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 PennFed Financial Services, 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: ________________________________________________________________________________ September 23, 2002 Dear Fellow Stockholder: On behalf of the Board of Directors and management of PennFed Financial Services, Inc., we cordially invite you to attend the Annual Meeting of Stockholders of the Company. The Meeting will be held at 10:00 a.m., local time, on Wednesday, October 23, 2002, at the Fairfield Executive Inn, located at 216-234 Route 46 East, Fairfield, New Jersey. An important aspect of the annual meeting process is the annual stockholder vote on corporate business items. I urge you to exercise your rights as a stockholder to vote and participate in this process. Stockholders are being asked to consider and vote upon (i) the election of two directors of the Company and (ii) the ratification of the appointment of the Company's auditors. In addition, the Meeting will include management's report to you on the Company's 2002 financial and operating performance. We encourage you to attend the Meeting in person. Whether or not you plan to attend, however, please read the enclosed proxy statement and then complete, sign and date the enclosed proxy and return it in the accompanying postpaid return envelope as promptly as possible. This will save the Company additional expense in soliciting proxies and will ensure that your shares are represented at the Meeting. Your Board of Directors and management are committed to the continued success of PennFed Financial Services, Inc., and the enhancement of your investment. As President, I want to express my appreciation for your confidence and support. Very truly yours, /s/ Joseph L. LaMonica ----------------------- Joseph L. LaMonica President and Chief Executive Officer PENNFED FINANCIAL SERVICES, INC. 622 Eagle Rock Avenue West Orange, New Jersey 07052-2989 (973) 669-7366 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To be Held on October 23, 2002 Notice is hereby given that the Annual Meeting of Stockholders (the "Meeting") of PennFed Financial Services, Inc. (the "Company") will be held at the Fairfield Executive Inn, located at 216-234 Route 46 East, Fairfield, New Jersey, at 10:00 a.m., local time, on Wednesday, October 23, 2002. A Proxy Card and a Proxy Statement for the Meeting are enclosed. The Meeting is for the purpose of considering and acting upon: 1. The election of two directors of the Company; 2. The ratification of the appointment of Deloitte & Touche LLP as auditors for the Company for the fiscal year ending June 30, 2003; and such other matters as may properly come before the Meeting, or any adjournments or postponements thereof. The Board of Directors is not aware of any other business to come before the Meeting. Any action may be taken on the foregoing proposals at the Meeting on the date specified above, or on any date or dates to which the Meeting may be adjourned or postponed. Stockholders of record at the close of business on September 6, 2002 are the stockholders entitled to vote at the Meeting and any adjournments or postponements thereof. A complete list of stockholders entitled to vote at the Meeting will be available for stockholders at the offices of the Company during the ten days prior to the Meeting, as well as at the Meeting. You are requested to complete and sign the enclosed Proxy Card, which is solicited on behalf of the Board of Directors, and to mail it promptly in the enclosed envelope. The Proxy will not be used if you attend and vote at the Meeting in person. By Order of the Board of Directors /s/ William C. Anderson ------------------------ William C. Anderson Chairman of the Board West Orange, New Jersey September 23, 2002 - -------------------------------------------------------------------------------- IMPORTANT: THE PROMPT RETURN OF PROXIES WILL SAVE THE COMPANY THE EXPENSE OF FURTHER REQUESTS FOR PROXIES TO ENSURE A QUORUM AT THE MEETING. A SELF- ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE. NO POSTAGE IS REQUIRED IF MAILED WITHIN THE UNITED STATES. - -------------------------------------------------------------------------------- PROXY STATEMENT PENNFED FINANCIAL SERVICES, INC. 622 Eagle Rock Avenue West Orange, New Jersey 07052-2989 (973) 669-7366 ANNUAL MEETING OF STOCKHOLDERS October 23, 2002 This Proxy Statement is furnished in connection with the solicitation on behalf of the Board of Directors of PennFed Financial Services, Inc. (the "Company") of proxies to be used at the Annual Meeting of Stockholders of the Company (the "Meeting") which will be held at the Fairfield Executive Inn, located at 216-234 Route 46 East, Fairfield, New Jersey, on Wednesday, October 23, 2002, at 10:00 a.m., local time, and all adjournments or postponements of the Meeting. The accompanying Notice of Annual Meeting and form of proxy and this Proxy Statement are first being mailed to stockholders on or about September 23, 2002. Certain of the information provided in this Proxy Statement relates to Penn Federal Savings Bank ("Penn Federal" or the "Bank"), a wholly owned subsidiary of the Company. At the Meeting, stockholders of the Company are being asked to consider and vote upon (i) the election of two directors of the Company and (ii) the ratification of the appointment of Deloitte & Touche LLP as the Company's auditors for the fiscal year ending June 30, 2003. Vote Required and Proxy Information All shares of the Company's common stock represented at the Meeting by properly executed proxies received prior to or at the Meeting, and not revoked, will be voted at the Meeting in accordance with the instructions thereon. If no instructions are indicated, properly executed proxies will be voted for the nominees named in this Proxy Statement and for the ratification of the appointment of Deloitte & Touche LLP. The Company does not know of any matters, other than as described in the Notice of Annual Meeting of Stockholders, that are to come before the Meeting. If any other matters are properly presented at the Meeting for action, the Board of Directors, as proxy for the stockholder, will have the discretion to vote on such matters in accordance with its best judgment. Directors will be elected by a plurality of the votes cast. The ratification of the appointment of Deloitte & Touche LLP as the Company's auditors requires the affirmative vote of a majority of the votes cast on the matter. In the election of directors, stockholders may either vote "FOR" both nominees for election or withhold their votes from either nominee or both nominees for election. Votes that are withheld and shares held by a broker, as nominee, that are not voted (so-called "broker non-votes") in