SCHEDULE 14A

                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            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          [_]  Soliciting Material Under Rule
[_]  Confidential, For Use of the              14a-12
     Commission Only (as permitted
     by Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[_]  Definitive Additional Materials


                         STANDARD MOTOR PRODUCTS, 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)(4) 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:

________________________________________________________________________________






                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                  May 17, 2001





                                                                April 17, 2001

To the Shareholders of
STANDARD MOTOR PRODUCTS, INC.:

     NOTICE IS HEREBY GIVEN that the Annual Meeting of  Shareholders of STANDARD
MOTOR  PRODUCTS,  INC. (the  "Company") will be held in the offices of The Chase
Manhattan Bank, 270 Park Avenue,  New York, NY 10017, on Thursday,  the 17th day
of May, 2001 at 2:00 o'clock in the afternoon (New York Time).  The meeting will
be held for the following purposes:

     1.   To elect  eleven  directors  of the  Company,  all of whom  shall hold
          office until the next annual meeting of  shareholders  and until their
          successors are elected and qualified. \

     2.   To consider and vote upon a shareholder  proposal concerning preferred
          share purchase rights; and

     3.   To  transact  such other  business  as may  properly  come  before the
          meeting.

     Whether or not you plan to attend the Meeting,  please vote,  date and sign
the enclosed Proxy, which is solicited by the Board of Directors of the Company,
and return it in the preaddressed envelope, to which no postage need be affixed,
if mailed in the United States.



                                           By Order of the Board of Directors

                                                               SANFORD KAY
                                                               Secretary

ONLY  SHAREHOLDERS  OF RECORD AT THE CLOSE OF  BUSINESS ON APRIL 6, 2001 WILL BE
ENTITLED TO NOTICE OF OR TO VOTE AT THE MEETING, OR ANY ADJOURNMENT THEREOF



                         STANDARD MOTOR PRODUCTS, INC.
            37-18 NORTHERN BOULEVARD o LONG ISLAND CITY, N.Y. 11101


MANAGEMENT PROXY STATEMENT
ANNUAL MEETING OF SHAREHOLDERS, May 17, 2001

     This statement is furnished in connection with the  solicitation of proxies
by the Board of Directors of Standard Motor  Products,  Inc. (the "Company") for
use at the Annual Meeting of  Shareholders  of the Company to be held on May 17,
2001, or at any adjournment thereof.  Proxy material is being mailed on or about
April 17, 2001, to the Company's  approximately 583 shareholders of record.  The
total number of shares outstanding and entitled to vote on April 6, 2001, was:

           Common Stock . . . . . . . . . . . . . . . . . 12,445,179

     The purposes of the annual meeting are: (1) to elect eleven directors,  (2)
to consider and vote upon a  shareholder  proposal  concerning  preferred  share
purchase  rights,  and (3) to transact such other  business as may properly come
before the meeting.

Proposal 1. Election of Directors

     At the annual  meeting,  eleven  directors are to be elected to hold office
until the next annual  meeting of  shareholders  and until their  successors are
elected and  qualified.  Unless  otherwise  specified  in the proxy,  the shares
represented  by the  proxy  hereby  solicited  will  be  voted  by  the  persons
designated  as proxies for the persons  named below,  all of whom are  currently
directors of the Company.  Should any of these nominees  become unable to accept
nomination or election  (which is not  anticipated),  it is the intention of the
persons designated as proxies to vote for the election of the remaining nominees
named and for such substitute nominees as the management may recommend.

     The  nominees  are:  Marilyn F.  Cragin,  Arthur D. Davis,  Susan F. Davis,
Robert M. Gerrity, John L. Kelsey,  Kenneth A. Lehman, Arthur S. Sills, Lawrence
I. Sills, Peter J. Sills, Robert J. Swartz and William H. Turner.

Proposal 2: Shareholder Proposal Concerning Preferred Share Purchase Rights

     GAMCO  Investors,  Inc., One Corporate  Center,  Rye, New York  10580-1434,
which claims  beneficial  ownership of 2,510,024  shares of the Company's common
stock  (as  shown  in an  amendment  filed  with  the  Securities  and  Exchange
Commission on September 7, 2000 with respect to its earlier  Schedule  13D), has
submitted the following proposal:

     "RESOLVED:  that the  shareholders  of Standard Motor  Products,  Inc. (the
"Company")  hereby request the Board of Directors to redeem the Preferred  Share
Purchase Rights issued pursuant to the Rights Agreement dated as of February 15,
1996,  unless said issuance is approved by the affirmative vote of a majority of
the  outstanding  shares  at a  meeting  of the  shareholders  held  as  soon as
practical."

     The shareholder's statement in support of the proposal is as follows:

     "As of  February  15,  1996,  the  Board  of  Directors  adopted  a  Rights
Agreement,  which  authorized the issuance of one Preferred Share Purchase Right
(the "Rights") for each outstanding share of common stock of the Company.  These
Rights are a type of corporate anti-takeover device, commonly known as a "poison
pill."

     "The Rights  generally are  exercisable  when a person or group  acquires a
beneficial  interest in 20% or more of the common stock of the Company,  or upon
the  commencement  or public  announcement  of the  intention  of any  person to
commence a tender or exchange offer that would result in any person becoming the
beneficial owner of 20% or more of the Company's common stock. The result of the
issuance of the Rights is to vastly  increase the cost to a potential  bidder of
effecting  any  merger  or tender  offer  that is not  approved  by the Board of
Directors. The Company may redeem the Rights for $.001 per Right.

     "We believe the shareholders are entitled to decide on what is a fair price
for their  holdings.  However,  as a consequence  of the poison pill,  potential
bidders for the Company's stock are forced to negotiate with management, and are
effectively precluded from taking their offer directly to the shareholders.

     "The Board, in an effort to improve  shareholder  value,  should redeem the
Rights or put their continuance to a shareholder vote as soon as practical."

                                       1


     GAMCO Investors, Inc. Urges Shareholders To Vote For This Resolution.

                                 -------------

     Your Board of Directors Recommends a Vote Against the Above Proposal.

