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)(1) 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 26, 2005


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 Friday, October 28, 2005, at Mayfair Farms, located at 481 Eagle Rock Avenue,
West Orange, 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  independent
auditors.  In addition,  the Meeting will include  management's report to you on
the Company's fiscal 2005 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 card and return it in the accompanying postpaid
return envelope as promptly as possible.  If your shares are held through a bank
or broker, check your proxy card to see if you can also vote by telephone or via
the  internet.  Voting as early as  possible  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 28, 2005

      Notice is hereby  given  that the  Annual  Meeting  of  Stockholders  (the
"Meeting") of PennFed Financial  Services,  Inc. (the "Company") will be held at
Mayfair Farms,  located at 481 Eagle Rock Avenue,  West Orange,  New Jersey,  at
10:00 a.m., local time, on Friday, October 28, 2005.

      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 KPMG LLP as independent
                  auditors  for the  Company for the fiscal year ending June 30,
                  2006;

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 2, 2005 are the  stockholders  entitled to vote at the Meeting and any
adjournments or postponements thereof.

      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.  If you hold your shares through a bank or broker, check your
proxy card to see whether you can also vote by  telephone  or via the  internet.
Your 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 26, 2005

- --------------------------------------------------------------------------------
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 28, 2005

      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 Mayfair  Farms,  located at 481
Eagle Rock Avenue,  West Orange,  New Jersey,  on Friday,  October 28, 2005,  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 26, 2005.
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  KPMG  LLP as  the  Company's  independent
auditors for the fiscal year ending June 30, 2006.

      All share and per share amounts reflect the two-for-one stock split in the
form of a 100% stock dividend paid by the Company on October 29, 2004.

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
election of the nominees named in this Proxy Statement and for the  ratification
of the appointment of KPMG 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  KPMG  LLP as  the  Company's  independent
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. On the
proposal to ratify the appointment of the independent auditors, stockholders may
vote "FOR,"  "AGAINST" or "ABSTAIN" with respect to this  proposal.  Abstentions
will have the same effect as votes  against this  proposal and broker  non-votes
will have no effect on this 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, votes withheld (in the election of directors) 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  stockholders  of record 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.  A person  holding
shares through a bank,  broker or other nominee must follow the  instructions of
the bank, broker or other nominee in order to revoke a proxy.

Voting Securities and Certain Holders Thereof

      Stockholders  of record as of the close of business on  September  2, 2005
will be  entitled  to one vote for each share then  held.  As of that date,  the
Company  had  13,256,056  shares of common  stock  issued and  outstanding.  The
following table sets forth, as of September 2, 2005, information regarding share
ownership of: (i) those persons or entities known by management to  beneficially
own more than five  percent  of the  Company's  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.                          1,648,247(1)   12.43%
Employee Stock Ownership Plan
622 Eagle Rock Avenue
West Orange, New Jersey 07052-2989

Private Capital Management, L.P.                          1,272,625(2)    9.60%
Bruce S. Sherman
Gregg J. Powers
8889 Pelican Bay Boulevard
Naples, Florida 34108

Tontine Partners, L.P.                                    1,078,000(3)    8.13%
Tontine Financial Partners, L.P.
Tontine Management, L.L.C.
Tontine Overseas Associates, L.L.C.
Jeffrey L. Gendell
55 Railroad Avenue
3rd Floor
Greenwich, Connecticut 06830

John Hancock Financial Services, Inc.                     741,000(4)      5.59%
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                                       720,802(5)      5.26%
Chairman of the Board of Directors


                                       2


                                                            Shares      Percent
                                                         Beneficially     of
           Beneficial Owner                                 Owned        Class
- -----------------------------------------                ------------   -------
Joseph L. LaMonica                                        874,909(6)      6.50%
President and Chief
Executive Officer

Patrick D. McTernan                                       276,177(6)      2.07%
Senior Executive Vice President,
General Counsel and Secretary

Jeffrey J. Carfora                                        165,239(6)      1.24%
Senior Executive Vice President and
Chief Operating Officer

Claire M. Chadwick                                        58,239(6)       0.44%
Executive Vice President and
Chief Financial Officer

Maria F. Magurno                                          40,343(6)       0.30%
Executive Vice President and
Residential Lending Group Executive of the Bank

Directors and executive officers                          2,739,550(7)   19.34%
of the Company and the Bank
as a group (9 persons)

                                footnotes follow


- --------------
(1)   The  amount  reported  represents  shares  held by the  PennFed  Financial
      Services,  Inc.  Employee Stock Ownership Plan (the "ESOP"),  all of which
      have been allocated to 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 their accounts.

