SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by Registrant [X] Filed by a Party other than the Registrant [ ] Check the appropriate box: [ ] Preliminary Proxy Statement [X] Definitive Proxy Statement [ ] Definitive Additional Materials [ ] Soliciting Material pursuant to Rule 14a-11(c) or Rule 14a-12 SYMS CORP -------------------------------------------------------- (Name of Registrant as Specified in Its Charter) Board of Directors of Syms Corp -------------------------------------------------------- (Name of Person(s) Filing Proxy Statement) Payment of Filing Fee (Check the appropriate box): [X] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(3). [ ] $500 per each party to the controversy pursuant to Exchange Act Rule 14a-6(i)(3). [ ] 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 of other underlying value of transaction computed pursuant to Exchange Act Rule 0-11:(1) ------------------------------------------------------------------------ 4) Proposed maximum aggregate value of transaction: ------------------------------------------------------------------------ - - ------------ (1) Set forth the amount on which the filing fee is calculated and state how it was determined. [ ] 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 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: --------------------------------------------- SYMS CORP ----------------- NOTICE OF ANNUAL MEETING OF STOCKHOLDERS May 12, 1995 --------------------- To the Stockholders of Syms Corp: Notice is hereby given that the Annual Meeting of Stockholders of Syms Corp, a New Jersey corporation (the "Company"), will be held at the office of the Company, Syms Way, Secaucus, New Jersey 07094, on Friday, May 12, 1995 at 10:30 A.M. for the following purposes: 1. To elect five (5) Directors to serve for the term of one (1) year or until their respective successors have been elected and qualified. 2. To approve the appointment of Deloitte & Touche, LLP as independent accountants of the Company for fiscal year 1995. 3. To transact such other business as may properly come before the meeting. The close of business on April 3, 1995 has been fixed as the record date for the determination of stockholders entitled to notice of, and to vote at, the meeting and only stockholders of record at such time will be so entitled to vote. You are cordially invited to attend the meeting in person if possible. If you do not expect to be present, please sign and date the enclosed proxy and return it in the envelope enclosed for this purpose. It will assist us in keeping down the expenses of the meeting if the stockholders who do not expect to attend in person return their signed proxies promptly, whether they own a few shares or many shares. If no direction is indicated in your proxy it will be voted for Proposals 1 and 2 above. By Order of the Board of Directors Stephen A. Merns Secretary Secaucus, New Jersey April 7, 1995 SYMS CORP PROXY STATEMENT The accompanying form of proxy is solicited on behalf of the Board of Directors of Syms Corp (the "Company") for use at the May 12, 1995 meeting of the stockholders of the Company or at any adjournment or adjournments thereof. The cost of preparing and mailing the proxy and this Proxy Statement and all other costs in connection with this solicitation of proxies will be borne by the Company. It is anticipated that the accompanying proxy and this Proxy Statement will be sent to stockholders of the Company on or about April 7, 1995. The Company's executive offices are located at Syms Way, Secaucus, New Jersey 07094. Proxies in the accompanying form which are properly executed and duly returned to the Company and not revoked will be voted as specified. Any proxy in which no direction is specified will be voted in favor of the election of the nominees for director and the appointment of Deloitte & Touche, LLP as independent accountants. Each proxy granted is revocable and may be revoked at any time prior to its exercise. The Company intends to reimburse brokerage companies and others for forwarding proxy materials to beneficial owners of stock. The Company is concurrently with the mailing of this Proxy Statement mailing its Annual Report for its fiscal year ended December 31, 1994 to stockholders of record on April 3, 1995. Stockholders vote at the annual meeting by casting ballots (in person or by proxy) which are tabulated by two representatives of the Company's independent transfer agent appointed to serve as inspectors of election at the meeting and who have executed and verified an oath of office. The holders of a majority of the shares of Common Stock issued and outstanding represented in person or by proxy shall constitute a quorum. Abstentions and broker non-votes are included in