     The Board of  Directors  adopted the  Company's  Preferred  Share  Purchase
Rights  Agreement  in  February  1996 to  enhance  the  ability  of the Board to
preserve  and  protect  shareholder  value in the event of  certain  unsolicited
takeover  attempts.  Similar rights plans have been adopted by a majority of the
corporations included in the Standard & Poor's 500.

     The  Board  believes  the  Rights  Agreement  allows  the  Company  to more
effectively  address situations  involving a potential change in control or sale
of our Company. A potential acquiror who obtained  beneficial  ownership of more
than 20% of the Company's  voting stock,  without  approval of the Board,  would
risk  substantial  dilution  of its  holdings  through  operation  of the Rights
Agreement.  As a result, the Board believes that the Rights Agreement encourages
a potential  acquiror to negotiate directly and in good faith with the Board. By
encouraging  negotiation,  the  Rights  Agreement  puts  the  Board  in a better
position  to  defend  against  unfair  offers,  such  as  coercive,  partial  or
two-tiered bids and stock  accumulation  programs in which all  shareholders may
not  share in the  premium  associated  with a change  in  control.  The  Rights
Agreement also gives the Board, as elected  representatives of the shareholders,
flexibility  and a greater period of time within which it can properly  evaluate
and determine if an offer  reflects the full value of the company and is fair to
all shareholders, and if not, to reject the offer or to seek an alternative that
meets these criteria.

     The Rights  Agreement is not intended to and will not prevent a takeover on
terms determined by the Board to be fair and equitable to all  shareholders.  If
the Board determines that an offer adequately  reflects the value of the Company
and is in the best  interests  of all  stockholders,  the Board may  redeem  the
Rights.

     A study  released by Georgeson & Co. in November  1997 found that  takeover
bids were  actually  more  likely to be  completed  when the target had a rights
plan.  Georgeson also concluded that,  from 1992 to 1996,  companies with rights
plans  received an added $13 billion in  additional  takeover  premiums than did
companies without rights plans.

     The Board's  fiduciary duty to the  shareholders  dictates that it evaluate
the merits of each and every  acquisition  proposal  presented to it and seek to
insure that any proposed business combination or acquisition delivers full value
to the shareholders.  The Board believes that the adoption of a Rights Agreement
is appropriately within the scope of responsibilities of the Board of Directors,
acting on behalf of the  shareholders.  Redeeming  the  Rights  would  remove an
important  tool that the Board  believes  it should have for the  protection  of
shareholders.  The Board  therefore  believes  that any  decision  to redeem the
Rights should be made in the context of a specific acquisition proposal.

     FOR THESE  REASONS,  THE BOARD OF DIRECTORS  RECOMMENDS A VOTE AGAINST THIS
PROPOSAL.

                                 -------------

Information With Respect to Nominees and Major Shareholders

     Information  with respect to each nominee is set forth in Chart "A" on page
3.  Additional  information  with respect to major  shareholders of the Company,
including their percentage  ownership in the Company's voting stock is set forth
in Chart "B" on page 4.

     Beneficial shares of Common Stock owned directly or held as trustee by Fife
family members aggregate 2,382,539 shares (19.2%).  Shares of Common Stock owned
directly or held as trustee by Sills family members  aggregate  2,693,154 shares
(21.5%).  The 252,125 shares of Common Stock owned by charitable  foundations of
which various members of the Fife and Sills families are trustees represent 2.0%
of the total outstanding voting securities of the Company.

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors and executive officers, and persons who own more than ten percent of a
registered  class of the Company's Common Stock, to file with the Securities and
Exchange Commission and the New York Stock Exchange initial reports of ownership
and  reports  of  changes  in  ownership  of the  Common  Stock of the  Company.
Officers,  directors and greater than  ten-percent  shareholders are required by
SEC  regulation  to furnish the Company  with copies of all Section  16(a) forms
they file. To the Company's knowledge,  based solely upon a review of the copies
of such  reports  furnished  to the  Company and  representations  that no other
reports  were  required,  during the fiscal  year ended  December  31,  2000 all
Section 16(a) filing requirements  applicable to its officers and directors were
complied with.

                                       2






                       CHART A--INFORMATION ABOUT NOMINEES

                                                                                Has            Shares of Common Stock
                                Office with Company and                       Served         Beneficially Owned Directly
                                Principal Occupation                        as Director          or Indirectly as of
      Name                Age   During the Past Five Years                     Since               March 15, 2001*
- -------------------------------------------------------------------------------------------------------------------------
                                                                                         
Marilyn F. Cragin. . . .  49    Director of the Company (7)                    1995                  536,548
                                                                                                     70,960 (1)
                                                                                                     32,801 (2)
                                                                                                     495,273 (3)
Arthur D. Davis . . . . . 53    Vice Chairman of the Board and
                                Director of the Company (8)                    1986                  87,369
                                                                                                     452,407 (1)
                                                                                                     247,637 (3)

Susan F. Davis . . . . .  52    Director of the Company (9)                    1998                  98,236
                                                                                                     31,600 (2)
                                                                                                     247,637 (3)

Robert M. Gerrity . . . . 63    Director of the Company                        1996                  7,283
                                Chairman & CEO, Antrim Group, Inc. (10)

John L. Kelsey  . . . . . 75    Director of the Company (11)                   1964                  8,964


Kenneth A. Lehman . . . . 57    Director of the Company                        1999                  2,153
                                Managing Director, KKP Group LLC (12)

Arthur S. Sills . . . . . 57    Director of the Company (13)                   1995                  480,444
                                                                                                     38,976 (1)

Lawrence I. Sills . . . . 61    Chief Executive Officer, Chairman              1986                  637,307 (4)
                                And Director of the Company (14)                                     328,663 (1)
                                                                                                     608,164 (5) (6)

Peter J. Sills . . . . .  54    Director of the Company (15)                   2000                  492,685
                                                                                                     38,976 (1)

Robert J. Swartz . . . .  75    Director of the Company                        1992                  6,621
                                Former Senior Partner of KPMG LLP (16)

William H. Turner . . . . 61    Director of the Company                        1990                  8,283
                                Chairman, PNC Bank, N. A. New Jersey (17)


- --------------------------------------------------------------------------------
(1)  Shares  are  subject  to family  trusts in which  beneficial  ownership  is
     disclaimed.

