 401(k) Plan and Profit-Sharing Plan Effective January 1, 1990, the Company adopted a 401(k) Plan and Profit Sharing Plan that covers full-time employees who have attained age 21 and have completed at least one year of service with the Company. Under the 401(k) Plan, an employee may contribute an amount up to 25% of his compensation to the 401(k) Plan on a pre-tax basis not to exceed $9,240 per year (adjusted for cost of living increases). Amounts contributed to the 401(k) Plan are non-forfeitable. Under the Profit Sharing Plan, a participant in the plan participates in the Company's contributions to the Plan as of December 31 in any year, with allocations to individual accounts based on annual compensation. An employee does not fully vest an interest in the plan until completion of three years of employment. The Board of Directors determines the Company's contributions to the plan on a discretionary basis. The Company has not made any contributions to date. Item 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT. The following table sets forth as of January 16, 1996, certain information with respect to the beneficial ownership of Common Stock, by each person known to the Company to own beneficially 5% or more of the outstanding Common Stock, by each director and nominee, and by all officers and directors as a group. Amount of Name and Address of Beneficial Percentage Beneficial Owners (1) Ownership Owned Jerry L. Malis (2)(3) 1,282,276 15.3% Thomas J. Gilloway(2)(3) 1,001,375 12.0% Dr. Leonard I. Malis(2) 895,575 10.9% Bernard H. Shuman(2)(4) 136,467 1.7% Bruce A. Murray(2)(5) 9,500 * All officers and directors as a group (5 persons) 3,325,193 38.8% * less than 1% (1) Except as indicated in the footnotes to this table, the persons named in the table have sole voting and investment power with respect to all shares of Common Stock shown as beneficially owned by them. (2) The mailing address of Messrs. Malis, Gilloway, Shuman and Murray and Dr. Malis, directors of the Company, is 136 Green Tree Road, Oaks, Pennsylvania 19456. (3) Includes 50,000 shares of Common Stock which may be purchased by each of Jerry L. Malis and Thomas J. Gilloway through the exercise of stock options issued pursuant to the Company's Non-Qualified Stock Option Plan at a per share exercise price of $1.56; 50,000 shares of Common Stock which may be purchased by each of Jerry L. Malis and Thomas J. Gilloway through the exercise of stock options at a per share exercise price of $3.625; and 50,000 shares of Common Stock which may be purchased by each of Jerry L. Malis and Thomas J. Gilloway through the exercise of stock options at a per share exercise price of $2.375. (4) Includes 25,000 shares of Common Stock which may be purchase by Mr. Shuman through the exercise of stock options issued pursuant to the Company's Non-Qualified Stock Option Plan at a per share exercise price of $2.31. The record owner of 111,467 shares of Common Stock is The Bernard H. Shuman Living Trust, a trust in which Mr. Shuman is designated as the sole trustee and for which he possesses the power to vote the shares. (5) Includes 5,000 shares of Common Stock which may be purchased by Mr. Murray through the exercise of stock options issued pursuant to the Company's Non-Qualified Stock Option Plan at a per share exercise price of $3.625; 1,000 shares of Common Stock which may be purchased at a per share exercise price of $4.25; 1,000 shares of Common Stock which may be purchased at a per share exercise price of $2.50 per share; and 2,500 shares of Common Stock which may be purchased at a per share exercise price of $2.31. Item 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS. Since the late 1960's, Dr. Leonard I. Malis, a director of the Company, on an individual basis, has been a party to royalty arrangements with Johnson & Johnson Professional, Inc. ("J&J"), formerly known as Codman & Shurtleff, Inc., a principal customer of the Company. Dr. Malis has developed and in the future may develop passive hand instruments for J&J with no pecuniary benefits to the Company. The Company has entered into a five year lease commencing on July 1, 1995 for approximately 4,200 square feet of office and warehouse space at a base monthly rent of $4,362 with GMM Associates, a Pennsylvania general partnership, whose partners are Jerry L. Malis, Thomas J. Gilloway and Leonard I. Malis, principal shareholders, directors and/or officers of the Company. The related expense for this lease for the year ended September 30, 1996 was $51,565. The Company believes the rental payments reflect fair rental value for the space. For fiscal 1996, the Company paid legal fees in the amount of $70,962 to Hale & Schenkman, a law firm in which the son-in-law of Jerry L. Malis is a partner. On August 31, 1994, the Company acquired Diversified Electronic Corporation, a Pennsylvania corporation, ("Diversified") pursuant to an Agreement and Plan of Merger ("Merger Agreement"), in which the Company was the surviving corporation. Pursuant to the Merger Agreement, the Company issued to Bernard H. Shuman, the President and sole shareholder of Diversified, the following consideration: (i) cash in the amount of $161,500; (ii) a noninterest bearing note in the amount of $185,000 payable on March 1, 1996; (iii) a noninterest bearing note in the amount of $47,188, payable upon the collection of certain accounts receivable of Diversified; and (iv) 139,334 shares of unregistered common stock of the Company. The note for $47,188 was paid and canceled in October 1994. Pursuant to an agreement between Mr. Shuman and the Company, the $185,000 noninterest bearing note due on March 1, 1996 was paid as follows: $100,000 on March 1, 1996; $15,000 in April 1996 and $70,000 on August 1, 1996. On August 1, 1996, the note was canceled. SIGNATURES Pursuant to the requirements of the Section 13 or 15(d) of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized on this 27th day of January, 1997. VALLEY FORGE SCIENTIFIC CORP. By: /s/ Jerry L. Malis Jerry L. Malis, President