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
- --------------------------------------------------------------------------------
                (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:
                            STANDARD MOTOR PRODUCTS
________________________________________________________________________________
     4)   Date Filed:
                                   4/23/2002
________________________________________________________________________________





NOTICE OF ANNUAL MEETING
OF SHAREHOLDERS
May 23, 2002
                                                                  April 23, 2002
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 JP Morgan
Chase, One Chase Manhattan Plaza, New York, NY 10081, on Thursday,  the 23rd day
of May 2002 at 2:00 o'clock in the afternoon  (New York  Time).Please  note that
this  location is a change from prior  years.  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 Annual  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

                                             /s/SANFORD KAY
                                             --------------
                                             SANFORD KAY
                                             Secretary


ONLY SHAREHOLDERS OF RECORD AT THE CLOSE OF BUSINESS ON APRIL
12, 2002 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 23, 2002

      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 23,
2002, or at any adjournment thereof.  Proxy material is being mailed on or about
April 23, 2002, to the Company's  approximately 546 shareholders of record.  The
total number of shares  outstanding and entitled to vote on April 12, 2002, was:

Common  Stock . . . . . . . . . . . . . . . . .  12,406,154

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 individual  shareholders specify otherwise,  each
executed  proxy will be voted for the  election to the Board of Directors of the
eleven nominees named below, all of whom are currently directors of the Company.
Each  director  has  consented  to be named as a nominee  and agreed to serve if
elected. If any of those named are not available for election at the time of the
Annual  Meeting,   discretionary   authority  will  be  exercised  to  vote  for
substitutes  unless  the Board  chooses  to  reduce  the  number  of  directors.
Management is not aware of any circumstances that would render any nominee named
herein unavailable.

      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, Frederick D. Sturdivant 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 2,513,727  shares of the Company's common
stock (as shown in an Amendment  No. 17 filed with the  Securities  and Exchange
Commission  on August 24, 2001 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  2,392,539 shares (19.1%).  Shares of common stock
owned  directly or held as trustee by Sills family members  aggregate  2,757,321
shares  (22.0%).  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) Beneficial Ownership Reporting Compliance

      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, 2001 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       or Indirectly as of
                                                                                 Director
                  Name        Age   During the Past Five Years                   Since    March 15, 2002*
- -------------------------------------------------------------------------------------------------------------------

                                                                             
Marilyn F. Cragin. . . . . .  50    Director of the Company (7)                  1995     536,548
                                                                                           70,960 (1)
                                                                                           32,801 (2)
                                                                                          495,273 (3)


Arthur D. Davis   . . . . . . 54    Vice Chairman of the Board and
                                    Director of the Company (8)                  1986      97,369 (18)
                                                                                          452,407 (1)
                                                                                          247,637 (3)


Susan F. Davis . . . . . . .  53    Director of the Company (9)                  1998      98,236
                                                                                           31,600 (2)
                                                                                          247,637 (3)


Robert M. Gerrity . . . . . . 64    Director of the Company                      1996      12,049 (18)
                                    Chairman & CEO, Antrim Group, Inc. (10)


John L. Kelsey    . . . . . . 76    Director of the Company (11)                 1964      13,370 (18)


Kenneth A. Lehman   . . . . . 58    Director of the Company                      1999       7,686 (18)
                                    Managing Director, KKP Group LLC (12)


Arthur S. Sills . . . . . . . 58    Director of the Company (13)                 1995     480,444
                                                                                           38,976 (1)


Lawrence I. Sills . . . . . . 62    Chief Executive Officer, Chairman            1986     665,127 (4) (18)
                                    And Director of the Company (14)                      328,663 (1)
                                                                                          653,164 (5) (6)


Peter J. Sills . . . . . . .  55    Director of the Company (15)                 2000     492,685
                                                                                           38,976 (1)


Frederick D. Sturdivant . . . 64    Director of the Company                      2001      1,361
                                    Chairman Reinventures, LLC (16)


William H. Turner . . . . . . 62    Director of the Company                      1990      13,049 (18)
                                    Chairman Advisory Council
                                    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 4,346 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 the  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 the  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  that  position.  He was elected Vice
            Chairman of the Board on December 14, 2000.

      (9)   Susan F. Davis is the  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  Co-President  of the KKP  Group LLC since
            1999.  On  November 1, 2000 he became  Managing  Director of the KKP
            Group LLC. Prior to that he was the  Co-Chairman and Chief Executive
            Officer of Fel-Pro Incorporated from 1990 through December 31, 1998.
            He is also a Director of Gold Eagle Co.