(2)  Held as custodian for minor children.

(3)  Arthur  D.  Davis,  Susan F.  Davis,  Marilyn  F.  Cragin  and John  Cragin
     (Marilyn's  husband) are trustees of various Fife family trusts which total
     990,547 shares.

(4)  Includes  4,026 shares  allocated to the account of Lawrence I. Sills under
     the Company's ESOP.

(5)  Shares in the Estate of  Nathaniel  L. Sills of which  Lawrence I. Sills is
     Executor.

(6)  Excludes 143,062 shares held in the Sills Family Foundation.

(7)  Marilyn F.  Cragin is an adult  daughter  of Bernard  Fife  (deceased)  and
     sister of Susan F.  Davis.  She is a co-owner of an art  gallery.  Prior to
     that she was a practicing psychotherapist.

(8)  Arthur D. Davis is an adult son-in-law of Bernard Fife and husband of Susan
     F. Davis.  He was appointed  Vice  President,  Materials  Management of the
     Company  in May 1986 and held  that  position  until  January  1989 when he
     resigned  this  position.  He was  appointed  Vice Chairman of the Board on
     December 14, 2000.

(9)  Susan F.  Davis is an adult  daughter  of Bernard  Fife,  wife of Arthur D.
     Davis and sister of Marilyn F. Cragin.

(10) Mr.  Gerrity has been the Chairman & CEO of the Antrim  Group,  Inc.  since
     1996.  Prior to that he was the Vice  Chairman of New Holland,  n. v. He is
     also a director of  Harnischfeger  Industries Inc.,  Libralter  Engineering
     Systems Inc. and Birmingham Steel Inc.

(11) Mr. Kelsey, now retired,  was Advisory Director,  PaineWebber Inc. in which
     capacity his responsibilities included all facets of investment banking.

(12) Mr. Lehman has been the Managing  Director of the KKP Group LLC since 1999.
     Prior to that he was the Co-Chairman and Chief Executive Officer of Fel-Pro
     Incorporated  from 1990 through February 24, 1998. He is also a Director of
     Gold Eagle Co.

(13) Arthur S.  Sills is an adult  son of  Nathaniel  l.  Sills,  deceased,  and
     brother of Lawrence  I. Sills and Peter J.  Sills.  He has been an educator
     and administrator for more than twenty years.

(14) Lawrence  I. Sills is an adult son of  Nathaniel  I.  Sills and  brother of
     Arthur S.  Sills and Peter J.  Sills.  He was  appointed  President  of the
     Company in May 1986. He was appointed the Chairman of the Board on December
     14, 2000.

(15) Peter Sills is an adult son of  Nathaniel  I. Sills and brother of Lawrence
     I. Sills and Arthur S. Sills.  He is an attorney.  He was  appointed to the
     Board on December 14, 2000.

(16) Mr.  Swartz was a senior  partner in the  accounting  firm of KPMG LLP (and
     predecessor  firms). On March 31, 1991 Mr. Swartz retired from KPMG LLP and
     is currently  working as an  independent  financial  consultant.  He is the
     President of 745 Service  Corp.,  Vice  President of The Alco Capital Group
     and Vice President of Abacus Advisory and Consulting  Corporation,  LLC. He
     is also a director of Bed Bath & Beyond, Inc.

(17) Mr. Turner assumed his present position on September 8, 1999. Prior to that
     he was the  President  of PNC  Bank,  N.A.  from  August  1,  1997.  He was
     President & Co-CEO of Franklin Electronic Publishers,  Inc. from October 1,
     1996 to July 31, 1997. He was the Vice Chairman,  Chase Manhattan Bank, and
     its predecessor  Chemical  Banking  Corporation  before his employment with
     Franklin  Electronics  Publishers,  Inc.  He is also a director of Franklin
     Electronic Publishers, Inc., Volt Information Sciences, Inc. and New Jersey
     Resources Corporation.

*    Mrs.  Marilyn F. Cragin,  Mr.  Arthur D. Davis,  Mrs.  Susan F. Davis,  Mr.
     Arthur  S.  Sills,  Mr.  Lawrence  I.  Sills and  Peter J.  Sills  disclaim
     beneficial ownership of securities with respect to which their ownership is
     specified to be indirect.

                                       3





        CHART B--HOLDINGS OF MANAGEMENT AND HOLDERS OF 5% OR MORE OF ANY
                    CLASS OF THE COMPANY'S VOTING SECURITIES


                                                                                            Amount and
                                                                                            Nature of
                                                                                            Beneficial
                                         Title of             Address of                    Ownership               Percent of
                                          Class            Beneficial Owner             as of March 15, 2000           Class
- ------------------------------------------------------------------------------------------------------------------------------
                                                                                                           
Marilyn F. Cragin (9) ........            Common        37-18 Northern Boulevard            536,548                    4.20
                                                        Long Island City, NY                 70,960 (1)                 .56
                                                                                             32,801 (2)                 .26
                                                                                            495,273 (3)                3.87

Arthur D. Davis (10) .........            Common        37-18 Northern Boulevard             87,369 (5)                 .68
                                                        Long Island City, NY                452,407 (1)                3.54
                                                                                            247,637 (3)                1.94

Susan F. Davis (11) ..........            Common        37-18 Northern Boulevard             98,236                     .77
                                                        Long Island City, NY                 31,600 (2)                 .25
                                                                                            247,637 (3)                1.94

Robert M. Gerrity ............            Common        114 Division Street                   7,283                     .06
                                                        Bellaire, MI.