the election of directors will not be included in determining the number of votes cast. For the proposal to ratify the appointment of the independent auditors, stockholders may vote "FOR," "AGAINST" or "ABSTAIN" with respect to this proposal. Proxies marked to abstain will have the same effect as votes against the proposal, and broker non-votes will have no effect on the proposal. The holders of at least one-third of the outstanding shares of the common stock, present in person or represented by proxy, will constitute a quorum for purposes of the Meeting. Proxies marked to abstain and broker non-votes will be counted for purposes of determining a quorum. A proxy given pursuant to this solicitation may be revoked at any time before it is voted. Proxies may be revoked by: (i) filing with the Secretary of the Company at or before the Meeting a written notice of revocation bearing a later date than the proxy; (ii) duly executing a subsequent proxy relating to the same shares and delivering it to the Secretary of the Company at or before the Meeting; or (iii) attending the Meeting and voting in person (although attendance at the Meeting will not in and of itself constitute revocation of a proxy). Any written notice revoking a proxy should be delivered to Patrick D. McTernan, Secretary, PennFed Financial Services, Inc., 622 Eagle Rock Avenue, West Orange, New Jersey 07052-2989. 1 Voting Securities and Certain Holders Thereof Stockholders of record as of the close of business on September 6, 2002 will be entitled to one vote for each share then held. As of that date, the Company had 7,321,678 shares of common stock issued and outstanding. The following table sets forth, as of September 6, 2002, information regarding share ownership of: (i) those persons or entities known by management to beneficially own more than five percent of the common stock; (ii) each of the executive officers of the Company and the Bank who do not beneficially own more than five percent of the common stock but who are named in the "Summary Compensation Table" below; and (iii) all directors and executive officers of the Company and the Bank as a group. For information regarding the beneficial ownership of common stock by directors of the Company, see "Proposal I. Election of Directors--General." Shares Percent Beneficially of Beneficial Owner Owned Class ---------------- ----- ----- PennFed Financial Services, Inc. 875,763(1) 11.96% Employee Stock Ownership Plan 622 Eagle Rock Avenue West Orange, New Jersey 07052-2989 The Trust Company of New Jersey 629,391(2) 8.60% 35 Journal Square Jersey City, New Jersey 07036 Tontine Partners, L.P. 595,700(3) 8.14% Tontine Financial Partners, L.P. Tontine Management, L.L.C. Tontine Overseas Associates, L.L.C. Jeffrey L. Gendell 200 Park Avenue Suite 3900 New York, New York 10166 Dimensional Fund Advisors 556,900(4) 7.61% 1299 Ocean Avenue, 11th Floor Santa Monica, California 90401 John Hancock Financial Services, Inc. 370,500(5) 5.06% John Hancock Life Insurance Company and John Hancock Subsidiaries LLC P.O. Box 111 Boston, Massachusetts 02117 and The Berkeley Financial Group and John Hancock Advisors, Inc. 101 Huntington Avenue Boston, Massachusetts 02199 William C. Anderson 407,381(6) 5.36% Chairman of the Board of Directors Joseph L. LaMonica 527,485(7) 6.87% President and Chief Executive Officer Patrick D. McTernan 196,069(7) 2.64% Senior Executive Vice President, General Counsel and Secretary Jeffrey J. Carfora 80,416(7) 1.09% Senior Executive Vice President and Chief Operating Officer 2 Shares Percent Beneficially of Beneficial Owner Owned Class ---------------- ----- ----- Claire M. Chadwick 24,027(7) 0.33% Executive Vice President and Chief Financial Officer Barbara A. Flannery 78,482(7) 1.07% Executive Vice President and Retail Banking Group Executive of the Bank Directors and executive officers 1,694,607(8) 20.32% of the Company and the Bank as a group (10 persons) footnotes follow ______________ (1) The amount reported represents shares held by the PennFed Financial Services, Inc. Employee Stock Ownership Plan (the "ESOP"), 627,048 of which have been allocated to accounts of participants. First Bankers Trust Company, Quincy, Illinois, the trustee of the ESOP, may be deemed to beneficially own the shares held by the ESOP which have not been allocated to the accounts of participants. Pursuant to the terms of the ESOP, participants in the ESOP have the right to direct the voting of shares allocated to participant accounts. Unallocated shares are voted by the trustee in the same proportion that the allocated shares are voted pursuant to participant instructions. (2) As reported by The Trust Company of New Jersey ("Trust Co.") in an amendment to a Schedule 13G filed with the Securities and Exchange Commission (the "SEC") on February 14, 2002. Trust Co. reported sole voting and dispositive powers over 628,391 shares and shared voting and dispositive powers over 1,000 shares. (3) As reported by Tontine Partners, L.P. ("TP"), Tontine Financial Partners, L.P. ("TF"), Tontine Management, L.L.C. ("TM"), Tontine Overseas Associates, L.L.C. ("TO") and Jeffrey L. Gendell in an amendment to a Schedule 13G filed with the SEC on January 31, 2002. TM is general partner of TF and TP and Mr. Gendell serves as the managing member of TM and TO. With respect to the 595,700 shares listed, TP reported shared voting and dispositive powers over 80,840 shares, TF reported shared voting and dispositive powers over 432,500 shares, TM reported shared voting and dispositive powers over 513,340 shares, TO reported shared voting and dispositive powers over 82,360 shares and Mr. Gendell reported shared voting and dispositive powers over all 595,700 shares. (4) As reported by Dimensional Fund Advisors ("Dimensional") in an amendment to a Schedule 13G filed with the SEC on February 12, 2002. Dimensional reported sole voting and dispositive powers over all shares listed. (5) As reported by John Hancock Financial Services, Inc.