      (13)  Arthur S. Sills is the 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 the son of  Nathaniel  I. Sills and brother of
            Arthur S. Sills and Peter J. Sills.  He was elected the  Chairman of
            the Board on December 14, 2000.

      (15)  Peter Sills is the son of Nathaniel I. Sills and brother of Lawrence
            I. Sills and Arthur S. Sills. He is an attorney and for the past ten
            years he has been a writer.

      (16)  Mr.Sturdivant  has been  Chairman  of  Reinventures  LLC since 2000.
            Prior  to that  he was  Executive  Managing  Director  of  Strategic
            Decisions  Group/Navigant  from 1998 to 2000 and  President of Index
            Research and Advisory  Services,  a subsidiary of Computer  Sciences
            Corporation,  from 1996 to 1998.  Mr.  Sturdivant was elected to the
            Board on December 11, 2001.


      (17)  Mr.  Turner has been the  Chairman  of the  Advisory  Council of PNC
            Bank, New Jersey since June 2000.  Prior to that he was the Chairman
            of PNC Bank,  N.A. from September 1999 to June 2000 and President of
            PNC from August 1997 to September 1999. 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.


      (18)  Includes a total of 151,334 shares for all named  Directors  subject
            to options exercisable within 60 days as of March 15, 2002.

      *     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, 2001  Class
- --------------------------------------------------------------------------------------------------------------------------
                                                                                                  
Marilyn F. Cragin (9) . . . . . . . . . .  Common        37-18 Northern Boulevard        536,548               4.16
                                                         Long Island City, NY             70,960 (1)            .55
                                                                                          32,801 (2)            .22
                                                                                         495,273 (3)           3.84


Arthur D. Davis (10)                       Common        37-18 Northern Boulevard         97,369 (5) (15)       .76
                                                         Long Island City, NY            452,407 (1)           3.51
                                                                                         247,637 (3)           1.92


Susan F. Davis (11) . . . . . . . . . . .  Common        37-18 Northern Boulevard         98,236 (              .76
                                                         Long Island City, NY             31,600 (2)            .25
                                                                                         247,637 (3)           1.92


Robert M. Gerrity . . . . . . . . . . . .  Common        114 Division Street              12,049 (15)           .09
                                                         Bellaire, MI.


John L. Kelsey . . . . . . . . . . . . . . Common        460 Coconut Palm Road            13,370 (15)           .11
                                                         Vero Beach, FL


Kenneth A. Lehman . . . . . . . . . . . .  Common        2715 Sheridan Road                7,686 (15)           .06
                                                         Evanston, IL


Arthur S. Sills (12) . . . . . . . . . . . Common        37-18 Northern Boulevard        480,444               3.72
                                                         Long Island City, NY             38,976 (1)            .30


Lawrence I. Sills (13) . . . . . . . . . . Common        37-18 Northern Boulevard        665,127 (15)          4.94
                                                         Long Island City, NY            328,663 (1)           2.55
                                                                                         653,164 (5) (6)       4.72


Peter J. Sills(14) . . . . . . . . . . . . Common        37-18 Northern Boulevard        492,685               3.82
                                                         Long Island City, NY             38,976 (1)            .30


Frederick D. Sturdivant . . . . . . . . .  Common        8 San Clemente Drive              1,361                .01
                                                         Carmel Valley, CA 93924


William H. Turner . . . . . . . . . . . .  Common        2 Tower Center Blvd              13,049 (15)           .10
                                                         East Brunswick, NJ


Directors and Officers as a
Group (eighteen persons)                                                               5,477,177 (7) (15)     44.32


GAMCO Investors, Inc. . . . . . . . . . .  Common        One Corporate Center          2,513,727 (8)          19.48
                                                         Rye, NY


Dimensional Fund Advisors Inc, . . . . . . Common        1299 Ocean Avenue               809,350 (             6.27
                                                         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 4,346 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 16,727 shares allocated to all officers under the Company's
            ESOP.

      (8)   In an amendment,  dated August 24, 2001, to its Schedule 13D,  GAMCO
            Investors,  Inc.  stated  that it and  certain  affiliated  entities
            beneficially owned an aggregate of 2,513,727 shares of the Company's
            Common Stock.  As to such shares GAMCO or its affiliates  state that
            they have sole voting power for 2,453,727.

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

      (10)  Arthur D. Davis is the  son-in-law  of Bernard  Fife and  husband of
            Susan Davis.