(2)   As reported by Private Capital Management,  L.P. ("PCM"), Bruce S. Sherman
      and Gregg J.  Powers in an  amendment  to a  Schedule  13G filed  with the
      Securities and Exchange  Commission  (the "SEC") on February 14, 2005. Mr.
      Sherman  is the  Chief  Executive  Officer  of PCM  and Mr.  Gregg  is the
      President of PCM. With respect to the 1,272,625 shares listed, PCM and Mr.
      Gregg each reported  shared voting and  dispositive  powers over 1,228,025
      shares,  and Mr. Sherman reported sole voting and dispositive  powers over
      44,600  shares and shared  voting and  dispositive  powers over  1,228,025
      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  February  10,  2004.  TM is  general
      partner of TF and TP and Mr. Gendell  serves as the managing  member of TM
      and TO. With respect to the 1,078,000  shares listed,  TP reported  shared
      voting and  dispositive  powers over 161,680  shares,  TF reported  shared
      voting and  dispositive  powers over 751,600  shares,  TM reported  shared
      voting and  dispositive  powers over 913,280  shares,  TO reported  shared
      voting and dispositive powers over 164,720 shares and Mr. Gendell reported
      shared voting and dispositive powers over all 1,078,000 shares.

(4)   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.

(5)   Includes  457,140  shares  which Mr.  Anderson  has the  right to  acquire
      pursuant to stock options that are currently exercisable.

(6)   Includes shares held directly,  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  200,000,  54,168,  36,168,  22,000 and 20,000  shares  which Mr.
      LaMonica,  Mr.  McTernan,  Mr.  Carfora,  Ms.  Chadwick  and Ms.  Magurno,
      respectively, have the right to acquire pursuant to stock options that are
      currently  exercisable,  and  55,205,  55,205,  47,313,  29,149 and 19,731
      shares allocated to the ESOP accounts of Mr. LaMonica,  Mr. McTernan,  Mr.
      Carfora, Ms. Chadwick and Ms. Magurno, respectively.

(7)   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 908,976  shares which  directors and
      executive  officers as a group have the right to acquire pursuant to stock
      options that are currently exercisable, and excludes 30,000 shares held by
      a family member of Amadeu L. Carvalho, a director of the Company, of which
      shares Mr. Carvalho 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  formation 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 2,
2005,  regarding the composition of the Company's Board of Directors,  including
each  director's  term  of  office.  The  Board  of  Directors,  acting  on  the
recommendations of the Nominating Committee, 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 may
be determined by the Board of  Directors.  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.

      The  Board of  Directors  recommends  that  stockholders  vote  "FOR"  the
election of the nominees named in the table below.



                                                                                        Shares of
                                                                             Term     Common Stock     Percent
                                     Position(s) Held            Director     to      Beneficially       of
      Name                Age         in the Company             Since(1)   Expire      Owned(2)        Class
- -------------------      -----      -------------------          --------   ------    -------------   ---------
                                                        NOMINEES
                                                                                         
Patrick D. McTernan        53    Director, Senior Executive        1989      2008        276,177        2.07%
                                 Vice President, General
                                 Counsel and Secretary

Marvin D. Schoonover       55    Director                          1990      2008        130,445        0.98%

                                                DIRECTORS CONTINUING IN OFFICE

Joseph L. LaMonica         55    Director, President and Chief     1987      2006        874,909        6.50%
                                 Executive Officer

Mario Teixeira, Jr.        69    Director                          1971      2006        335,770        2.53%

William C. Anderson        57    Chairman of the Board             1979      2007        720,802        5.26%

Amadeu L. Carvalho         76    Director                          1990      2007        137,626 (3)    1.04%


- ----------
(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
      54,168, 40,000,  200,000,  39,500, 457,140 and 40,000 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.  McTernan  and  LaMonica,
      amounts also include  55,205  shares which have been  allocated to each of
      their respective accounts under the ESOP.
(3)   Amount  excludes 30,000 shares held by a family member of which shares Mr.
      Carvalho 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 formation in March 1994. He joined Penn Federal in 1989
as Senior Vice  President and General  Counsel,  and was named Senior  Executive
Vice  President  in 1999.  Mr.  McTernan is a member of the New Jersey State Bar
Association  and the Legal  Committee  of the New  Jersey  League  of  Community
Bankers.

      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  formation 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  formation  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.

Director Independence

      The Company's Board of Directors has determined  that Directors  Anderson,
Carvalho,  Teixeira and Schoonover are "independent  directors," as that term is
defined in Rule 4200 of the  Marketplace  Rules of the National  Association  of
Securities Dealers, Inc. (the "NASD").  These directors constitute a majority of
the Board.