("JHFS"), JHFS's wholly-owned subsidiary, John Hancock Life Insurance Company ("JHLIC"), JHLIC's wholly-owned subsidiary, John Hancock Subsidiaries, LLC ("JHS"), JHS's wholly-owned subsidiary, The Berkeley Financial Group ("TBFG"), and TBFG's wholly-owned subsidiary, John Hancock Advisers, Inc., ("JHA") in an amendment to a Schedule 13G filed with the SEC on February 4, 2002. JHFS, JHLIC, JHS, and TBFG reported indirect beneficial ownership of these shares. JHA reported sole voting and dispositive powers as to all of such shares. (6) Includes 275,550 shares which Mr. Anderson has the right to acquire pursuant to stock options that are currently exercisable. (7) Includes shares held directly, shares allocated to the accounts of the officers under the ESOP, as well as shares held jointly with family members, in retirement accounts, in a fiduciary capacity, by certain members of the officers' families, by trusts of which the officer is a trustee or substantial beneficiary, with respect to which the officer may be deemed to have sole or shared voting and/or dispositive powers. Also includes 352,721, 111,784, 47,834, 12,000 and 46,634 shares which Mr. LaMonica, Mr. McTernan, Mr. Carfora, Ms. Chadwick and Ms. Flannery, respectively, have the right to acquire pursuant to stock options that are currently exercisable. (8) This amount includes shares held directly, shares allocated to the accounts of executive officers under the ESOP, as well as shares held jointly with family members, in retirement accounts, in a fiduciary capacity, by certain of the group members' families, by certain related entities or by trusts of which the group member is a trustee or substantial beneficiary, with respect to which shares the group member may be deemed to have sole or shared voting and/or dispositive powers. This amount also includes an aggregate of 1,016,723 shares which directors and executive officers as a group have the right to acquire pursuant to stock options that are currently exercisable, and excludes 13,660 shares of which Mario Teixeira, Jr., a director of the Company, disclaims beneficial ownership. 3 PROPOSAL I. ELECTION OF DIRECTORS General The Company's Board of Directors consists of six members, each of whom is also a director of the Bank. Each of the current directors of the Company has served in such capacity since the Company's incorporation in March 1994. The Board is divided into three classes, each of which contains one-third of the Board. One-third of the directors are elected annually. Directors of the Company are generally elected to serve for three-year terms or until their respective successors are elected and qualified. The following table sets forth certain information, as of September 6, 2002, regarding the composition of the Company's Board of Directors, including each director's term of office. The Board of Directors acting as the nominating committee has recommended and approved the nominees identified in the following table. It is intended that the proxies solicited on behalf of the Board of Directors (other than proxies in which the vote is withheld as to a nominee) will be voted at the Meeting FOR the election of the nominees identified below. If a nominee is unable to serve, the shares represented by all valid proxies will be voted for the election of such substitute nominee as the Board of Directors may recommend. At this time, the Board of Directors knows of no reason why either nominee may be unable to serve, if elected. Except as disclosed in this Proxy Statement, there are no arrangements or understandings between the nominee and any other person pursuant to which the nominee was selected. Shares of Common Stock Percent Position(s) Held Director Term to Beneficially of Name Age in the Company Since(1) Expire Owned(2) Class - -------------------- --- -------------- -------- ------ -------- ----- NOMINEES Patrick D. McTernan 50 Director, Senior 1989 2005 196,069 2.64% Executive Vice President, General Counsel and Secretary Marvin D. Schoonover 52 Director 1990 2005 76,824 1.04% DIRECTORS CONTINUING IN OFFICE Joseph L. LaMonica 52 Director, President and 1987 2003 527,485 6.87% Chief Executive Officer Mario Teixeira, Jr. 66 Director 1971 2003 173,716(3) 2.36% William C. Anderson 54 Chairman of the Board 1979 2004 407,381 5.36% Amadeu L. Carvalho 73 Director 1990 2004 114,607 1.55% (1) Includes service as a director of the Bank prior to the formation of the Company. (2) Amounts include shares held directly, as well as shares held jointly with family members, in retirement accounts, in a fiduciary capacity, by certain members of the directors' families, by certain related entities or by trusts of which the director is a trustee or substantial beneficiary, with respect to which shares the respective director may be deemed to have sole or shared voting and/or dispositive powers. Amounts also include 111,784, 39,600, 352,721, 53,000, 275,550 and 67,600 shares which Messrs. McTernan, Schoonover, LaMonica, Teixeira, Anderson and Carvalho, respectively, have the right to acquire pursuant to stock options that are currently exercisable. With respect to Messrs. LaMonica and McTernan, amounts also include 20,733 shares which have been allocated to each of their respective accounts under the ESOP. (3) Amount excludes 13,660 shares of which Mr. Teixeira disclaims beneficial ownership. 4 The principal occupation of each director of the Company and each of the nominees for director is set forth below. All directors and nominees have held their present principal occupation for at least five years unless otherwise indicated. Patrick D. McTernan--Mr. McTernan has been General Counsel and Secretary of the Company since its incorporation. He joined Penn Federal in 1989 as Senior Vice President and General Counsel, was promoted to Executive Vice President and General Counsel in 1992 and was named Senior Executive Vice President in 1999. Marvin D. Schoonover--Mr. Schoonover is a Senior Account Executive with the EMAR Group, Inc., an insurance agency located in Livingston, New Jersey, and is responsible for the marketing, sales and servicing of commercial property and casualty insurance. Mr. Schoonover first joined the EMAR Group, Inc. in 1980. Joseph L. LaMonica--Mr. LaMonica has been President and Chief Executive Officer of the Company since its incorporation in March 1994, and of Penn Federal since 1988. Mr. LaMonica has served Penn Federal in various capacities since joining the Bank in 1980. He also is a member of and serves as a director to many charitable and philanthropic organizations. Mario Teixeira, Jr.