John L. Kelsey ...............            Common        460 Coconut Palm Road                 8,964                     .07
                                                        Vero Beach, FL

Kenneth A. Lehman ............            Common        2715 Sheridan Road                    2,153                     .02
                                                        Evanston, IL

Arthur S. Silla (12) .........            Common        37-18 Northern Boulevard            480,444                    3.76
                                                        Long Island City, NY                 38,976 (1)                 .30

Lawrence I. Silla (13) .......            Common        37-18 Northern Boulevard            637,307                    4.98
                                                        Long Island City, NY                328,663 (1)                2.57
                                                                                            608,164 (5) (6)            4.76

Peter J. Sills(14) ...........            Common        37-18 Northern Boulevard            492,685                    3.85
                                                        Long Island City, nY                 38,976 (1)                 .30

Robert J. Swartz .............            Common        1500 Palisade Avenue                  6,621                     .05
                                                        Ft. Lee, NJ

William H. Turner                         Common        2 Tower Center Blvd                   8,283                     .06
                                                        East Brunswick, NJ
Directors and Officers as a
Group (nineteen persons) .....                                                            5,364,432 (7)               41.96

GAMCO Investors, Inc. ........            Common        One Corporate Center              2,510,024 (8)               20.02
                                                        Rye, NY

Dimensional Fund  Advisors, Inc. ..       Common        1299 Ocean Avenue                   801,150                    6.44
                                                        Santa Monica, CA


- --------------------------------------------------------------------------------
(1)  Shares  are  subject  to family  trusts in which  beneficial  ownership  is
     disclaimed.

(2)  Held as custodian for minor children.

(3)  Arthur  D.  Davis,  Susan F.  Davis,  Marilyn  F.  Cragin  and John  Cragin
     (Marilyn's  husband) are trustees of various Fife family trusts which total
     990,547 shares.

(4)  Includes 4,026 shares  allocated to the accounts of Lawrence I. Sills under
     the Company's ESOP.

(5)  Shares in the Estate of  Nathaniel  I. Sills of which  Lawrence I. Sills is
     Executor.

(6)  Excludes   143,062  shares  of  Common  Stock  held  in  the  Sills  Family
     Foundation.

(7)  Includes 16,853 shares allocated to all officers under the Company's ESOP.

(8)  In an  amendment,  dated  September  7, 2000,  to its Schedule  13D,  GAMCO
     Investors, Inc. stated that it and certain affiliated entities beneficially
     owned an aggregate of 2,510,024 shares of the Company's Common Stock. As to
     such shares GAMCO or its affiliates  state that they have sole voting power
     for 2,460,024.

(9)  Marilyn F.  Cragin is an adult  daughter  of Bernard  Fife  (deceased)  and
     sister of Susan Davis.

(10) Arthur D. Davis is an adult son-in-law of Bernard Fife.

(11) Susan F. Davis is an adult  daughter of Bernard  Fife and sister of Marilyn
     F. Cragin.

(12) Arthur S. Sills is an adult son of  Nathaniel  L.  Sills,  deceased,  and a
     brother of Lawrence I. Sills and Peter J. Sills.

(13) Lawrence  I. Sills is an adult son of  Nathaniel  L. Sills and a brother of
     Arthur S. Sills and Peter J. Sills.

(14) Peter J.  Sills is an adult son of  Nathaniel  I.  Sills  and a brother  of
     Lawrence L. Sills and Arthur S. Sills.

*    Mrs.  Marilyn F. Cragin,  Mr.  Arthur D. Davis,  Mrs.  Susan F. Davis,  Mr.
     Arthur S. Sills,  Mr.  Lawrence I. Sills,  and Mr. Peter J. Sills  disclaim
     beneficial ownership of securities with respect to which their ownership is
     specified to be indirect.

                                       4



Meetings of the Board of Directors and Its Committees

     In the last full fiscal  year the total  number of meetings of the Board of
Directors, including regularly scheduled and special meetings was six.

     The Company has a  Compensation  Committee  and an Audit  Committee  of the
Board of Directors,  each consisting of all five independent  outside directors.
The members of both committees are Robert M. Gerrity, John L. Kelsey, Kenneth A.
Lehman,  Robert J. Swartz and William H. Turner.  The  Compensation  Committee's
function  is to approve  the  compensation  packages  (salary  and bonus) of the
Company's officers,  to administer the Company's Stock Option Plan and to review
the Company's  overall  compensation  policies.  The Compensation  Committee was
established  in late 1992 and held two  meetings  in 2000.  The Audit  Committee
recommends to the Board of Directors the engagement of the independent  auditors
of the Company and reviews with the  independent  auditors the scope and results
of the Company's  audits,  the  professional  services  furnished by them to the
Company and their  Management  Letter with  comments on the  Company's  internal
accounting  controls.  The Audit  Committee met three times in 2000. The Company
does  not  have  a  nominating   committee  charged  with  the  search  for  and
recommendation  to the Board of  potential  nominees for Board  positions.  This
function  is  performed  by  the  Board  as  a  whole,   which   considers   all
recommendations for potential nominees.

     Directors  who are not  officers  or  related  to  officers  (the  "Outside
Directors") were paid a retainer of $20,000 of which at least $10,000 must be in
shares of the Company's Common Stock valued as of the date of the Annual Meeting
of  Shareholders.  The Chairman of the Audit  Committee  receives an  additional
retainer of $3,500. In addition,  pursuant to the Company's  Independent Outside
Directors' Stock Option Plan, the Outside Directors each received a stock option
grant of 2,000 shares of the Company's  Common Stock with an exercise  price per
share  equal to the price of the stock on the New York Stock  Exchange as of the
date of the Annual  Meeting of  Shareholders.  Outside  Directors  also received
$1,000 for each Board,  Audit Committee and Compensation  Committee meeting they
attended. Marilyn F. Cragin, Arthur D. Davis, Susan F. Davis and Arthur S. Sills
received $500 for each meeting they attended.  Mr. Arthur D. Davis was appointed
Vice  Chairman of the Board on December  14, 2000 and at that time Mr. Davis was
awarded 50,000 stock options. These stock options become exercisable at the rate
of 10,000 a year over five years  starting in 2001. All other  directors,  being
officers  of the  Company,  received  no payment  for the  fulfillment  of their
directorial responsibilities. Certain Transactions

     During 2000 three executive  officers,  Lawrence I. Sills,  Chairman of the
Board,  John P. Gethin,  President -Chief Operating  Officer and James J. Burke,
Vice President Finance-Chief Financial Officer were indebted to the Company as a
result of loans made to them by the Company.