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, 2005, the Board of Directors met 16 times.  During fiscal 2005, 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, Audit, Nominating and Compensation 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 law. This
Committee did not meet during fiscal 2005.


                                       5


      The Audit  Committee  is  comprised of Chairman  Anderson  (Chairman)  and
Directors Carvalho and Teixeira.  The Audit Committee  functions under a written
charter  adopted  by the  Company's  Board of  Directors,  a copy of  which  was
attached as Appendix A to the Company's  definitive  proxy  statement filed with
the SEC on September 24, 2004. The Audit Committee is appointed by the Company's
Board  of  Directors  to  provide  assistance  to the  Board in  fulfilling  its
oversight responsibility relating to the integrity of the Company's consolidated
financial  statements  and the  financial  reporting  processes,  the systems of
internal accounting and financial controls, compliance with legal and regulatory
requirements,  the independent  auditors'  qualifications and independence,  the
annual independent audit of the Company's consolidated financial statements, the
performance of the Company's  internal audit function and  independent  auditors
and any other areas of potential financial risks to the Company specified by its
Board  of  Directors.  The  Audit  Committee  also is  responsible  for  hiring,
retaining  and  terminating  the  Company's  independent  auditors.   The  Audit
Committee  met six times in  fiscal  2005.  For  additional  information  on the
Company's Audit Committee, see "Audit Committee Matters" below.

      The Nominating Committee is comprised of Directors Anderson,  Carvalho and
Teixeira,  each of whom is an "independent director," as that term is defined in
the  NASD  Marketplace  Rules.  The  Nominating  Committee  is  responsible  for
identifying  and  recommending  director  candidates  to serve  on the  Board of
Directors.  Final approval of director nominees is determined by the full Board,
based on the recommendations of the Nominating Committee.

      The Nominating  Committee  operates under a formal written charter adopted
by the  Board,  a copy of which was  attached  as  Appendix  B to the  Company's
definitive  proxy  statement  filed  with the SEC on  September  24,  2004.  The
Nominating Committee has the following responsibilities under its charter:

      (i)   recommend to the Board the appropriate  size of the Board and assist
            in  identifying,  interviewing  and  recruiting  candidates  for the
            Board;

      (ii)  recommend  candidates   (including   incumbents)  for  election  and
            appointment to the Board of Directors, subject to the provisions set
            forth in the Company's charter and bylaws relating to the nomination
            or  appointment  of  directors,  based  on the  following  criteria:
            business   experience,    education,   integrity   and   reputation,
            independence, conflicts of interest, diversity, age, number of other
            directorships and commitments (including charitable  organizations),
            tenure on the Board,  attendance  at Board and  committee  meetings,
            stock ownership,  specialized knowledge (such as an understanding of
            banking,  accounting,  marketing,  finance,  regulation  and  public
            policy) and a commitment  to the  Company's  communities  and shared
            values, as well as overall experience in the context of the needs of
            the Board as a whole;

      (iii) review  nominations  submitted  by  stockholders,  which  have  been
            addressed  to the  Company's  Secretary,  and which  comply with the
            requirements of the Company's  charter and bylaws.  Nominations from
            stockholders  will  be  considered  and  evaluated  using  the  same
            criteria as all other nominations;

      (iv)  annually recommend to the Board committee  assignments and committee
            chairs on all  committees  of the  Board,  and  recommend  committee
            members to fill vacancies on committees as necessary; and

      (v)   perform any other duties or responsibilities  expressly delegated to
            the Committee by the Board.

      Pursuant  to  the   Company's   bylaws,   nominations   for  directors  by
stockholders  must be made in writing  and  delivered  to the  Secretary  of the
Company no earlier than 120 days prior to the meeting date and

                                       6


no later than 90 days prior to the  meeting  date.  If,  however,  less than 100
days'  notice of the date of the  meeting  is 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.

      The Compensation  Committee is comprised of Directors Carvalho  (Chairman)
and Teixeira.  The  Compensation  Committee  discharges  the Board of Directors'
responsibilities  relating  to  the  compensation  of  the  Company's  executive
officers and other key management  personnel,  and makes  recommendations to the
Board regarding  director  compensation.  This Committee also is responsible for
administering  the Company's  1994 Stock Option and  Incentive  Plan (the "Stock
Option Plan"). This Committee acts as the compensation committee for the Company
and the Bank. This Committee met two times during the fiscal year ended June 30,
2005.

      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, 2005. During fiscal 2005, 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 and Human  Resources
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.  The  current  members  of the
committee are Chairman Anderson  (Chairman) and Directors Carvalho and Teixeira.
The Audit Committee met four times during fiscal 2005.

      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
two times during fiscal 2005.