the determination of the number of shares present at the meeting for quorum purposes but not counted in the tabulations of the votes cast on proposals presented to stockholders. As indicated in the table below, Mr. Sy Syms beneficially owns a number of shares sufficient to determine the outcome of matters to be voted upon at the meeting. PRINCIPAL HOLDERS OF SECURITIES The outstanding voting stock of the Company as of April 3, 1995 consisted of 17,694,015 shares of Common Stock, par value $.05 per share, with each share entitled to one vote. Only stockholders of record at the close of business on April 3, 1995 are entitled to vote at the meeting. The following table sets forth the record and beneficial ownership of Common Stock by each person owning of record or known by the Company to own beneficially more than five (5%) percent thereof. Amount and Nature of Beneficial Ownership of Common Percent Name and Address of Stock as of of Beneficial Owner April 3, 1995(1) Class -------------------- -------------------- ------- Sy Syms, as trustee under a Voting Trust Agreement date July 25, 1983, as amended ....... 2,814,821(2) 15.9% Syms Way, Secaucus, New Jersey 07094 The Sy Syms Revocable Living Trust dated March 17, 1989, as amended (3) ...................... 9,552,145(3) 54.0% Syms Way, Secaucus, New Jersey 07094 Tweedy, Browne Company L.P ...................... 1,115,270 6.3% 52 Vanderbilt Avenue, New York, NY 10017 - - ------------------ (1) Sole voting and investment power unless otherwise stated. 1 (2) Includes 82,367 shares in the Voting Trust for the account of The Sy Syms Revocable Living Trust dated March 17, 1989, as amended (the "Revocable Living Trust"), 487,184 shares for each of Marcy Syms and Stephen A. Merns, 420,517 shares for each of Robert G. Syms and Richard W. Syms, and 458,526 shares for each of Adrienne Merns and Laura Merns. Sy Syms is deemed to be the beneficial owner of all the shares in the Voting Trust held by him as trustee. (3) Sy Syms retains the sole voting power of such shares and the right to revoke the Revocable Living Trust at any time. Voting Trust Sy Syms is the Voting Trustee under a Voting Trust created under the Voting Trust Agreement dated July 25, 1983, as amended, and terminating on December 31, 1996. The shares in the Voting Trust are scheduled to be released in two equal installments in December 1995 and December 1996. As Voting Trustee, Sy Syms can unilaterally vote, sell or otherwise dispose of the shares of Common Stock held in the Voting Trust. Under no condition may a shareholder who deposited shares in the Voting Trust withdraw shares from the Voting Trust prior to its scheduled expiration date at any time. In the event of Sy Syms' death or his resignation or inability to perform as Voting Trustee, Marcy Syms, the daughter of Sy Syms, is designated as successor trustee. In the event of her death, resignation or inability to perform, Stephen A. Merns, the son of Sy Syms, becomes successor trustee. ELECTION OF DIRECTORS At the meeting, five (5) directors are to be elected for the term of one (1) year or until their respective successors have been elected and qualified. It is intended that votes will be cast pursuant to proxies received from holders of Common Stock of the Company for the nominees listed below, unless the proxy contains contrary instructions. The affirmative vote of a majority of the votes cast at the meeting is necessary for the election of directors. If any of the nominees listed below are unavailable for election at the date of the Annual Meeting, the stock represented by the proxy will be voted for the remaining nominees and for such substitute nominee or nominees designated by the Board of Directors, in their judgment, designate. Management at this time has no reason to believe that any of the said nominees will not be available. Name of Director or Nominee for Election Principal Occupation Age ----------------- -------------------- --- Sy Syms(1)(2)(3) ............................ Chairman of the Board, Chief Executive Officer 68 and Director of the Company Marcy Syms(1)(2) ............................ President, Chief Operating Officer and Director 44 of the Company Harry C. Kleinman ........................... Vice President - Finance, Chief Financial Officer, 45 and Treasurer of the Company(4) Wilbur L. Ross, Jr.(3)(5)(6) ................ Managing Director of Rothschild Inc. 57 Harvey Weinberg(3)(5)(6) .................... Consultant 57 <FN> - - --------------- (1) Member of the Executive Committee of the Company. </FN> 2 (2) Sy Syms and Marcy Syms are father and daughter. (3) Member of the Compensation Committee of the Company. (4) Effective April 17, 1995. (5) Member of the Audit Committee of the Company. (6) Member of the Stock Option Committee of the Company. SY SYMS has been Chairman of the Board, Chief Executive Officer and a director of the Company and/or its predecessors since 1959. Mr. Sy Syms was Chief Operating Officer of the Company from 1983 to 1984. MARCY SYMS has been President and a director of the Company since 1983, Chief Operating Officer of the Company since 1984 and was an officer and director of Syms Inc. from 1978 through 1985. She is a member of the Board of Directors of Midlantic Bank. HARRY C. KLEINMAN is Vice President - Finance, Chief Financial Officer and Treasurer of the Company effective April 17, 1995. From March 1994 to April 1995 Mr. Kleinman was Executive Vice President of Pierre Deux, a retailer. From June 1989 to February 1994, Mr. Kleinman was Senior Vice President and Chief Financial Officer of Sterns Department Stores. WILBUR L. ROSS, JR. has been a Managing Director of Rothschild Inc. since 1976. He is a member of the Board of Directors of GEO International Corp. and Mego Corp. He has been a Director of the Company since 1983. HARVEY WEINBERG has been a consultant since April 1994. From April 1992 to April 1994 he was President and Chief Executive Officer of HSSI, Inc., a retailer of men's and women's apparel. He was the Chairman of the Board of Hartmarx Corporation ("Hartmarx") from 1990 to September 1992 and Chief Executive Officer and a director of Hartmarx from 1987 to 1990. He has been a director of the Company since December 1992. During 1994, there were four meetings of the Board of Directors. Each director attended at least 75% of the 1994 meetings of the Board of Directors and the committees of which he or she was a member during the 1994 fiscal year. COMMITTEES OF THE BOARD OF DIRECTORS The Committees of the Board of Directors include an Audit Committee, an Executive Committee, Stock Option Committee and a Compensation Committee. The Board of Directors does not have a nominating committee. The Audit Committee reviews the engagement of independent accountants, reviews and approves the scope of the annual audit undertaken by the independent accountants and reviews the independence of the accounting firm. The Audit Committee also reviews the audit and non-audit fees of the independent accountants and the adequacy of the Company's internal control procedures. The Audit Committee did not meet separately from the Board of Directors during 1994, but performed its duties in the context of the board meetings. The members of the Audit Committee are Wilbur L. Ross, Jr. and Harvey Weinberg. The Executive Committee exercises all the powers and the authority of the Board of Directors in the management and affairs of the Company between meetings of the Board of Directors, to the extent permitted by law. The Executive Committee did not meet during 1994. The members of the Executive Committee are Sy Syms and Marcy Syms. The Stock Option Committee administers the Company's Amended and Restated Incentive Stock Option and Appreciation Plan (the "Option Plan") and determines the officers and key employees to be granted options under the Option Plan and the number of shares subject to the options. The Stock Option Committee did not meet during 1994 3 but acted once by Unanimous Written Consent. The members of the Stock Option Committee are Wilbur L. Ross, Jr. and Harvey Weinberg. The Compensation Committee reviews and recommends to the Board of Directors remuneration arrangements and compensation plans (other than the Option Plan) for the Company's officers and key employees. The Compensation Committee did not meet separately from the Board of Directors during 1994, but performed its duties in the context of the board meetings. The members of the Compensation Committee are Sy Syms, Wilbur L. Ross, Jr. and Harvey Weinberg. SECURITY OWNERSHIP OF MANAGEMENT The following table sets forth the beneficial ownership of Common Stock by each director and nominee, each of the executive officers named in the Summary Compensation Table, and by all directors and executive officers of the Company as a group. Amount and Nature of Beneficial Ownership of Name of Beneficial Common Stock Percent Owner as of April 3, 1994 of Class(1) ------------------ ----------------------- ----------- Sy Syms ............................. 12,367,066(1) 69.9% Marcy Syms .......................... 299,591(2) 1.7% Harry C. Kleinman ................... -- (2) * Ronald Zindman ...................... 2,400(2) * Stephen A.Merns ..................... 247,591(2) 1.4% William E. Pattberg ................. -- * Wilbur L. Ross, Jr .................. 1,000 * Harvey Weinberg ..................... -- * All directors and executive officer as a group (8 persons) .......... 