     Officers who are granted  options  under the  Company's  1994 Omnibus Stock
Option Plan are  required to attain a Common  Stock  ownership  position  with a
market value equal to 50% of the grantee's base salary within a specified period
after the date of the original grant. The Compensation  Committee  permitted the
Company to make available to each grantee a loan to achieve his stock  ownership
requirement  at a fixed  rate of  interest  equal  to the  Company's  short-term
interest rate the day the loan was made.  The  Committee  also required that any
loan made for the above  purpose  must be repaid  within  four years and must be
collateralized by the Common Stock acquired with the loan proceeds.

   In 1997 Mr. Gethin borrowed $77,488 for the purchase of the Company's Common
stock to meet the above-mentioned stock ownership requirement. At March 31,
2001, the amount of this indebtedness was $38,744. In addition, Mr. Gethin has
an outstanding loan balance of $200,000 relating to his 1999 relocation to Texas
to fulfill his responsibilities as General Manager of the Company's Temperature
Control Division. This loan carries an interest rate equal to the Company's
short-term interest rate. The terms of repayment require equal annual principal
payments of one-fourth of the original principal plus accrued interest. The
payments are to be made in April of each year beginning April 2001. The greatest
amount of Mr. Gethin's indebtedness with respect to all loans in 2000 was
$78,840.

     In  November  1999 Mr.  Burke  borrowed  $79,943  for the  purchase  of the
Company's Common stock to meet the above-mentioned stock ownership  requirement.
The greatest  amount of Mr.  Burke's  indebtedness  with respect to all loans in
2000 was  $78,840.  At March  31,  2001,  the  amount of this  indebtedness  was
$67,341.

     In August 2000 Mr. Sills borrowed $75,500 to purchase company stock under a
plan that was put in place on November 11, 1999 allowing Officers of the Company
to borrow up to 25% of their  gross  annual  salary  to  purchase  shares of the
Company's  common stock. The loan must be paid back in four years and carries an
interest  rate equal to the  Company's  short-term  interest  rate. At March 31,
2001, the amount of the indebtedness was $70,740.


                                       5


EXECUTIVE COMPENSATION

     The  following  table  sets  forth the  annual  compensation  for the Chief
Executive Officer and the four other most highly compensated  executive officers
of the Company.



                                          SUMMARY COMPENSATION TABLE
                                                                                               Long-Term
                                                                                             Compensation       All Other
                                                    Annual Compensation                         Awards        Compensation
Name and                                 ----------------------------------------------------------------------------------
Principal                                                                      Other        Stock Options
Position                                  Year      Salary         Bonus   Compensation (1)    Granted            (2)
- ----------------------------------------------------------------------------------------------------------------------------
                                                                                              
Lawrence I. Sills  . . . . . . . . . . .  2000     $300,000      $     861                       25,000         $ 12,553
  Chief Executive Officer, Chairman       1999      300,000         25,000                       25,000           22,913
  and Director                            1998      290,000        264,271                            -           25,073

John P. Gethin . . . . . . . . . . . . .  2000      303,000              -                       20,000           12,627
  President - Chief Operating Officer     1999      295,000         24,000                       20,000           20,691
                                          1998      275,000        242,249                            -           23,069

Joseph G. Forlenza . . . . . . . . . . .  2000      293,000        144,304                       15,000           12,352
  Vice President and                      1999      280,000         26,640                       15.000           20,375
  General Manager Standard Division       1998      275,000        220,165                            -           29,653

Donald Herring. .  . . . . . . . . . . .  2000      203,000         24,825                       15,000            8,416
  Vice President - Aftermarket Sales      1999      194,000         11,097                       15,000           13,049
                                          1998      189,000        121,162                            -           18,494

James J. Burke .   . . . . . . . . . . .  2000      203,000         15,226                       47,250            8,450
  Vice President - Chief Financial
  Officer                                 1999      174,375         12,000                            -           10,029
                                          1998      145,000         64,533                         6,000          14,235


(1)  Does not include  compensation  associated  with  perquisites  because such
     amounts do not exceed the lesser of either  $50,000 or 10% of total  salary
     and bonus disclosed.

(2)  Represents company contributions to the Profit Sharing, 401K, ESOP and SERP
     programs on behalf of the named individual.

                                       6





                             OPTION GRANTS IN THE LAST FISCAL YEAR

                                                                                           Potential Realizable
                                                                                             Value at Assumed
                                                                                             Annual Rates of
                                                                                            Stock Appreciation
                                          Individual Grants                                 for Option Term (4)
                        -----------------------------------------------------------------  --------------------
                                        % Of Total
                                       Options/SARs
                          Options/      Granted to         Exercise or
                           SARs        Employees in         Base Price     Expiration
Name                    Granted (#)     Fiscal Year         ($/Sh) (1)      Dates (2)         5%          10%
- ---------------------------------------------------------------------------------------------------------------
                                                                                     
Lawrence I. Sills         25,000            5%             $9.29-$11.29   5/18/06-5/18/08  $39,125     $116,766
John P. Gethin            20,000            5%             $9.29-$11.29   5/18/06-5/18/08   35,212      105,089
Joseph G. Forlenza        15,000            3%             $9.29-$11.29   5/18/06-5/18/08   23,475      70,059
Donald E. Herring         15,000            3%             $9.29-$11.29   5/18/06-5/18/08   23,475      70,059
James J. Burke            15,000            3%             $9.29-$11.29   5/18/06-5/18/08   23,475      70,059
James J. Burke (3)        32,250            7%             $21.59-$24.84   1/2/05-5/27/07        -           -


- --------------------------------------------------------------------------------

(1)  Except as discussed  in Footnote 3, below,  stock  options  granted in 2000
     vest equally over a three year period beginning on the first anniversary of
     the  grant.  The  exercise  price in the first year of vesting is $9.29 and
     increases by $1.00 each subsequent year.