Stockholder Communications with Directors

      Stockholders  may  communicate  directly  with the Board of  Directors  by
writing to: Patrick D. McTernan,  Secretary,  PennFed Financial Services,  Inc.,
622 Eagle Rock Avenue, West Orange, New Jersey 07052-2989.

Board Member Attendance at Annual Stockholder Meetings

      Although  the Company  does not have a formal  policy  regarding  director
attendance  at annual  stockholder  meetings,  directors  are expected to attend
these meetings absent extenuating  circumstances.  Every director of the Company
attended last year's annual meeting of stockholders.


                                       7


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, 2005:

      o     The Audit  Committee has reviewed and  discussed  with the Company's
            management the Company's fiscal 2005 audited financial statements;

      o     The Audit  Committee  has discussed  with the Company's  independent
            auditors  for fiscal  2005,  KPMG 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 2005 audited financial statements be included in the
            Company's  Annual Report on Form 10-K for the fiscal year ended June
            30, 2005.

      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  Financial  Expert.  Each of
Messrs.  Anderson,  Carvalho and Teixeira is  "independent," as independence for
audit committee members is defined in the NASD Marketplace  Rules. The Company's
Board of  Directors  has  determined  that  Directors  Anderson and Carvalho are
"audit committee financial experts," as defined in the SEC's rules.

Director Compensation

      Fees.  Each  director of the Company  also is a director of the Bank.  For
fiscal 2005, 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 $75,000 and $10,000,  respectively.  During fiscal
2005, each director other than the Chairman also received a fee of $500 for each
meeting of the Bank's Board attended and for each meeting of the Company's Board
attended. For the Chairman, these fees were $750 and $500, respectively.  During
fiscal 2005,  each member of the Audit  Committee  received  $500 for each Audit
Committee meeting attended ($600 for the Chairman).  In addition,  during fiscal
2005,  each  director  received  $400 per  meeting for all other  Company  Board
committee  meetings  attended  ($500 for the chairman of each  committee).  Each
non-employee  director  also  received  $5,000 for the payment of an annual life
insurance premium ($10,000 for the Chairman of the Board).

      Director's  Retirement  Plan.  Effective as of March 1, 2003,  the Company
adopted the PennFed Financial  Services,  Inc.  Director's  Retirement Plan (the
"Director's  Retirement  Plan") to provide for retirement  benefits to directors
selected for  participation  in the Director's  Retirement  Plan. The Director's
Retirement  Plan provides that upon the later of the date of the  termination of
the participant's service as a


                                       8


director or advisory  director and the  participant's  attainment of age 65, the
participant will receive an annual benefit, payable in monthly installments over
a ten-year  period,  equal to 70% of the  annual  director  fees  payable by the
Company  and the Bank to the  participant  as of the  date of the  participant's
retirement.  If a  participant's  service as a director or advisory  director is
terminated  for  cause,  no  benefits  will be paid to him under the  Director's
Retirement Plan.

      If a  participant  dies while  still  providing  services as a director or
advisory  director,  no death benefit will be paid for the participant under the
Director's  Retirement Plan. If a participant dies after he has begun to receive
retirement  benefits  under the  Director's  Retirement  Plan,  payment of these
benefits will cease following his death.

      A  participant  becomes  fully vested in his  Director's  Retirement  Plan
benefits in  accordance  with the  vesting  schedule,  if any,  set forth in his
individual plan agreement. The current participants in the Director's Retirement
Plan are Directors Anderson and Schoonover,  each of whom is fully vested in his
retirement  benefits  under  the  Director's  Retirement  Plan.  The  Director's
Retirement  Plan is an unfunded  plan. The Company has,  however,  obtained life
insurance  policies on the lives of  participants  in the Director's  Retirement
Plan as a means of offsetting  some of the costs of providing the benefits under
the Director's Retirement Plan.

      Consulting Agreements.  Effective as of March 1, 2003, the Company entered
into  consulting  agreements  ("Consulting  Agreements")  with each of Directors
Carvalho and Teixeira for the purpose of ensuring the  retention of the services
and expertise of these  directors as  consultants  following the  termination of
their  service as  directors.  Each  Consulting  Agreement  provides  for a term
commencing  on the date the  consultant  ceases to be a director  for any reason
other than death (the  "Retirement  Date") and ending on the earlier of the date
ten years  after  the  Retirement  Date or the date the  consultant  dies.  Each
Consulting  Agreement calls for the consultant to provide expertise and services
regarding  director matters,  matters pertaining to the management and operation
of the Company and matters pertaining to publicly traded companies  generally as
the  Company  shall  reasonably  request.  During  the  term  of his  Consulting
Agreement, each consultant will be paid by the Company a monthly amount equal to
one-twelfth of 70% of the annual director fees that the consultant was receiving
from the Company and the Bank when he ceased providing services as a director of
the Company and the Bank.