--Mr. Teixeira has been a licensed funeral director since 1961. He is owner and President of the Buyus Funeral Home in Newark and owns the Bernauer Funeral Home and the Rucki Funeral Home, both located in Newark, as well as the Shaw-Buyus Home for Services, located in Kearny, New Jersey. William C. Anderson--Mr. Anderson has been Chairman of the Board of the Company since its incorporation in March 1994 and Chairman of the Board of Penn Federal since 1988. Mr. Anderson is also the Chairman of the Board and President of John Young Company, Inc., a real estate agency located in Caldwell, New Jersey. Amadeu L. Carvalho--Mr. Carvalho, retired Controller of the Singer Company, currently is in private accounting practice in Elizabeth, New Jersey. His practice includes tax services and business and strategic planning for small and medium size companies. Meetings and Committees of the Board of Directors Meetings and Committees of the Company. Meetings of the Company's Board of Directors are generally held on a monthly basis. For the fiscal year ended June 30, 2002, the Board of Directors met 14 times. During fiscal 2002, no incumbent director of the Company attended fewer than 75% of the aggregate of the total number of Board meetings and the total number of meetings held by the committees of the Board of Directors on which he served. The Board of Directors of the Company has standing Executive and Audit Committees. The Executive Committee is comprised of all members of the Board. The Executive Committee meets on an as needed basis and exercises the power of the Board of Directors between Board meetings, to the extent permitted by Delaware law. This Committee met two times during fiscal 2002. The Audit Committee is comprised of Chairman Anderson (Chairman) and Directors Carvalho and Teixeira. The Audit Committee reviews audit reports and related matters to ensure compliance with regulatory and internal policies and procedures and the members of the Audit Committee consult regularly with the Company's independent auditors. The Audit Committee met two times in fiscal 2002. For additional information on the Company's Audit Committee, see "Audit Committee Matters" below. The entire Board of Directors acts as a nominating committee for selecting nominees for election as directors. While the Board of Directors of the Company will consider nominees recommended by stockholders, the Board has not actively solicited such nominations. The Board of Directors met one time in fiscal 2002 in its capacity as a nominating committee. 5 Pursuant to the Company's bylaws, nominations for directors by stockholders must be made in writing and delivered to the Secretary of the Company at least 60 days prior to the meeting date. If, however, less than 70 days' notice of the date of the meeting is first given or made to stockholders by public notice or mail, nominations must be received by the Company not later than the close of business on the tenth day following the earlier of the day on which notice of the date of the meeting was mailed or public announcement of the date of the meeting was first made. In addition to meeting the applicable deadline, nominations must be accompanied by certain information specified in the Company's bylaws. Meetings and Committees of the Bank. The Bank's Board of Directors generally meets twice per month and may have additional special meetings upon the written request of the Chairman of the Board, the President or at least three directors. The Bank's Board of Directors met 24 times during the fiscal year ended June 30, 2002. During fiscal 2002, no incumbent director of the Bank attended fewer than 75% of the aggregate of the total number of Board meetings and the total number of meetings held by the committees of the Board of Directors on which he served. The Bank has standing Audit, Human Resources and Compensation Committees, as well as other committees which meet periodically. Set forth below is a description of certain committees of the Bank. The Audit Committee is responsible for the oversight of the Bank's Internal Audit Department and for the review of the Bank's annual audit report prepared by the Bank's independent auditors. Only non-employee directors may serve on the Audit Committee. The current members of the committee are Chairman Anderson (Chairman) and Directors Carvalho and Teixeira. The Audit Committee met five times during fiscal 2002. The Bank's Human Resources Committee is responsible for the review and approval of the numerous personnel policies of the Bank. This Committee addresses, among other things, the Bank's benefit programs and plans and affirmative action plan. The current members of the Human Resources Committee are Directors Teixeira (Chairman), Schoonover and LaMonica. The Committee met one time during fiscal 2002. The Bank's Compensation Committee, which acts as the compensation committee of the Company and the Bank, determines salary ranges and incentive compensation. This Committee is also responsible for administering the Stock Option and Incentive Plan and Management Recognition Plan (the "MRP"). The current members of the Compensation Committee are Directors Carvalho (Chairman) and Teixeira. This Committee met one time during the fiscal year ended June 30, 2002. 6 Audit Committee Matters Audit Committee Report. The Audit Committee of the Company's Board of Directors has issued the following report with respect to the audited financial statements of the Company for the fiscal year ended June 30, 2002: o The Audit Committee has reviewed and discussed with the Company's management the Company's fiscal 2002 audited financial statements; o The Audit Committee has discussed with the Company's independent auditors (Deloitte & Touche LLP) the matters required to be discussed by Statement on Auditing Standards No. 61; o The Audit Committee has received the written disclosures and letter from the independent auditors required by Independence Standards Board No. 1 (which relates to the auditors' independence from the Company) and has discussed with the auditors their independence from the Company; and o Based on the review and discussions referred to in the three items above, the Audit Committee recommended to the Board of Directors that the fiscal 2002 audited financial statements be included in the Company's Annual Report on Form 10-K for the fiscal year ended June 30, 2002. Submitted by the Audit Committee of the Company's Board of Directors: William C. Anderson Amadeu L. Carvalho Mario Teixeira, Jr. Independence of Members and Audit Committee Charter. Each of Messrs. Anderson, Carvalho and Teixeira is "independent" under the definition of independence contained in the National Association of Securities Dealers' current listing standards for the Nasdaq Stock Market. The Company has adopted a written charter for the audit committee. A copy of the charter was attached as Appendix A to the Company's 2001 annual meeting proxy statement, which was filed with the SEC on September 24, 2001. Director Compensation Each director of the Company is also a director of the Bank. For fiscal 2002, each non-employee director, other than the Chairman of the Board, was paid a retainer of $33,000 for service on the Bank's Board of Directors and a retainer of $2,000 for service on the Company's Board of Directors. For the Chairman, these amounts were $69,000 and $6,000, respectively. During fiscal 2002, each non-employee director other than the Chairman also received a fee of $500 for each meeting of the Bank's Board attended and $350 for each meeting of the Company's Board attended. For the Chairman, these fees were $750 and $350, respectively. In addition, during fiscal 2002, each non-employee director received $400 for each Company Board committee meeting attended ($500 for the chairman of each committee) and $5,000 for the payment of an annual life insurance premium ($10,000 for the Chairman of the Board). Each director who is employed by the Company (Messrs. LaMonica and McTernan) was paid a fee of $350 for each meeting of the Company's Board attended during fiscal 2002. 