(2)  Except as discussed in Footnote 3, below,  stock options expire as the rate
     of one-third of the total grant on May 18th of each year  beginning May 18,
     2002.

(3)  These options were granted to James Burke in 2000 with terms identical to a
     like  number of options  that had been  granted in prior  years to a former
     executive whose position Mr. Burke assumed. These options were granted with
     the original  exercise  prices from the prior years'  grants.  These grants
     vest over various periods based on terms in the original grants.

(4)  The dollar  amounts under these columns are the result of  calculations  at
     five  percent  and ten percent  rates set by the  Securities  and  Exchange
     Commission  and  therefore  are not  intended to forecast  possible  future
     appreciation, if any, of the Company's stock price.


                         OPTION EXERCISES AND HOLDINGS

     The following table provides  information  with respect to option exercises
in 2000 by the Named Officers and the value of such Named Officers'  unexercised
options at December 31, 2000.



                             AGGREGATED OPTION EXERCISES IN 2000
                             AND DECEMBER 31, 2000 OPTION VALUES

                                               (1)       Number of Shares Underlying       Value of Unexercised
                            Shares                         Unexercised Options at        In-the-Money Options at
                          Acquired on         Value           Fiscal Year-End              Fiscal Year-End (2)
Name                       Exercise          Realized    Exercisable   Unexercisable   Exercisable  Unexercisable
- -----------------------------------------------------------------------------------------------------------------
                                                                                       
Lawrence I. Sills            -                   -           82,834        51,666           -             -
John P. Gethin               -                   -           48,917        44,583           -             -
Joseph G. Forlenza           -                   -           38,250        30,750           -             -
Donald Herring               -                   -           38,250        30,750           -             -
James J. Burke               -                   -           22,500        30,750           -             -


(1)  No shares of stock were acquired by exercising a stock option in 2000.

(2)  Market value of  unexercised  options is based on the closing  price of the
     Company's  Common Stock on the New York Stock  Exchange of $7.375 per share
     on December  29, 2000 (the last  trading day of 2000),  minus the  exercise
     price.  All of the stock options  unexercised  at December 29, 2000 have an
     exercise price per share greater than the market value on December 29, 2000
     ($7.375) and, therefore, are not "In-the-Money."

                                       7



                      REPORT OF THE COMPENSATION COMMITTEE
                            OF THE BOARD OF DIRECTORS

The Company's  Compensation  Committee of the Board of Directors was established
in 1992. The Committee is responsible  for approving the  compensation  packages
(base  salary  and  bonus) of the  Company's  officers,  for  administering  the
Company's  Stock  Option  Plans,   and  for  reviewing  the  Company's   overall
compensation policies including the structure of its bonus program.

Effective  January 1, 1998 the company  modified  its MBO Bonus  Program into an
Economic  Value Added (EVA) based program.  Simply  stated,  EVA is equal to net
operating profit after tax, less a charge for the cost of capital.  Bonuses tied
to EVA are such that  increasing  EVA year over year will be  favorable  for the
Company's  shareholders as well as those whose  compensation is based on EVA. In
the event of decreasing EVA, bonuses will be affected negatively to the point of
erasing the portion based upon EVA.

EVA bonuses  earned in any one year may not  necessarily be paid out in full. In
order to promote  longer-term  shareholder  improvement and to provide for years
which may  produce  "negative  EVA"  results,  the  entire  bonus  structure  is
monitored through a "banking"  feature.  The "bank" allows only a portion of the
year's earnings to be paid out in any given year,  saving the remainder for lean
year's growth or negative growth. Due to this feature, it is possible to receive
a nominal bonus in a poor year only because the individual has a bank upon which
to draw. It is also possible to completely exhaust the bank or create a negative
bank.  In the case of a  negative  bank,  bonuses  tied to EVA would not be paid
until the bank is once again  positive.  However,  in January  2001 any negative
bank  balances  were  reset  to zero in  order  to  preserve  an  incentive  for
continuous effort in future years.

The  change to EVA was made to more  closely  align  executive  compensation  to
continuous  improvements  in corporate  performance and increases in shareholder
value.  In this  regard,  the  Compensation  Committee  endorses  the  following
guidelines for compensation decisions:

     o    Provide a  competitive  total  compensation  package  that enables the
          Company to attract and retain key executive talent.

     o    Align  all pay  programs  with  the  Company's  annual  and  long-term
          strategies and objectives.

     o    Provide  variable  compensation  incentives  directly  linked  to  the
          performance of the Company and improvement in shareholder return.

Under  the EVA bonus  program,  the  bonuses  of the  officers  are based 80% on
year-over-year  improvement  in Company EVA and 20% on MBO goals approved by the
Compensation Committee. Earned MBO bonuses are paid out in full each year.

As part of the Company's compensation program, the Compensation Committee,  from
time to time, grants stock options to the Company's executive officers and other
key employees.  This feature  further  strengthens  the link between  continuous
Company improvement and long-term  compensation.  These grants generally include
proportional  vesting over multi-year periods at increasing exercise prices. The
grants  also  require a holding  period  before they may be  exercised.  To gain
access to the non-vested  portions,  executive officers must retain ownership of
specified numbers of shares of the Company's Common Stock.

                                  Submitted by:
                               Robert M. Gerrity
                                 John L. Kelsey
                               Kenneth A. Lehman
                                Robert J. Swartz
                               William H. Turner

                                       8



                           Five Year Performance Graph
                Comparison of Five Year Cumulative Total Return*


     For Standard Motor Products, Inc., S&P 500 Index and a Peer Group (1)


                       [PERFORMANCE GRAPH APPEARS HERE]


                                  SMP    S&P   PEER
                                         500   GROUP (1)
                        1995      100    100   100
                        1996      95     123   125
                        1997      155    164   184
                        1998      167    211   213
                        1999      115    255   122
                        2000      59     232   52



Assumes $100  invested on December  31, 1995 in Standard  Motor  Products,  Inc.
Common stock, S&P 500 Index and a Peer Group (1).

*    Total Return assumes reinvestment of dividends.

(1)  The Peer Group companies consist of Federal-Mogul  Corp., Dana Corp., Arvin
     Meritor, Inc. and R&B, Inc.