      Long-Term  Care  Insurance  Program.  In January 2005,  the Bank adopted a
long-term  care  insurance  program to be offered  on a  voluntary  basis to all
employees,  officers and directors of the Bank.  The program  provides a nursing
home care benefit at $200 per day, to be adjusted for  inflation.  Each director
of the Bank other than Director  Carvalho  participates  in this program.  These
participating  directors,  along with  Officers  Carfora and  Chadwick,  will be
provided with this benefit for their lifetimes at no cost to them, with the Bank
paying the related  premiums  over a ten-year  period.  All other  employees who
choose  to  participate  must  pay the cost of their  participation.  The  other
employees may elect to pay their  premiums over ten years,  over twenty years or
over their lifetimes and may choose to receive the benefit for three years,  for
five years or for their  lifetimes.  During  fiscal  2005,  the pre-tax  cost of
providing this benefit to the participating  non-employee  directors of the Bank
was as follows: Mr. Anderson: $6,699, Mr. Schoonover:  $6,371, and Mr. Teixeira:
$9,161. The amounts for Directors LaMonica and McTernan,  along with the amounts
for Officers  Carfora and  Chadwick,  are  provided in the Summary  Compensation
table.


                                       9


Executive Compensation

      The following table sets forth information regarding  compensation paid to
the  Company's  Chief  Executive  Officer and to the four highest  earning other
executive  officers of the  Company and the Bank,  based on salary and bonus for
fiscal 2005 (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      ($)           ($)         ($)           (#)             ($)
- ------------------------------------------------------------------------------------------------------------------
                                                                                     
Joseph L. LaMonica,                   2005   $507,500      $200,000        --            --           $122,926 (1)
President and Chief                   2004    494,828            --        --            --            156,592
 Executive Officer                    2003    450,000       187,500        --            --            122,557

Patrick D. McTernan,                  2005   $235,000      $ 80,000        --            --           $ 96,249 (1)
Senior Executive Vice President,      2004    225,421           --         --            --            137,026
 General Counsel and Secretary        2003    205,000       75,000         --            --            105,275

Jeffrey J. Carfora,                   2005   $225,000     $ 80,000         --            --           $ 50,240 (1)
Senior Executive Vice President       2004    205,000           --         --            --            114,733
 and Chief Operating Officer          2003    205,000       75,000         --            --             87,451

Claire M. Chadwick,                   2005   $170,000     $ 50,000         --            --           $ 44,677 (1)
Executive Vice President              2004    137,500           --         --            --             84,223
 and Chief Financial Officer          2003    127,404       37,500         --            --             72,095

Maria F. Magurno,                     2005   $138,462     $ 11,000         --            --           $ 18,819 (1)
Executive Vice President              2004    135,000       10,000         --            --             79,543
 and Residential Lending              2003    118,414       20,000         --            --             54,726
 Group Executive

==================================================================================================================


(1)   Includes  imputed income under the group term life insurance plan,  income
      attributable under whole-life insurance policy,  imputed income under life
      insurance  policy  obtained  to provide  additional  death  benefit  under
      Supplemental  Executive  Retirement Plan,  employer  contributions to Penn
      Federal's 401(k) Plan, ESOP allocations, long-term care insurance premiums
      paid by Penn  Federal  and fees for  attending  meetings  of the Boards of
      Directors  of the Company  and the Bank,  respectively,  as  follows:  Mr.
      LaMonica - $2,263, $57,246, $2,190, $12,300,  $21,006, $6,371 and $21,550;
      Mr.  McTernan - $1,242,  $33,934,  $1,686,  $12,300,  $21,006,  $5,331 and
      $20,750;  Mr.  Carfora - $909, $0, $1,002,  $12,300,  $18,530,  $5,149 and
      $12,350;  Ms.  Chadwick - $481,  $0, $840,  $12,300,  $12,831,  $4,925 and
      $13,300; and Ms. Magurno - $983, $0, $379, $8,668, $8,789, $0 and $0.


                                       10


      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, 2005. No stock options were granted to
the Named Officers in fiscal 2005.