7 Executive Compensation The following table sets forth information regarding compensation paid to the Company's Chief Executive Officer and to the four highest earning executive officers of the Company and the Bank, each of whom earned a salary and bonus for fiscal 2002 in excess of $100,000 (the "Named Officers"). - --------------------------------------------------------------------------------------------------------------------------- SUMMARY COMPENSATION TABLE - --------------------------------------------------------------------------------------------------------------------------- Long-Term Compensation --------------------------- Annual Compensation Awards - -------------------------------------------------------------------------- --------------------------- ------------------ Restricted Securities Stock Underlying All Other Salary Bonus Award(s) Options Compensation Name and Principal Position Year ($) ($) ($) (#) ($)(1) - --------------------------------------------------------- ---------------- --------------------------- ------------------ Joseph L. LaMonica, 2002 $425,000 $125,000 --- --- $ 113,429 President and Chief 2001 366,894 --- --- --- 86,407 Executive Officer 2000 349,378 --- --- --- 60,182 Patrick D. McTernan, 2002 $205,000 $ 65,000 --- --- $ 94,340 Senior Executive Vice 2001 204,339 --- --- --- 73,240 President, General Counsel and 2000 194,250 --- --- 3,084 49,106 Secretary Jeffrey J. Carfora, 2002 $171,250 $ 65,000 -- --- $ 75,867 Senior Executive Vice President 2001 126,846 --- --- --- 47,645 and Chief Operating Officer 2000 120,000 --- --- 3,084 31,868 Claire M. Chadwick, 2002 $106,298 $ 25,000 --- --- $ 53,156 Executive Vice President 2001 95,067 --- --- --- 35,152 and Chief Financial Officer 2000 92,500 --- --- 5,000 24,853 Barbara A. Flannery, 2002 $133,269 $ 22,500 --- --- $ 63,817 Executive Vice President 2001 126,846 --- --- --- 48,040 and Retail Banking Group 2000 120,000 --- --- 3,084 31,798 Executive of the Bank - --------------------------------------------------------------------------------------------------------------------------- (1) Includes imputed income under the group term life insurance plan, income attributable under whole-life insurance policy, employer contributions to Penn Federal's 401(k) Plan and ESOP allocations, respectively, for fiscal 2002, 2001 and 2000, as follows: Mr. LaMonica - 2002: $2,263, $25,328, $3,144 and $69,251; 2001: $2,263, $21,773, $2,625 and $59,746; and 2000: $2,165, $18,358, $2,650 and $37,009; Mr. McTernan - 2002: $810, $11,643, $3,064 and $69,251; 2001: $810, $9,987, $2,697 and $59,746; and 2000: $1,188, $8,409, $2,500 and $37,009; Mr. Carfora - 2002: $430, $0, $3,825 and $68,412; 2001: $372, $0, $2,537 and $44,736; and 2000: $502, $0, $2,492 and $28,874; Ms. Chadwick - 2002; $295, $0, $2,426 and $48,235; 2001: $274, $0, $1,901 and $32,977; and 2000: $231, $0, $1,850 and $22,772; and Ms. Flannery - 2002: $612, $0, $2,224 and $60,981; 2001: $558, $0, $1,903 and $45,579; and 2000: $502, $0, $1,869 and $29,427. For Messrs. LaMonica and McTernan, amounts for 2002 also include: (i) the value of stock of insurance company on whole-life insurance policy received in connection with the insurance company's demutualization and initial public offering of $7,743 for Mr. LaMonica and $3,872 for Mr. McTernan; and (ii) fees for attending meetings of the Company's Board of Directors totaling $4,900 for each of Messrs. LaMonica and McTernan and meetings of the Executive Committee of the Company's Board of Directors totaling $800 for each of Messrs. LaMonica and McTernan. For Mr. Carfora and Ms. Chadwick, amounts for 2002 also include fees for attending meetings of the Company's Board of Directors totaling $2,800 and $2,000, respectively, as well as fees for meetings of the Executive Committee of the Company's Board of Directors totaling $400 and $200, respectively. 8 The following table sets forth certain information concerning stock option exercises during the last fiscal year and the number and value of stock options held by the Named Officers as of June 30, 2002. No stock options were granted to the Named Officers in fiscal 2002. - -------------------------------------------------------------------------------------------------------------------------- AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUES - -------------------------------------------------------------------------------------------------------------------------- Number of Securities Value of Unexercised Shares Underlying Unexercised In-the-Money Options Acquired Options at FY-End (#) FY-End ($)(1) on -------------------------------------------------------------- Exercise Value Name (#) Realized ($) Exercisable Unexercisable Exercisable Unexercisable - -------------------------------------------------------------------------------------------------------------------------- Joseph L. LaMonica 10,386 $183,189 (2) 356,064 --- $6,871,100 --- Patrick D. McTernan 10,000 $159,750 (2) 111,784 --- $2,209,749 --- Jeffrey J. Carfora --- --- 47,834 --- $ 868,719 --- Claire M. Chadwick 500 $ 7,413 (2) 12,500 --- $ 153,688 --- Barbara A. Flannery 1,000 $ 20,843 (2) 46,634 --- $ 841,539 --- - -------------------------------------------------------------------------------------------------------------------------- (1) Represents the aggregate market value (market price of the common stock less the exercise price) of the in-the-money options based on the closing price of the common stock on the Nasdaq National Market on June 30, 2002 ($27.90). An option is in-the-money if the exercise price of the option is less than the market value of the common stock. (2) Represents the difference between the market value of the shares acquired upon exercise at the time of exercise (the average of the high and low per share prices of the common stock on the Nasdaq National Market on the date of exercise) and the exercise price ($5.25 per share). Employment Agreements On November 28, 2000, the Company entered into new employment agreements with Mr. LaMonica, Mr. McTernan, Mr. Carfora and Ms. Flannery, replacing the existing employment agreements between Penn Federal and these officers. Each new agreement is for a five-year term and provides for extensions of one year, in addition to the then-remaining term under the agreement, on each November 28, as long as (1) the Company has not notified the