                                       9



REPORT OF THE AUDIT COMMITTEE

     The Audit Committee oversees the Company's  financial  reporting process on
behalf of the Board of Directors.  The Committee is composed of five independent
Directors,  met  three  times in 2000,  and  operates  under a  written  charter
(Appendix  A)  adopted by the Board of  Directors.  Management  has the  primary
responsibility for the financial statements and the reporting process, including
the  Company's  systems  of  internal  controls.  In  fulfilling  its  oversight
responsibilities, the Committee reviewed the audited financial statements in the
Annual  Report on Form 10-K  with  management,  including  a  discussion  of the
quality and the acceptability of the Company's financial reporting and controls.

     The Committee reviewed with the independent  auditors,  who are responsible
for  expressing  an  opinion  on  the  conformity  of  those  audited  financial
statements with generally accepted accounting principles, their judgements as to
the quality and the acceptability of the Company's  financial reporting and such
other matters as are required to be discuss with the Committee  under  generally
accepted auditing standards.  In addition,  the Committee has discussed with the
independent auditors the auditors' independence from management and the Company,
including  the  matters in the  auditors'  written  disclosures  required by the
Independence Standard's Board.

     The Committee also discussed  with the Company's  internal and  independent
auditors the overall scope and plans for their respective  audits. The Committee
meets  periodically  with the internal and the  independent  auditors,  with and
without management present, to discuss the results of their examinations,  their
evaluations of the Company's internal  controls,  and the overall quality of the
Company's financial reporting.

     In reliance on the reviews and discussions referred to above, the Committee
recommended to the Board of Directors that the audited  financial  statements be
included in the Annual Report on Form 10-K for the year ended  December 31, 2000
for filing with the  Securities  and Exchange  Commission.  The  Committee  also
evaluated  and  recommended  to the Board  the  reappointment  of the  Company's
independent auditors for the year 2001.

                                Audit Committee:
                           Robert J. Swartz, Chairman
                               Robert M. Gerrity
                                 John L. Kelsey
                               Kenneth A. Lehman
                               William H. Turner

INDEPENDENT AUDITORS FEES

     In  addition  to  retaining  KPMG LLP to audit the  consolidated  financial
statements  for 2000,  the Company and its  affiliates  retained KPMG to provide
various  consulting  services in 2000,  and expect to do so in the  future.  The
aggregate fees incurred for professional services by KPMG in 2000 were:

o    Audit Fees:  $511,000  for  services  rendered  for the annual audit of the
     Company's  consolidated  financial  statements  for 2000 and the  quarterly
     reviews of the financial statements included in the Company's Forms 10-Q:

o    Tax Related Matters: $258,000 for tax services performed in 2000 and

o    All Other Fees: $131,000 for other services provided by KPMG in 2000.

                                       10



Information as to Voting Securities

     The  close of  business  on April 6,  2001 has been  fixed by the  Board of
Directors as the record date for the  determination of shareholders  entitled to
notice of, and vote at, the Annual Meeting of  Shareholders of the Company to be
held on May 17, 2001.

     Holders of shares of Common Stock have the right to one vote for each share
registered  in  their  names  on the  books of the  Company  as of the  close of
business on the record date. On that date 12,445,179 shares of Common Stock were
outstanding and entitled to vote.

Voting and Revocation of Proxies

     The persons  named in the  accompanying  form of proxy will vote the shares
represented  thereby, as directed in the proxy, if the proxy appears to be valid
on its face and is  received on time.  In the absence of specific  instructions,
proxies so received will be voted for the election of the named  nominees to the
Company's Board of Directors.  Proxies are revocable at any time before they are
exercised   by  sending  in  a   subsequent   proxy  (with  the  same  or  other
instructions),  by appearing at the Annual Meeting of Shareholders and voting in
person or by notifying the Company that it is revoked.

Votes Required

     Nominees  receiving  a  plurality  of the  votes  cast will be  elected  as
directors. An affirmative vote of a majority of the votes cast at the meeting is
required to approve the  shareholder  proposal  with respect to preferred  share
purchase  rights.  Only those  votes cast for or against a proposal  are used in
determining  the results of a vote.  Abstentions are counted for quorum purposes
only. Broker non-votes have the same effect as abstentions.

Method and Expense of Proxy Solicitation

     The  solicitation  of proxies will be made  primarily by mail.  Proxies may
also be  solicited  personally  and by  telephone  by regular  employees  of the
Company at nominal cost.

     The Company does not expect to pay  compensation  for any  solicitation  of
proxies but may pay brokers and other persons  holding shares in their names, or
in the name of nominees, their expenses for sending proxy material to beneficial
owners for the purpose of  obtaining  their  proxies.  The Company will bear all
expenses in connection with the solicitation of proxies.

Independent Auditors

     The Board of Directors of the Company has  appointed  KPMG LLP to audit the
accounts of the Company for the fiscal year ending December 31, 2001. Management
does not believe it is necessary for shareholders to ratify this appointment due
to the  satisfactory  services  of KPMG  LLP,  in the  prior  year.  There is no
requirement  under Federal or New York law that the  appointment  of independent
auditors  be  approved  by  shareholders.  Management's  recommendation  for the
appointment of KPMG LLP was  unanimously  approved by the Audit Committee of the
Board of  Directors.  It is expected  that  representatives  of KPMG LLP will be
present at the Annual  Meeting of  Shareholders  with an  opportunity  to make a
statement if they so desire and to respond to questions.

Shareholder Proposals for the 2002 Annual Meeting

     To be considered for inclusion in next year's Proxy  Statement  pursuant to
the  provisions  of  Rule  14a-8  of the  Securities  and  Exchange  Commission,
promulgated under the Securities  Exchange Act of 1934, as amended,  shareholder
proposals  must be received at the Company's  offices no later than the close of
business on December  18,  2001.  Proposals  should be addressed to Sanford Kay,
Secretary,  Standard Motor Products, Inc., 37-18 Northern Boulevard, Long Island
City, New York 11101.