=================================================================================================================

                      AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUES
- -----------------------------------------------------------------------------------------------------------------


                                                            Number of Securities         Value of Unexercised
                                                           Underlying Unexercised        In-the-Money Options
                               Shares                       Options at FY-End (#)            FY-End ($)(1)
                              Acquired                   --------------------------------------------------------
                                on
                             Exercise       Value
     Name                       (#)       Realized ($)   Exercisable  Unexercisable    Exercisable  Unexercisable
- -----------------------------------------------------------------------------------------------------------------
                                                                                   
Joseph L. LaMonica            175,040    $2,171,554 (2)      200,000       --           $1,657,250       --
- -----------------------------------------------------------------------------------------------------------------

Patrick D. McTernan           84,700     $1,148,744 (2)       54,168       --           $  450,006       --
- -----------------------------------------------------------------------------------------------------------------

Jeffrey J. Carfora                --             --           36,168       --           $  300,854       --
- -----------------------------------------------------------------------------------------------------------------

Claire M. Chadwick                --             --           22,000       --           $  184,173       --
- -----------------------------------------------------------------------------------------------------------------

Maria F. Magurno                  --             --           20,000        --          $  167,600       --
=================================================================================================================


(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, 2005
      ($16.88). 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.

Employment Agreements

      On November 28, 2000, the Company  entered into new employment  agreements
with  Mr.  LaMonica,  Mr.  McTernan  and Mr.  Carfora,  replacing  the  existing
employment  agreements between Penn Federal and these officers.  Effective as of
August 12, 2003,  the Company  entered  into an  employment  agreement  with Ms.
Chadwick, and on September 14, 2004 (but effective as of November 28, 2004), the
Company entered into an employment agreement with Ms. Magurno. Each 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  28th  (beginning
November 28, 2005, in the case of Ms. Magurno's  agreement),  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
the  officer's   earned  income  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).


                                       11


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.

      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 taxable  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 taxable 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.

Supplemental Executive Retirement Plan

      Effective as of March 1, 2003,  the Bank adopted the Penn Federal  Savings
Bank  Supplemental  Executive  Retirement  Plan  (the  "SERP")  to  provide  for
supplemental  retirement benefits to a select group of senior officers. The SERP
provides that upon the later of the date of the termination of the participant's
employment  or the  participant's  attainment  of age 65, the  participant  will
receive  an annual  benefit,  payable  in  monthly  installments  over a 15-year
period,  equal  to 70% of  the  average  of  the  participant's  aggregate  cash
compensation  (including pre-tax deferrals but excluding bonuses) during the two
Company  fiscal  years in the five fiscal year period  immediately  prior to the
termination of the  participant's  employment which results in the largest total
amount of cash compensation. The maximum annual benefit may not exceed $300,000.
A participant may elect to receive a discounted early  retirement  benefit under
the  SERP  beginning  on  the  later  of the  date  of  the  termination  of the
participant's   employment  or  the  participant's   attainment  of  age  55.  A
participant  whose  employment  is  terminated  for cause will not  receive  any
benefits under the SERP.

      If a participant dies before  receiving any retirement  benefits under the
SERP,  his or her  designated  beneficiary  will receive a  discounted  lump sum
payment of the participant's retirement benefits. If a participant dies after he
or she has begun to receive  retirement  benefits  under the SERP, the remaining
payments will continue to be made to the  participant's  designated  beneficiary
for the rest of the payout period. In addition to the death benefit described in
the two preceding sentences, a participant's beneficiary will receive a lump sum
death benefit of $1,000,000.

      A participant  becomes fully vested in his or her SERP benefits  after ten
years of service  (with credit for years of service prior to the adoption of the
SERP).  Following  a change in  control  of the  Company,  the  Company  will be
required  to pay  to the  participant  a  discounted  lump  sum  payment  of the
participant's  retirement  benefits  unless the  participant's  individual  plan
agreement provides otherwise (in which case the participant will have the option
of receiving the lump sum payment).


                                       12


      The current participants in the SERP are Mr. LaMonica,  Mr. McTernan,  Mr.
Carfora and Ms. Chadwick,  each of whom is fully vested in his or her retirement
benefits  under the SERP.  Based on their  cash  compensation  for the last five
fiscal years,  the annual normal  retirement  benefits payable under the SERP to
Mr.  LaMonica,  Mr.  McTernan,  Mr. Carfora and Ms.  Chadwick would be $300,000,
$161,147, $150,500 and $107,625, respectively.

      The  SERP is an  unfunded  plan.  The Bank  has,  however,  obtained  life
insurance  policies  on the  lives  of  participants  in the  SERP as a means of
offsetting the costs of providing the benefits under the SERP.

Supplemental Executive Life Insurance Plan

      Effective  March 1, 2003,  the Bank adopted the Penn Federal  Savings Bank
Supplemental  Executive Life Insurance  Plan (the  "Supplemental  Life Insurance
Plan") to provide  supplemental  life  insurance  benefits to a select  group of
officers who do not  participate  in the SERP. The  Supplemental  Life Insurance
Plan  provides that upon the death of a participant  whose  employment  with the
Company  after at least ten  years of  service  was  terminated  for any  reason
(including the participant's death while employed by the Bank) except cause, the
participant's designated beneficiary will receive a lump sum amount equal to the
participant's annual salary for the calendar year preceding the calendar year in
which the participant's employment was terminated,  and two times that amount if
the termination results from death or regular, early or disability retirement.