officer at least 90 days in advance that the term will not be extended further and (2) the officer has not received an unsatisfactory performance review by the Board of Directors of the Company or the Bank. Each agreement provides for an annual base salary not less than the officer's current salary, discretionary and performance-based bonuses and participation in benefit plans and the receipt of fringe benefits to the same extent as the other executive officers of the Company and the Bank. Each agreement provides that if the officer's employment is involuntarily terminated, then during the lesser period (referred to below as the "applicable payout period") of the remaining term of the agreement or three years after the date of termination, he or she will be entitled to receive (1) on a monthly basis, 1/12th of his or her annual salary and 1/12th of the average annual amount of cash bonus and cash incentive compensation for the two full fiscal years preceding the date of termination, subject to reduction by the amount of any cash income earned from providing personal services during the applicable payout period; (2) substantially the same life and disability insurance coverage and health and dental benefits as he or she would have received if he or she had remained employed, subject to reduction to the extent the officer receives equivalent or better benefits from another employer; and (3) if the involuntary termination occurs within the six months preceding, at the time of, or within 24 months after a change in control of the Company, an amount in cash equal to 299% of the officer's "base amount" (as defined in Section 280G of the Internal Revenue Code), less the acceleration and lapse value of stock options held by the officer that are taken into account under Section 280G of the Internal Revenue Code. The term "involuntary termination" is defined as termination of the officer's employment by the Company or the Bank (other than for cause, or due to death, disability or specified violations of law) without the officer's consent or by the officer following a material reduction of or interference with his or her duties, responsibilities or benefits without his or her consent. 9 Based on current compensation levels, if the employment of Mr. LaMonica, Mr. McTernan, Mr. Carfora and Ms. Flannery had been involuntary terminated as of June 30, 2002, under circumstances entitling them to severance pay described in items (1) and (3) above, they would have been entitled to receive monthly cash payments of approximately $40,625, $19,792, $16,979 and $12,043, respectively, for three years after termination, and lump sum cash payments of approximately $1,586,343, $830,457, $465,625 and $417,497, respectively. Each agreement provides that to the extent the officer receives any amounts or benefits that will constitute "excess parachute payments" under Section 280G of the Internal Revenue Code and subject him or her to excise tax under Section 4999 of the Internal Revenue Code, he or she will be paid an additional amount that will offset the effect of any such excise tax. Each agreement also provides that to the extent the officer's total compensation for any calendar year exceeds the greater of $1,000,000 or the maximum amount of compensation deductible by the Company under Section 162(m) of the Internal Revenue Code (the greater of these two amounts referred to below as the "maximum allowable amount"), the excess amount must be deferred, with interest at 8% per annum compounded annually, to a calendar year in which the amount to be paid to the officer in that year (including deferred amounts and interest) does not exceed the maximum allowable amount. Certain Transactions The Bank has followed a policy of granting loans to eligible directors, officers, employees and members of their immediate families for the financing of their personal residences and for consumer or business purposes. All loans by the Bank to its senior officers and directors are subject to regulations of the Office of Thrift Supervision restricting loans and other transactions with affiliated persons of the Bank. Under applicable law, all loans or extensions of credit to executive officers and directors must be made on substantially the same terms, including interest rates and collateral, as those prevailing at the time for comparable transactions with the general public and must not involve more than the normal risk of repayment or present other unfavorable features. In this regard, all outstanding loans to the Bank's directors and senior officers have been made in the ordinary course of business and on the same terms, including collateral and interest rates, as those prevailing at the time for comparable transactions and did not involve more than the normal risk of collectibility. Compensation Committee Report on Executive Compensation The Compensation Committee of the Bank's Board of Directors, which acts as the Compensation Committee for the Company and the Bank, has furnished the following report on executive compensation: The Compensation Committee has responsibility for reviewing the compensation policies and plans for the Company and its affiliates. The policies and plans established are designed to enhance both short-term and long-term operational performance of the Bank and to build stockholder value through anticipated appreciation in the Company's common stock price. One of the Committee's primary objectives is to develop and maintain compensation plans which allow the Company to attract and retain quality executives at competitive compensation levels and which enhance stockholder value by aligning closely the financial interests of the executives of the Company and the Bank with those of the Company's stockholders. In determining compensation levels, plans and adjustments, the Committee takes into account, among other things, compensation reviews made by third parties each year. These studies primarily compare the compensation of the Bank's officers to officers of other local financial institutions. With respect to Mr. LaMonica's base salary for the fiscal year ended June 30, 2002, the Committee took into account a comparison of salaries of chief executive officers of local financial institutions and financial institutions comparable in size to the Bank. Likewise, each executive officer's base salary was determined utilizing financial institution compensation surveys. Mr. LaMonica's base salary for fiscal year 2002 was increased by $57,000 from his base salary for fiscal year 2001 because the Committee determined that Mr. LaMonica was undercompensated when compared to chief executive officers of other institutions with the same asset size as the Bank and because of the Company's numerous achievements during fiscal 2002 attributable to the performance of Mr. LaMonica. 