Registration No. 333- -------- SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 -------------------------------------------------------- FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 -------------------------------------------------------- HPSC, INC. -------------------------------------------------------- (Exact Name of Registrant as Specified in Its Charter) Delaware 04-2560004 - ------------------------------- -------------------- (State or Other Jurisdiction of (I.R.S. Employer Incorporation or Organization) Identification No.) 60 State Street Boston, MA 02109-1803 ------------------------------------------------------ (Address of Principal Executive Offices) (Zip Code) STOCK OPTION GRANT TO LOWELL P. WEICKER ------------------------------------------- (Full Title of the Plan) Rene Lefebvre, Treasurer 60 State Street Boston, MA 02109-1803 ---------------------------------------------------- (Name and Address of Agent for Service) (617) 720-3600 --------------------------------------------------------------- (Telephone Number, Including Area Code, of Agent for Service) Copy to: -------- Dennis M. Townley, Esq. Hill & Barlow, a Professional Corporation One International Place Boston, Massachusetts 02110 (617) 428-3540 CALCULATION OF REGISTRATION FEE Title of Amount to be Proposed Proposed Amount of Securities to Registered Maximum Maximum Registration be Registered Offering Price Aggregate Fee Per Share Offering Price Common Stock 4,000 $4.75 $19,000 $5.76 ($.01 par value) -2- PART II INFORMATION REQUIRED IN THE REGISTRATION STATEMENT Item 3. Incorporation of Documents by Reference. The documents listed below are incorporated by reference herein: (a) the Annual Report on Form 10-K of HPSC, Inc. (the "Company") for the year ended December 31, 1996; and (b) the description of the Company's capital stock contained in its Registration Statement under Section 12(g) of the Securities Exchange Act of 1934 on Form S-1, filed on April 27, 1983, including any amendment or report filed for the purpose of updating such description. All reports and other documents filed by the Company after the date hereof pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Securities Exchange Act of 1934, prior to the filing of a post-effective amendment which indicates that all securities offered hereby have been sold, or which deregisters all securities then remaining unsold, shall be deemed to be incorporated by reference herein and to be a part hereof from the date of the filing of such report or document. Item 4. Description of Securities. Not applicable. Item 5. Interests of Named Experts and Counsel. Certain legal matters relating to the shares of Common Stock, $.01 par value, of the Company to be issued pursuant to the Stock Option Grant to Lowell P. Weicker have been passed upon for the Company by Hill & Barlow, a Professional Corporation, One International Place, Boston, Massachusetts 02110. Dennis W. Townley, a member of that firm, is the Secretary of the Company. The consolidated financial statements of HPSC, Inc. (the "Company") as of and for the year ended December 31, 1996 incorporated in this Registration Statement by reference from the Company's Annual Report on Form 10-K for the year ended December 31, 1996 have been audited by Deloitte & Touche LLP ("Deloitte & Touche"), independent auditors, as stated in their report, which is incorporated herein by reference, and have been so incorporated in reliance upon the report of such firm given upon their authority as experts in accounting and auditing. The consolidated financial statements as of December 31, 1995 and for the fiscal years ended December 31, 1995 and December 31, 1994 incorporated in this Registration Statement by reference from the Company's Annual Report on Form 10-K for the year ended December 31, 1996, have been so incorporated by reference in reliance on the report of Coopers & Lybrand L.L.P. ("Coopers & II-1 Lybrand"), independent accountant, given on the authority of said firm as experts in auditing and accounting. Coopers & Lybrand resigned as independent accountants for the Company on June 12, 1996. None of the reports of Coopers & Lybrand on the financial statements of the Company for either of the past two fiscal years contained an adverse opinion or a disclaimer of opinion, or was qualified or modified as to uncertainty, audit scope or accounting principles. During the Company's two most recent fiscal years and the subsequent interim period preceding the resignation of Coopers & Lybrand, there were no disagreements with Coopers & Lybrand on any matter of accounting principals or practices, financial statement disclosure or auditing scope or procedure, which disagreements, if not resolved to the satisfaction of Coopers & Lybrand, would have caused it to make reference to the subject matter of the disagreement in connection with its report. None of the reportable events listed in Item 304(a)(l)(v) of Regulation S-K occurred with respect to the Company during the Company's two most recent fiscal years and the subsequent interim period preceding the resignation of Coopers & Lybrand. On June 19, 1996, the Company engaged Deloitte & Touche as its independent accountants. Item 6. Indemnification of Directors and Officers. Section 145 of the General Corporation Law of the State of Delaware provides for indemnification of officers and directors subject to certain limitations. The general effect of such law is to empower a corporation to indemnify any of its officers and directors against certain expenses (including attorneys' fees), judgments, fines and amounts paid in settlement actually and reasonably incurred by the person to be indemnified in connection with certain actions, suits or proceedings (threatened, pending or completed) if the person to be indemnified acted in good faith and in a manner he reasonably believed to be in, or not opposed to, the best interests of the corporation and, with respect to any criminal actions or proceedings, if