      The  Supplemental  Life  Insurance Plan is an unfunded plan. The Bank has,
however,  obtained life  insurance  policies on the lives of  participants  as a
means of offsetting the costs of providing the benefits  under the  Supplemental
Life  Insurance  Plan.  Ms.  Magurno is the only  Named  Officer  who  currently
participates in the Supplemental Life Insurance Plan.

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.

      Mr. LaMonica has two sons who are employed by the Bank. Andrew P. LaMonica
is currently Second Vice President/Underwriting Manager and has been employed by
the Bank since 1993.  Peter J. LaMonica has been employed by the Bank since 1995
and is currently the Residential  Lending Service  Manager.  During fiscal 2005,
Andrew  LaMonica  earned a salary of  $73,248  and  incentives/cash  bonuses  of
$14,188.  During  fiscal  2005,  Peter  LaMonica  earned a salary of $56,280 and
incentives/cash bonuses of $10,439.


                                       13


Compensation Committee Report on Executive Compensation

      The Compensation Committee of the Company'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 financial institutions.

      With respect to Mr.  LaMonica's base salary for the fiscal year ended June
30, 2005,  the  Committee  took into  account a comparison  of salaries of chief
executive  officers of local and regional  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 2005 was  increased by $12,500 from
his  base  salary  for  fiscal  year  2004  because  of the  Company's  numerous
accomplishments   during  fiscal  2004   attributable  to  the  performance  and
leadership of Mr. LaMonica.

      Effective July 1, 2001, the Company  implemented a cash bonus program tied
to percentage  growth in earnings per share. The cash bonus plan for fiscal 2005
provided for bonuses payable quarterly to Messrs. LaMonica, McTernan and Carfora
and Ms. Chadwick if the Company's  annualized earnings per share growth exceeded
certain minimum percentage  thresholds.  For fiscal 2005, the Company's earnings
per share growth exceeded the maximum  threshold,  entitling  Messrs.  LaMonica,
McTernan and Carfora and Ms. Chadwick to the bonus amounts shown for fiscal 2005
in the  Summary  Compensation  table.  The fiscal  2005 plan also  provided  for
discretionary  bonuses to Ms.  Magurno  and other  senior  management  personnel
without regard to growth in earnings per share. For fiscal 2005, Ms. Magurno was
awarded a discretionary bonus of $11,000.

      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.  All of the
Company's and the Bank's executive officers have received awards pursuant to the
Company's  Stock Option Plan and  Management  Recognition  Plan,  and all shares
authorized  for  awards  under  these  plans have been  utilized  for option and
restricted stock grants.

      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.


                                       14


      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 2005 or in future years by reason of compensation paid
in fiscal  2005.  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  Company's  employment
agreements  with  the  Named  Officers   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.


                                       15


Stock Performance Presentation

      The line graph below compares the cumulative total  stockholder  return on
the Company's  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, 2000 through June 30, 2005.

                                [GRAPH OMITTED]


                                                              Period Ending
                                      -----------------------------------------------------------------
Index                                 06/30/00   06/30/01    06/30/02   06/30/03    06/30/04   06/30/05
- -------------------------------------------------------------------------------------------------------
                                                                               
PennFed Financial Services, Inc.        100.00     165.24      201.60     203.55      246.82     254.45
NASDAQ Composite                        100.00      54.29       36.99      41.07       51.76      52.32
SNL $1B-$5B Thrift Index                100.00     170.56      241.62     284.24      349.64     392.64




                                       16


PROPOSAL II. RATIFICATION OF THE APPOINTMENT OF THE INDEPENDENT AUDITORS

      On August  24,  2004,  the  Company  engaged  KPMG LLP as its  independent
auditors  for the fiscal  year ended June 30,  2005,  and chose not to renew the
engagement of Deloitte & Touche LLP, the Company's  independent auditors for the
fiscal year ended June 30, 2004. The decision to change accountants was approved
by the Audit Committee of the Company's Board of Directors,  which  subsequently
advised the Board of its decision.