     For any  shareholder  proposal  that is not submitted for inclusion in next
year's Proxy  Statement,  but is instead sought to be presented  directly at the
2002  Annual  Meeting,  SEC  rules  permit  management  to vote  proxies  in its
discretion if the Company:  (1) receives notice of the proposal before the close
of  business  on March 4,  2002,  and  advises  shareholders  in the 2002  Proxy
Statement  about the nature of the matter and how management  intends to vote on
such matter,  or (2) does not receive  notice of the proposal prior to the close
of business on March 4, 2002.  Notices of intention to present  proposals at the
2002 Annual  Meeting  should be addressed to Sanford  Kay,  Secretary,  Standard
Motor  Products,  Inc.,  37-18  Northern  Boulevard,  Long Island City, New York
11101.

General

     The Company's 2000 Annual Report has been mailed to shareholders. A copy of
the Company's  Annual  Report on Form 10-K will be furnished to any  shareholder
who  requests the same free of charge  (except for Exhibits  thereto for which a
nominal fee covering reproduction and mailing expenses will be charged.)

Other Matters

     On the date this Proxy Statement went to press, management knew of no other
business that will be pre-

                                       11



                                   APPENDIX A

                          STANDARD MOTOR PRODUCTS, INC.

            CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

sented for action at the meeting.  In the event that any other  business  should
come before the meeting,  it is the intention of the  proxyholders  named in the
proxy  card to take  such  action  as shall be in  accordance  with  their  best
judgment.


                                        By Order of the Board of Directors

                                                 SANFORD KAY
                                                  Secretary

Dated: April 17, 2001

I. AUDIT COMMITTEE

     There shall be an Audit Committee of the Board of Directors, composed of at
least three  Directors,  appointed  annually by the Board of Directors,  each of
whom shall have no  relationship  to the  Company  that may  interfere  with the
exercise  of their  independence  from  management  and the  Company  and  shall
otherwise satisfy the applicable membership  requirements under the rules of the
New York Stock Exchange, Inc., as such requirements are interpreted by the Board
of Directors in its business judgment. All members of the Committee shall have a
basic understanding of finance and accounting and be able to read and understand
fundamental financial statements, and at least one member of the Committee shall
have accounting or related financial management expertise.

II. AUDIT COMMITTEE PURPOSE

     The Audit  Committee  is  appointed by the Board of Directors to assist the
Board of Directors in fulfilling its oversight  responsibilities.  In fulfilling
their  responsibilities  hereunder,  it is recognized  that members of the Audit
Committee  are not  full-time  employees  of the Company and are not, and do not
represent  themselves  to be  experts  in  accounting  or  auditing.  The  Audit
Committee's primary duties are to:

1.   Review the  integrity  of the  Company's  financial  reporting  process and
     systems  of  internal  controls  regarding  finance,  accounting  and legal
     compliance.

2.   Review  the  independence  and  performance  of the  Company's  independent
     auditors and internal auditing department.

3.   Provide  an  avenue  of  communication  among  the  independent   auditors,
     management,  the internal auditing department,  and the Board of Directors.
     The  Audit  Committee  has  the  authority  to  conduct  any  investigation
     appropriate to fulfilling its  responsibilities and it has direct access to
     the independent  auditors as well as anyone in the organization.  The Audit
     Committee  has the ability to retain,  at the  Company's  expense,  special
     legal,  accounting,  or other  consultants or experts it deems necessary in
     the performance of its duties.

III. AUDIT COMMITTEE RESPONSIBILITIES

The Audit Committee's primary duties and responsibilities are to:

1.   Review  the  annual  audited  financial   statements  prior  to  filing  or
     distribution.  Discuss any significant changes to the Company's  accounting
     principles and any items  required to be  communicated  by the  independent
     auditors in accordance with Statement of Auditing Standards (SAS) No. 61.

2.   Review the financial information contained in the Quarterly Reports on Form
     10-Q prior to its filing or prior to the release of earnings.

3.   Have a clear  understanding  with management and the  independent  auditors
     that the  independent  auditors are ultimately  accountable to the Board of
     Directors  and the Audit  Committee,  as  representatives  of the Company's
     shareholders.   The  Committee  shall  have  the  ultimate   authority  and
     responsibility to evaluate and where  appropriate,  replace the independent
     auditors.

4.   Review the  independent  auditors audit plan and approve the fees and other
     significant compensation to be paid to the independent auditors.

5.   Review the independent  auditors'  Management  Letter  recommendations  and
     discuss  with  them  the  steps  management  has  taken to  implement  such
     recommendations.

6.   Review the  internal  audit  charter and the scope of work of the  internal
     audit department.

                                      A-1




7.   Review the significant reports to Management prepared by the internal audit
     department.

8.   Obtain  from the  independent  auditor  assurance  that  Section 10A of the
     Securities Exchange Act of 1934 (added by the Private Securities Litigation
     Reform Act of 1995) has not been implicated.

9.   Obtain  reports  from  Management,  the  Company's  senior  internal  audit
     executive  and the  independent  auditor  that  the  Company's  subsidiary/
     foreign  affiliated  entities  are  in  conformity  with  applicable  legal
     requirements and the Company's Code of Conduct.

10.  Review  and  update  the Audit  Committee  Charter  periodically,  at least
     annually,  as  conditions  dictate.  The Charter  shall be submitted to the
     Board of Directors for approval and published at least every three years in
     accordance with SEC regulations.

11.  Annually prepare a report to shareholders as required by the Securities and
     Exchange Commission.  The report should be included in the Company's annual
     proxy statement.

IV. MEETINGS

     The Audit Committee shall meet as and when deemed  appropriate by the Chair
of the Committee,  however, not less than three times annually. Three members of
the Committee shall constitute a quorum for the transactions of business.

V. REPORTING OF COMMITTEE ACTIVITIES AND RECOMMENDATIONS

     The Audit  Committee will maintain  minutes and other  relevant  records of
their  meetings  that will  document its  activities  and  recommendations.  The
General  Auditor who shall act as Secretary to the  Committee  will compile said
documentation.

                                      A-2





                           THIS PAGE WILL PRINT BLANK