      (11)  Susan F. Davis is the daughter of Bernard Fife, wife of Arthur Davis
            and sister of Marilyn F. Cragin.

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

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

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

      (15)  Includes  10,000,  9,000,  9,000,  4,000,  110,334 and 9,000 shares,
            respectively,  for Mr. Davis, Mr. Gerrity,  Mr. Kelsey,  Mr. Lehman,
            Mr. L. Sills and Mr. Turner in the case of all listed  Directors and
            Officers  named  above,  which were  subject to options  exercisable
            within 60 days of March 15, 2002.  All other Officers of the Company
            as a group have 346,884  shares which were subject to options  which
            are exercisable within 60 days of March 15, 2002.

      *     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 eight.

      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,  Frederick  D.  Sturdivant  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  three  meetings  in  2001.  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 four times in 2001.  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 Compensation

      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.  All  other  directors,  being
officers  of the  Company,  received  no payment  for the  fulfillment  of their
directorial responsibilities.

      During 2001 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, 2002, the amount of this indebtedness was $19,253.  In addition,  Mr. Gethin
has an outstanding  loan balance of $154,787  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  indebtness with respect to all loans
in 2001 was $241,339.

      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
2001 was  $69,716.  At March  31,  2002,  the  amount of this  indebtedness  was
$57,453.

      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. The greatest
amount of Mr. Sill's indebtedness with respect to all loans in 2002 was $72,830.
At March 31, 2001, the amount of the indebtedness was $61,964.



                                       5



Change in Control Arrangements

      The Company has long-term retention  agreements with John Gethin and James
Burke.  If a change in Control of the Company  occurs,  and within twelve months
thereafter  the  executive's  employment is  terminated  by the Company  without
cause,  or by the executive for certain  specific  reasons,  the executive  will
receive  severance  payments and certain other  benefits.  The specific  reasons
which  allow the  executive  to resign  and  receive  the  benefits  are:  (1) a
reduction in status or position with the Company, (2) a reduction by the Company
in the executive's annual rate of base salary, and (3) relocation.

      If the executive resigns for one of the specific reasons, or is terminated
without  cause,  the  executive  will be entitled  to  receive:  (1) a severance
payment equal to three times his base salary plus standard bonus, payable over a
two year period,  (2) continued  participation for a period of thirty six months
in group medical,  dental and/or life insurance plans and (3) enhanced  benefits
under the Company's Supplemental Retirement Program.

      A change in control of the Company for these purposes means the occurrence
of any of these events:  (1) a sale of all or substantially all of the assets of
the Company to any person or group other than  certain  designated  individuals:
(2) any person or group, other than certain designated  individuals,  become the
beneficial  owner or owners of more than 50 percent of the total voting stock of
the  Company,  including  by way of  merger,  consolidation  or  otherwise:  (3)
Lawrence  Sills  ceases  to be the  Chairman  of the Board of  Directors  of the
Company or the Chief Executive Officer of the Company.

Supplemental Retirement Program

      Effective  October 1, 2001, the Company  adopted an unfunded  supplemental
retirement  program for eligible  employees.  Participation  is limited to those
employees who as of the effective date have been designated by the  Compensation
Committee.   The  Benefits  under  this  supplemental  retirement  program  (the
"Supplemental  Program") are computed under a formula which takes into account a
percentage  of the  participant's  average  annual  salary base plus bonuses and
other incentive  compensation  earned in three (3) of the last five (5) years of
service prior to age 60 ("Final  Average  Earnings") and years of  participating
service.  The maximum  benefit payable to a participant  under the  Supplemental
Program is an amount equal to 50% of the  participant's  Final Average Earnings.
If a participant  terminates  his employment  voluntarily  prior to age 60 or is
terminated  for cause (as defined in the  Supplemental  Program) he will forfeit
his benefits under the Supplemental Program. The benefits under the Supplemental
Program are in addition to benefits payable to participants  under the Company's
401(k) Plan and SERP. Benefits under the Supplemental  Program will be paid from
general corporate funds in the form of a single life annuity.

      It is not possible calculate exactly each participant's benefits under the
Supplemental Program prior to retirement. However, the following tables indicate
the aggregate amount of annual benefits  payable under the Supplemental  Program
using the formula  described above for the specified final average  earnings and
years of  participating  services for  Category A and  Category B  participants,
respectively, and are based upon retirement at age 60 and payment in the form of
a life  annuity.  A  participant  must  have  completed  the  number of years of
participating service specified in order to receive the benefit listed. Benefits
do not increase pro rata between the years of participating  service  categories
specified.