he had no reasonable cause to believe his conduct was unlawful. The Company's By-laws provide that it shall indemnify its officers, directors, employees and agents to the extent permitted by law. The Company maintains insurance under which the insurers will reimburse the Company for amounts which it has paid to its directors, officers and certain other employees by way of indemnification for claims against such persons in their official capacities. The insurance also covers such persons as to amounts paid by them as a result of claims against them in their official capacities which are not reimbursed by the Company. The insurance is subject to certain limitations and exclusions. II-2 Item 7. Exemption from Registration Claimed. Not applicable. Item 8. Exhibits. See Exhibit Index. Item 9. Undertakings. A. The undersigned registrant hereby undertakes: (1) To file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement: (i) To include any prospectus required by section 10(a)(3) of the Securities Act of 1933; (ii) To reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the registration statement; (iii) To include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any material change to such information in the registration statement. Provided, however, that paragraphs (1)(i) and (1)(ii) do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in periodic reports filed by the registrant pursuant to Section 13 or Section 15(d) of the Securities Exchange Act of 1934 that are incorporated by reference in the registration statement. (2) That, for the purpose of determining any liability under the Securities Act of 1933, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be a bona fide offering thereof. (3) To remove from registration by means of a post-effective registration amendment any of the securities being registered which remain unsold at the termination of the offering. B. The undersigned registrant hereby undertakes that, for purposes of determining any liability under the Securities Act of 1933, each filing of the registrant's annual report pursuant to Section 13(a) or Section 15(d) of the II-3 Securities Exchange Act of 1934 that is incorporated by reference in the registration statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof. C. Insofar as indemnification for liabilities arising under the Securities Act of 1933 may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Act and will be governed by the final adjudication of such issue. II-4 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the registrant certifies that it has reasonable grounds to believe that its meets all of the requirements for filing on Form S-8 and has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Boston, Commonwealth of Massachusetts on May 13, 1997. HPSC, INC. By: /s/ John W. Everets --------------- John W. Everets Chairman of the Board, Chief Executive Officer II-5 POWER OF ATTORNEY Each person whose signature appears below constitutes and appoints John W. Everets and Rene Lefebvre and each of them singly as his lawful attorneys with full power to them and each of them singly to sign for him in his name in the capacity indicated below this registration statement on Form S-8 (and any and all amendments thereto), hereby ratifying and confirming his signature as it may be signed by his said attorneys to this registration statement (and any and all amendments hereto). Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the date indicated. Signature Title Date /s/ John W. Everets - ------------------------ Chairman of the Board May 13, 1997 John W. Everets of Directors and Chief Executive Officer (principal executive officer) /s/ Raymond R. Doherty - ------------------------ President and May 13, 1997 Raymond R. Doherty Director /s/ Rene Lefebvre - ------------------------ Vice President of Finance, May 13, 1997 Rene Lefebvre Chief Financial Officer and Treasurer (principal financial officer) /s/ Dennis J. McMahon - ------------------------ Vice President of May 13, 1997 Dennis J. McMahon Administration (principal accounting officer) /s/ Joseph A. Biernat - ------------------------ Director May 13, 1997 Joseph A. Biernat /s/ J. Kermit Birchfield - ------------------------ Director May 13, 1997 J. Kermit Birchfield II-6 /s/ Dollie A. Cole - ------------------------ Director May 13, 1997 Dollie A. Cole /s/ Samuel P. Cooley - ------------------------ Director May 13, 1997 Samuel P. Cooley /s/ Thomas M. McDougal - ------------------------ Director May 13, 1997 Thomas M. McDougal /s/ Lowell P. Weicker, Jr. - ------------------------ Director May 19, 1997 Lowell P. Weicker, Jr. II-7 EXHIBIT INDEX Inapplicable items have been omitted. Exhibit Title Method of Filing 4.1 Restated Certificate Incorporated by reference to Exhibit of Incorporation of HPSC, 3.1 to HPSC's Annual Report on Form Inc. 10-K for the fiscal year ended December 31, 1995. 4.2 Certificate of Incorporated by reference to Exhibit Amendment to Restated 3.2 to HPSC's Annual Report on Form Certificate of 10-K for the fiscal year ended Incorporation of December 31, 1995. HPSC, Inc. in Delaware on September 14, 1987 4.3 Certificate of Incorporated by reference to Exhibit Amendment to Restated 3.3 to HPSC's Annual Report on Form Certificate of 10-K for the fiscal year ended Incorporation of December 31, 1995. HPSC, Inc. in Delaware on May 22, 1995 4.4 Amended and Restated Incorporated by reference to Exhibit By-Laws 3.4 to HPSC's Amendment No. 1 to Registration Statement on Form S-1 filed March 10, 1997. 5 Opinion of Hill & Filed herewith. Barlow, a Professional Corporation 23.1 Consent of Hill & Barlow, a Professional Corporation (included in Exhibit 5) 23.2 Consent of Deloitte & Filed herewith. Touche LLP 23.3 Consent of Coopers & Filed herewith. Lybrand L.L.P. 24 Power of Attorney (included above). 99 Stock Option Grant to Incorporated by reference to Exhibit Lowell P. Weicker. 10.28 to HPSC's Annual Report on Form 10-K for the fiscal year ended December 31, 1995.