10 Effective July 1, 2001, the Company implemented a cash bonus program tied to percentage growth in earnings per share. The plan has two principal components, each providing for bonuses if the Company's earnings per share growth exceeds a minimum threshold. The first component provides for pre-determined bonus amounts payable quarterly to the Company's Chief Executive Officer, Chief Operating Officer and General Counsel, depending on the quarterly increase, if any, in earnings per share on an annualized basis. The second component provides for bonus amounts payable annually to other personnel in the discretion of senior management. For fiscal 2002, the Company's earnings per share growth on an annualized basis exceeded the highest threshold for all four quarters, entitling Mr. LaMonica, the Company's Chief Executive Officer, Mr. McTernan, the Company's General Counsel, and Mr. Carfora, the Company's Chief Operating Officer, to the maximum bonus amounts payable to them under the plan of $125,000, $65,000 and $65,000, respectively. Ms. Chadwick and Ms. Flannery were awarded discretionary bonuses under the plan for fiscal 2002 of $25,000 and $22,500, respectively. The Bank and the Company have also included stock option and restricted stock awards as key elements in their total compensation package. Equity-based compensation provides a long-term alignment of interests and results achieved for stockholders with the compensation rewards provided to executive officers by providing those executives and others on whom the continued success of the Company most depends with a proprietary interest in the Company. In fiscal 1995, the Stock Option and Incentive Plan and the MRP were adopted, providing for the grant of several types of equity-based awards, including stock option and restricted stock awards. These plans were ratified by the Company's stockholders in fiscal 1995, and an amendment to the Stock Option and Incentive Plan increasing the number of shares available for issuance under the Stock Option and Incentive Plan was approved by the Company's stockholders in fiscal 1998. All of the Company's and the Bank's executive officers have received awards pursuant to these plans. Through the compensation programs described above, a significant portion of the Company's executive compensation is linked to corporate performance. The Committee will continue to review all elements of compensation to ensure that the compensation objectives and plans meet the Company's business objectives and philosophy of linking executive compensation to stockholder interests in corporate performance as discussed above. In 1993, Congress amended the Internal Revenue Code of 1986 to add Section 162(m) to limit the corporate deduction for compensation paid to a corporation's five most highly compensated officers to $1.0 million per executive per year, with certain exemptions. The Committee carefully reviewed the impact of this legislation on the cost of the Company's and the Bank's current executive compensation plans. Under the legislation and regulations adopted thereunder, it is not expected that any portion of the Company's employee compensation will be non-deductible in fiscal 2002 or in future years by reason of compensation paid in fiscal 2002. The Committee intends to review the Company's executive compensation policies on an ongoing basis, and propose appropriate modifications, if the Committee deems them necessary, to these executive compensation plans with a view toward implementing the Company's compensation policies in a manner that avoids or minimizes any disallowance of tax deductions under Section 162(m). In this regard, each of the employment agreements entered into with the Named Officers in November 2000 provides for mandatory deferral of compensation that would otherwise be non-deductible by virtue of the limitations of Section 162(m). See "Employment Agreements." The foregoing report is furnished by the Compensation Committee of the Board of Directors: Amadeu L. Carvalho, Chairman Mario Teixeira, Jr. 11 Stock Performance Presentation The line graph below compares the cumulative total stockholder return on the common stock to the cumulative total return of a broad index (all Nasdaq U.S. Stocks) and a savings and loan industry index for the period June 30, 1997 through June 30, 2002. PennFed Financial Services, Inc. [PERFORMANCE GRAPH APPEARS HERE] Period Ending - -------------------------------------------------------------------------------------------------- Index 6/30/97 6/30/98 6/30/99 6/30/00 6/30/01 6/30/02 - -------------------------------------------------------------------------------------------------- PennFed Financial Services, Inc. 100.00 122.62 117.87 106.91 176.65 215.53 NASDAQ - Total US 100.00 131.63 189.11 279.59 151.56 103.34 SNL $1B-$5B Thrift Index 100.00 146.21 125.75 102.38 174.63 247.38 12 PROPOSAL II. RATIFICATION OF THE APPOINTMENT OF AUDITORS The Board of Directors has renewed the Company's arrangement for Deloitte & Touche LLP to be its auditors for the 2003 fiscal year, subject to the ratification of the appointment by the Company's stockholders. A representative of Deloitte & Touche LLP is expected to attend the Meeting to respond to appropriate questions and will have an opportunity to make a statement if he or she so desires. For the fiscal year ended June 30, 2002, Deloitte & Touche LLP provided various audit and non-audit services to the Company. Set forth below are the aggregate fees billed for these services: (a) Audit Fees: Aggregate fees billed for professional services rendered for the audit of the Company's fiscal 2002 annual financial statements and review of financial statements included in the Company's Quarterly Reports on Form 10-Q for fiscal 2002: $177,150. (b) Financial Information Systems Design and Implementation Fees: $0. (c) All other fees: $43,750. The Audit Committee of the Company's Board of Directors has considered whether the provision of services covered by item (c) above is compatible with maintaining the independence of Deloitte & Touche LLP. THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" THE RATIFICATION OF THE APPOINTMENT OF DELOITTE & TOUCHE LLP AS THE COMPANY'S AUDITORS FOR THE FISCAL YEAR ENDING JUNE 30, 2003. STOCKHOLDER PROPOSALS Stockholder proposals intended to be presented at the Company's next annual meeting must be received by its Secretary at the administrative office of the Company, located at 622 Eagle Rock Avenue, West Orange, New Jersey 07052-2989, no later than May 26, 2003 to be eligible for inclusion in the Company's proxy statement and form of proxy relating to the next annual meeting. Any such proposal will be subject to the requirements