                                   Category A
                                   ----------

                  Annual Benefit Years of Participating Service
                  ---------------------------------------------
Final Average Earnings         2              5              6          7or more
- --------------------       --------       --------       --------       --------
$350,000............       $ 43,750       $ 87,500       $131,250       $175,000
$400,000............         50,000        100,000        150,000        200,000
$450,000............         56,250        112,500        168,750        225,000
$500,000............         62,500        125,000        187,500        250,000
$550,000............         68,750        127,500        206,250        275,000
$600,000............         75,000        150,000        225,000        300,000
$650,000............         81,250        162,500        243,750        325,000

                                   Category B
                                   ----------
                  Annual Benefit Years of Participating Service
                  ---------------------------------------------
Final Average Earnings          4             10             12             14
- --------------------       --------       --------       --------       --------
$220,000............       $ 27,500       $ 55,000       $ 82,500       $110,000
$250,000............         31,250         62,500         93,750        125,000
$280,000............         35,000         70,000        105,000        140,000
$310,000............         38,750         77,500        116,250        155,000
$340,000............         42,500         85,000        127,500        170,000
$370,000............         46,250         92,500        138,750        185,000
$400,000............         50,000        100,000        150,000        200,000

The only  participants in the  Supplemental  Program at the current time are Mr.
Gethin in  Category A and Mr.  Burke in Category  B. The  approximate  number of
years of participating  service at December 31, 2001 for each of Messrs.  Gethin
and Burke was zero.



                                       6


EXECUTIVE COMPENSATION

   The following table sets forth the annual compensation paid or incurred by
the Company during fiscal 2001, 2000 and 1999 to the Chief Executive Officer and
the four other most highly compensated executive offices of the Company in 2001
(the named Officers).





                                       SUMMARY COMPENSATION TABLE
                                                                                        Long-Term
                                                                                        Compensation    All Other
                                                    Annual Compensation                 Awards          Compensation

Name and                                  ---------------------------------------------------------------------------
Principal                                                                  Other        Stock Options
Position                                    Year    Salary      Bonus      Compensation Granted               (2)
                                                                             (1)
- ---------------------------------------------------------------------------------------------------------------------
                                                                                             
Lawrence I. Sills ......................   2001   $305,000   $ 82,000                          --          $ 13,730
Chief Executive Officer, Chairman ......   2000    300,000        861                      25,000            12,553
and Director ...........................   1999    300,000     25,000                      25,000            22,913

John P. Gethin .........................   2001    353,000    128,000                          --            15,776
President - Chief Operating Officer ....   2000    303,000         --                      20,000            12,627
                                           1999    295,000     24,000                      20,000            20,691

Joseph G. Forlenza .....................   2001    305,000    104,000                          --            19,956
Vice President and .....................   2000    293,000    144,304                      15,000            12,352
General Manager Standard Division ......   1999    280,000     26,640                      15.000            20,375

James J. Burke .........................   2001    223,000     64,000                          --            10,795
Vice President - Chief Financial Officer   2000    203,000     15,226                      47,250             8,450
                                           1999    174,375     12,000                          --            10,029

Donald Herring .........................   2001    211,000     49,319                          --            10,691
Vice President - Aftermarket Sales .....   2000    203,000     24,825                      15,000             8,416
                                           1999    194,000     11,097                      15,000            13,049



      (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.

                      OPTION GRANTS IN THE LAST FISCAL YEAR

      There were no grants of stock options to the Named Officers in 2001.


                          OPTION EXERCISES AND HOLDINGS

      The following table provides  information with respect to option exercises
in 2001 by the Named Officers and the value of such Named Officers'  unexercised
options at December 31, 2001.

                       AGGREGATED OPTION EXERCISES IN 2001
                       AND DECEMBER 31, 2001 OPTION VALUES




                                                                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 (1)
Name                     Exercise                  Realized     Exercisable  Unexercisable   Exercisable Unexercisable
- ----------------------------------------------------------------------------------------------------------------------
                                                                                            
Lawrence I. Sills          --                            --        102,001       24,999          38,420    51,831
John P. Gethin ...      7,500                        33,974         64,334       21,666              --    46,650
Joseph G. Forlenza      1,200                         6,432         55,800       15,000          17,518    31,100
James J. Burke ...         --                            --         32,250       15,000          23,050    31,100
Donald Herring ...      5,000                        24,151         49,000       15,000              --    31,100


      (1)   Market value of unexercised options is based on the closing price of
            the Company's  common stock on the New York Stock Exchange of $13.90
            per share on December 31, 2001 (the last trading day of 2001), minus
            the exercise price





                                       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. In order to provide additional  incentive for
achieving the goal of inventory  reduction and the negative impact it would have
on  gross  margin  and EVA,  the  Board  established  a  minimal  pay out if the
inventory goal was met while maintaining a high service level.