      In connection with the audits of the two fiscal years ended June 30, 2004,
and the  subsequent  interim  period  through  August  27,  2004,  there were no
disagreements with Deloitte & Touche LLP on any matter of accounting  principles
or practices,  financial statement disclosure,  or auditing scope or procedures,
which  disagreements,  if not resolved to their satisfaction,  would have caused
them to make reference in connection with their opinion to the subject matter of
the  disagreement.  In connection  with the audits of the two fiscal years ended
June 30, 2004, and the subsequent  interim period through August 27, 2004, there
have been no reportable events (as defined in Regulation S-K Item 304 (a)(1)(v))
with  Deloitte & Touche LLP.  The audit  reports of Deloitte & Touche LLP on the
consolidated  financial  statements of the Company as of and for the years ended
June 30,  2004 and 2003 did not contain any  adverse  opinion or  disclaimer  of
opinion, nor were they qualified or modified as to uncertainty,  audit scope, or
accounting principles.

      The Audit  Committee of the Company's  Board of Directors has approved the
engagement of KPMG LLP as the Company's independent auditors for the 2006 fiscal
year,   subject  to  the  ratification  of  the  appointment  by  the  Company's
stockholders at the Meeting.  Representatives of KPMG LLP are expected to attend
the Meeting to respond to appropriate  questions and will have an opportunity to
make statements if they so desire.

      For the fiscal year ended June 30,  2005,  KPMG LLP and  Deloitte & Touche
LLP provided  various audit and non-audit  services to the Company,  and for the
fiscal year ended June 30, 2004 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 annual financial statements,  for the
            audit pursuant to Section 404 of the  Sarbanes-Oxley Act and for the
            review of financial  statements  included in the Company's Quarterly
            Reports on Form 10-Q: 2005 - KPMG LLP:  $366,250;  Deloitte & Touche
            LLP: $34,200; 2004 - Deloitte & Touche LLP: $226,000.

      (b)   Audit Related Fees: Aggregate fees billed for professional  services
            rendered  related to audits of employee  benefit plans:  2005 - KPMG
            LLP: $0;  Deloitte & Touche LLP:  $18,500;  2004 - Deloitte & Touche
            LLP: $16,500.

      (c)   Tax Fees:  Aggregate fees billed for professional  services rendered
            related to tax return preparation and tax consultations: 2005 - KPMG
            LLP: $0;  Deloitte & Touche LLP:  $44,020;  2004 - Deloitte & Touche
            LLP: $22,450.

      (d)   All other fees:  Aggregate  fees  billed for all other  professional
            services (consisting of employee benefit plan compliance work): 2005
            - KPMG LLP: $0;  Deloitte & Touche LLP: $0; 2004 - Deloitte & Touche
            LLP: $1,680.

      The  Audit  Committee  preapproves  all audit  and  permissible  non-audit
services to be provided by the  independent  auditors and the estimated fees for
these services. None of the services provided by KPMG LLP


                                       17


and Deloitte & Touche LLP  described in items  (a)-(d) above was approved by the
Audit  Committee  pursuant to a waiver of the  pre-approval  requirements of the
SEC's rules and regulations.

      The  Board of  Directors  recommends  that  stockholders  vote  "FOR"  the
ratification  of the  appointment  of  KPMG  LLP as  the  Company's  independent
auditors for the fiscal year ending June 30, 2006.

                              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 29,  2006 to be  eligible  for  inclusion  in the
Company's  proxy  statement and form of proxy for 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 charter and bylaws and applicable state 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 July 30,  2006,  and no
earlier than June 30, 2006. If, however,  the date of the next annual meeting is
before  October 8, 2006 or after  December 27, 2006,  proposals  must instead be
received by the Company by the later of the 90th 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,  and no earlier  than the 120th day prior to the
date of the next annual meeting.  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 Securities Exchange Act of 1934, as amended, 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 2005.

                                  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.  If,
however,  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.


                                       18


      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 26, 2005



                                       19


[_] PLEASE MARK VOTES
    AS IN THIS EXAMPLE

                                 REVOCABLE PROXY
                        PENNFED FINANCIAL SERVICES, INC.

                         ANNUAL MEETING OF STOCKHOLDERS
                                OCTOBER 28, 2005

      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 Company's Annual Meeting of Stockholders  (the "Meeting"),  to be held on
Friday,  October 28, 2005 at Mayfair  Farms,  located at 481 Eagle Rock  Avenue,
West  Orange,  New  Jersey,  at  10:00  a.m.,  local  time,  and at any  and all
adjournments or postponements thereof, as follows:

                                                                  With-  For All
                                                           For    hold   Except
I. The  election  of  the  following   directors  for      [_]    [_]      [_]
   three-year terms:

   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.


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

                                                           For  Against  Abstain
II. The ratification of the appointment of KPMG LLP as     [_]    [_]      [_]
    independent  auditors  for  the  Company  for  the
    fiscal year ending June 30, 2006.

      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 KPMG 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 KPMG 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, 2005.

      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.

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

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

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