of the proxy rules adopted under the Securities Exchange Act of 1934, as amended, and as with any stockholder proposal (regardless of whether included in the Company's proxy materials), the Company's certificate of incorporation and bylaws and Delaware law. To be considered for presentation at the next annual meeting, but not for inclusion in the Company's proxy statement and form of proxy for that meeting, proposals must be received by the Company no later than August 24, 2003. If, however, the date of the next annual meeting is before October 3, 2003 or after December 22, 2003, proposals must instead be received by the Company by the later of the 60th day before the date of the next annual meeting or the tenth day following the day on which notice of the date of the next annual meeting is mailed or public announcement of the date of the next annual meeting is first made. If a stockholder proposal that is received by the Company after the applicable deadline for presentation at the next annual meeting is raised at the next annual meeting, the holders of the proxies for that meeting will have the discretion to vote on the proposal in accordance with their best judgment and discretion, without any discussion of the proposal in the Company's proxy statement for the next annual meeting. SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE Section 16(a) of the Exchange Act requires the Company's officers and directors, and persons owning more than 10% of a registered class of the Company's equity securities, to file periodic reports of ownership and changes in ownership with the SEC and to provide the Company with copies of such reports. Based solely upon information provided to the Company by the directors and officers subject to Section 16(a), all Section 16(a) filing requirements applicable to these persons were complied with during fiscal 2002, except for the failure to timely file a Form 3, Initial Statement of Beneficial Ownership of Securities, by Claire M. Chadwick, Executive Vice President and Chief Financial 13 Officer, and Maria F. Magurno, Executive Vice President - Residential Lending Group Executive, and the failure by Ms. Chadwick to timely file a Form 4, Statement of Changes in Beneficial Ownership, to report one transaction. OTHER MATTERS The Board of Directors is not aware of any business to come before the Meeting other than those matters described above in this Proxy Statement. However, if any other matter should properly come before the Meeting, it is intended that the Board of Directors, as proxy for the stockholder, will act in accordance with its best judgment. The cost of solicitation of proxies will be borne by the Company. The Company will reimburse brokerage firms and other custodians, nominees and fiduciaries for reasonable expenses incurred by them in sending proxy materials to the beneficial owners of the Company's common stock. In addition to solicitation by mail, directors, officers and regular employees of the Company and/or the Bank may solicit proxies personally or by telephone without additional compensation. BY ORDER OF THE BOARD OF DIRECTORS /s/ William C. Anderson ------------------------ William C. Anderson Chairman of the Board West Orange, New Jersey September 23, 2002 14 [ X ] PLEASE MARK VOTES AS IN THIS EXAMPLE REVOCABLE PROXY PENNFED FINANCIAL SERVICES, INC. ANNUAL MEETING OF STOCKHOLDERS OCTOBER 23, 2002 The undersigned hereby appoints the Board of Directors of PennFed Financial Services, Inc. (the "Company"), and its survivor, with full power of substitution, to act as attorneys and proxies for the undersigned to vote all shares of common stock of the Company which the undersigned is entitled to vote at the Annual Meeting of Stockholders (the "Meeting"), to be held on Wednesday, October 23, 2002 at the Fairfield Executive Inn, located at 216-234 Route 46 East, Fairfield, New Jersey, at 10:00 a.m., local time, and at any and all adjournments or postponements thereof, as follows: I. The election of the following directors for three-year terms: [ ] For [ ] Withhold [ ] For All Except PATRICK D. McTERNAN MARVIN D. SCHOONOVER 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. - -------------------------------------------------------------------------------- II. The ratification of the appointment of Deloitte & Touche LLP as independent auditors for the Company for the fiscal year ending June 30, 2003. [ ] For [ ] Against [ ] Abstain In their discretion, the proxies are authorized to vote on any other business that may properly come before the Meeting or any adjournment or postponement thereof. The Board of Directors recommends a vote"FOR" the election of the nominees named herein and"FOR" the ratification of the appointment of Deloitte & Touche LLP. THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS PROXY WILL BE VOTED FOR THE NOMINEES NAMED HEREIN AND FOR THE RATIFICATION OF THE APPOINTMENT OF DELOITTE & TOUCHE LLP. IF ANY OTHER BUSINESS IS PRESENTED AT THE MEETING, THIS PROXY WILL BE VOTED AS DIRECTED BY THE BOARD OF DIRECTORS IN THEIR BEST JUDGMENT. AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE MEETING. Please be sure to sign and date Date this Proxy in the box below. Stockholder sign above Co-holder (if any) sign above Detach above card, sign, date and mail in postage-paid envelope provided. PENNFED FINANCIAL SERVICES, INC. THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS. This Proxy may be revoked at any time before it is voted by: (i) filing with the Secretary of the Company at or before the Meeting a written notice of revocation bearing a later date than this Proxy; (ii) duly executing a subsequent proxy relating to the same shares and delivering it to the Secretary of the Company at or before the Meeting; or (iii) attending the Meeting and voting in person (although attendance at the Meeting will not in and of itself constitute revocation of this Proxy). If this Proxy is properly revoked as described above, then the power of such attorneys and proxies shall be deemed terminated and of no further force and effect. The above signor(s) acknowledge(s) receipt from the Company, prior to the execution of this Proxy, of a Notice of the Meeting, a Proxy Statement and the Company's Annual Report to Stockholders for the fiscal year ended June 30, 2002. Please sign exactly as your name appears above on this card. When signing as attorney, executor, administrator, trustee or guardian, please give your full title. If shares are held jointly, each holder should sign. PLEASE PROMPTLY COMPLETE, DATE, SIGN AND MAIL THIS PROXY IN THE ENCLOSED POSTAGE-PAID ENVELOPE 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. - ------------------------------ - ------------------------------ - ------------------------------