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
                                                  Frederick D. Sturdivant
                                                  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)

                                SMP          S&P         PEER
                                             500         GROUP (1)
                1996            100          100         100
                1997            165          133         150
                1998            178          171         172
                1999            122          207         95
                2000            62           188         39
                2001            111          166         63

Assumes $100 invested on December 31, 1996 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 Industries, 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 composed of five Directors, who
are  "independent" as defined under the listing  standards of the New York Stock
Exchange,  met four times in 2001, and operates under a written  charter 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 discussed 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, 2001 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 2002.


                     Audit Committee:
                        William H. Turner, Chairman
                        Robert M. Gerrity John L.
                        Kelsey Kenneth A. Lehman
                        Frederick D. Sturdivant

AUDIT AND NON-AUDIT FEES

      The following table presents fees for professional audit services rendered
by KPMG LLP for the audit of the Company's annual financial statements for 2001,
and fees billed for other services rendered by KPMG LLP.

        Audit fees, including fees paid in 2001 for services performed in 2000
       and excluding audit related fees $547,000
        All other fees
         Audit related(1)               33,000
         Other non-audit services (2)   233,000
                                        -------
         Total all other fees           266,000
                                        -------
         Total                         $813,000
                                       ========

      (1)   Audit  related  fees  consisted  principally  of audits of financial
            statements  of certain  employee  benefit  plans,  audits of certain
            foreign entities and issuance of consents.

      (2)   Other  non-audit  fees  consisted  principally of tax compliance and
            employee benefits services.



                                       10



Information as to Voting Securities

      The close of  business  on April 12,  2002 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 23, 2002.

      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 12,406,154 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 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, 2002. 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 KMPG 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 2003 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 9, 2002.  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 the
next year's Proxy Statement,  but is instead sought to be presented  directly at
the 2003 Annual  Meeting,  SEC rules  permit  management  to vote proxies in its
discretion if the Company:  (1) receives  notice of the proposal before close of
business on March 9, 2003, and advises  shareholders in the 2003 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 9, 2003.  Notice of intention to present proposals at the 2003
Annual  Meeting  should be addressed to Sanford Kay,  Secretary,  Standard Motor
Products, Inc., 37-18 Northern Boulevard, Long Island City, New York 11101.

      The Company's 2001 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 presented for action at the Annual  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 23, 2002

                                       11


[X]   PLEASE MARK VOTES
      AS IN THIS EXAMPLE

                         STANDARD MOTOR PRODUCTS, INC.
                                 REVOCABLE PROXY

                         ANNUAL MEETING OF SHAREHOLDERS
                                  MAY 23, 2002

      The  undersigned   shareholder  of  STANDARD  MOTOR  PRODUCTS,  INC.  (the
"Company")  hereby  appoints  LAWRENCE I. SILLS and JOHN P. GETHIN,  as Proxies,
each with the power to appoint his  substitute,  and hereby  authorizes  them to
represent  and  vote as  designated  on this  Proxy,  all of the  shares  of the
Company's  Common Stock held of record by the  undersigned  on April 12, 2002 at
the annual  meeting  of the  shareholders  of the  Company to be held on May 23,
2002, or at any adjournment thereof.


                           COMMON

1.    Election of Directors


   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,
   Frederick D. Sturdivant and William H. Turner

                                With-           For All
                For             hold            Except
                [_]              [_]              [_]

INSTRUCTION: To withhold authority to vote for any individual nominee, mark "For
All Except" and write that nominee's name in the space provided below.


                          DIRECTORS RECOMMEND "AGAINST"
                                    ---------
2.    Shareholder proposal concerning preferred share purchase rights.

                For             Against         Abstain
                [_]               [_]             [_]

3.    In their  discretion,  the Proxies are  authorized to vote upon such other
      business as may properly come before the meeting.






      THIS  PROXY  WILL  BE  VOTED  AS  DIRECTED,  BUT  IF NO  INSTRUCTIONS  ARE
SPECIFIED,  THIS PROXY  WILL BE VOTED FOR ALL OF THE  NOMINEES  NAMED  ABOVE AND
AGAINST PROPOSAL 2. AT THE PRESENT TIME, THE BOARD OFDIRECTORS KNOWS OF NO OTHER
BUSINESS TO BE PRESENTED AT THE ANNUAL MEETING.

          Please be sure to sign and date this Proxy in the box below.

                ________________________________________________
                                      Date

                ________________________________________________
                             Shareholder sign above

                ________________________________________________
                         Co-holder (if any) sign above

 => Detach above card, sign, date and mail in postage paid envelope provided. =>

                          STANDARD MOTOR PRODUCTS, INC.
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

      Please  sign  exactly as your name  appears on this card.  When shares are
held by joint  tenants,  both should sign.  When signing as attorney,  executor,
administrator,  trustee  or  guardian,  please  give  full  title as such.  If a
corporation, please sign in full corporate name by President or other authorized
officer. If a partnership, please sign in partnership name by authorized person.

                               PLEASE ACT PROMPTLY
                     SIGN, DATE & MAIL YOUR PROXY CARD TODAY

IF YOUR ADDRESS HAS CHANGED,  PLEASE  CORRECT THE ADDRESS IN THE SPACE  PROVIDED
BELOW AND RETURN THIS PORTION WITH THE PROXY IN THE ENVELOPE PROVIDED.

________________________________________________
________________________________________________
________________________________________________



[X]   PLEASE MARK VOTES
      AS IN THIS EXAMPLE

                         STANDARD MOTOR PRODUCTS, INC.
                                 REVOCABLE PROXY

                         ANNUAL MEETING OF SHAREHOLDERS
                                  MAY 23, 2002

      The  undersigned   shareholder  of  STANDARD  MOTOR  PRODUCTS,  INC.  (the
"Company")  hereby  appoints  LAWRENCE I. SILLS and JOHN P. GETHIN,  as Proxies,
each with the power to appoint his  substitute,  and hereby  authorizes  them to
represent  and  vote as  designated  on this  Proxy,  all of the  shares  of the
Company's  Common Stock held of record by the  undersigned  on April 12, 2002 at
the annual  meeting  of the  shareholders  of the  Company to be held on May 23,
2002, or at any adjournment thereof.


                                      ESOP

 1.Election of Directors


        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,
        Frederick D. Sturdivant and William H. Turner

                                With-           For All
                For             hold            Except
                [_]              [_]              [_]

INSTRUCTION: To withhold authority to vote for any individual nominee, mark "For
All Except" and write that nominee's name in the space provided below.

                          DIRECTORS RECOMMEND "AGAINST"
                                    ---------

2.Shareholder proposal concerning preferred share purchase rights.


                For             Against         Abstain
                [_]               [_]             [_]

3.In  their  discretion,  the  Proxies  are  authorized  to vote upon such other
      business as may properly come before the meeting.


      THIS  PROXY  WILL  BE  VOTED  AS  DIRECTED,  BUT  IF NO  INSTRUCTIONS  ARE
SPECIFIED,  THIS PROXY  WILL BE VOTED FOR ALL OF THE  NOMINEES  NAMED  ABOVE AND
AGAINST PROPOSAL 2. AT THE PRESENT TIME, THE BOARD OFDIRECTORS KNOWS OF NO OTHER
BUSINESS TO BE PRESENTED AT THE ANNUAL MEETING.

          Please be sure to sign and date this Proxy in the box below.

                ________________________________________________
                                      Date

                ________________________________________________
                             Shareholder sign above

                ________________________________________________
                         Co-holder (if any) sign above


 => Detach above card, sign, date and mail in postage paid envelope provided. =>
                          STANDARD MOTOR PRODUCTS, INC.
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

      Please  sign  exactly as your name  appears on this card.  When shares are
held by joint  tenants,  both should sign.  When signing as attorney,  executor,
administrator,  trustee  or  guardian,  please  give  full  title as such.  If a
corporation, please sign in full corporate name by President or other authorized
officer. If a partnership, please sign in partnership name by authorized person.

                               PLEASE ACT PROMPTLY
                     SIGN, DATE & MAIL YOUR PROXY CARD TODAY

IF YOUR ADDRESS HAS CHANGED, PLEASE CORRECT THE ADDRESS IN THE SPACE PROVIDED
BELOW AND RETURN THIS PORTION WITH THE PROXY IN THE ENVELOPE PROVIDED.

________________________________________________
________________________________________________
________________________________________________