12,917,648 73.0% - - ---------------- * Less than one percent. (1) Includes (a) 9,552,145 shares held in the Revocable Living Trust, (b) 82,367 shares in the Voting Trust for the account of the Revocable Living Trust, 487,184 shares for each Marcy Syms and Stephen A. Merns, 420,517 shares for each of Robert G. Syms and Richard W. Syms, and 458,526 shares for each Adrienne Merns and Laura Merns and (c) 100 shares held by Sy Syms as custodian for Jillian E. Merns. Sy Syms is deemed to be the beneficial owner of all the shares in the Voting Trust held by him as trustee and all of the shares held by him as custodian for Jillian E. Merns. (2) Includes shares issuable upon the exercise of options granted under the Option Plan and either currently exercisable or exercisable within 60 days after April 7, 1995. 4 EXECUTIVE COMPENSATION The following table sets forth the compensation paid by the Company and its subsidiaries for the past three fiscal years to its five most highly compensated executive officers, including the Chief Executive Officer, serving as such at the end of the most recently completed fiscal year. Summary Compensation Table Long-Term Compensation(1) Annual Compensation --------------- All Other ------------------------------ Options/ Compen- Name and Principal Position Year Salary Bonus SARs (#) sation(2) - - --------------------------- ---- ------ ----- --------------- ---------- Sy Syms ...................................... 1994 $624,988 0 0 $2,658 Chairman of the Board and 1993 $824,988(3) 0 0 $3,658 Chief Executive Officer 1992 $854,988(3) 0 0 $3,980 Marcy Syms ................................... 1994 $469,000(4) 0 0 $2,368 President and Chief Operating 1993 $469,000(4) 0 50,000 $3,658 Officer 1992 $399,000(4) 0 20,000 $3,980 Ronald Zindman ............................... 1994 $142,000 10,000 0 $2,368 Vice President - General 1993 $123,500 0 0 $1,838 Merchandise Manager Ladies, 1992 $102,050 0 0 $1,674 Men's and Haberdashery Stephen A. Merns ............................. 1994 $130,000 0 0 $2,030 Vice President, Secretary and 1993 $135,850 0 0 $2,038 Merchandise Manager Men's 1992 $125,450 0 0 $2,100 Tailored Clothing William E. Pattberg (5) ...................... 1994 $121,607 0 0 $1,888 Vice President - Distribution, 1993 $120,083 0 0 $1,491 Information Systems 1992 $112,301 0 0 $1,861 <FN> - - -------------- (1) During the period covered by the table, the Company did not make any restricted stock awards or have in effect (or make payments under) any long term incentive plan other than the Option Plan, pursuant to which only stock options, but no stock appreciation rights, were awarded. (2) Company's contributions to a defined contribution profit sharing retirement plan. (3) Includes payment of $200,000 for 1993 and $230,000 for 1992 by Syms Advertising, Inc., a subsidiary of the Company, as performance fees for advertising during such years. Excludes payments made under the lease of the Elmsford store. See "Other Transactions." (4) Includes payment of $300,000 for 1994, $300,000 for 1993 and $230,000 for 1992 by Syms Advertising, Inc., a subsidiary of the Company, as performance fees for advertising during such years. (5) William E. Pattberg resigned effective January 20, 1995. </FN> 5 Aggregated Option/SAR Exercises in Last Fiscal Year and Fiscal Year-end Option/SAR Values The following table provides information concerning exercises of stock options during 1994 by the executive officers named in the Summary Compensation Table and the value of unexercised options held by them at year end. No stock options were granted to such executive officers during 1994. Number of Unexercised Value of Unexercised Options/SARs at In-the-Money Options/SARs Fiscal Year-end (1) at Fiscal Year End (2) Number of Shares Value --------------------------- ---------------------------- Name Acquired on Exercise Realized Exercisable Unexercisable Exercisable Unexercisable ---- -------------------- -------- ----------- ------------- ----------- ------------- Sy Syms ............... 0 0 0 0 0 0 Marcy Syms ............ 0 0 44,000 56,000 0 0 Ronald Zindman......... 0 0 2,400 600 0 0 Stephen A. Merns....... 0 0 4,000 0 0 0 William E. Pattberg ... 0 0 8,500 0 0 0 <FN> - - ----------------- (1) No SARs are held. (2) Based upon a closing price of $6.50 per share of Common Stock on December 31, 1994. </FN> Pension Plan The following table sets forth the estimated annual benefits payable on retirement to persons in specified remuneration and years of service classifications under the Company's defined benefit pension plan (the "Pension Plan") for employees not covered under collective bargaining agreements: Highest Five Year 5 10 15 or more Average Years of Years of Years of Compensation Service Service Service - - ------------ -------- -------- ---------- $ 50,000 ............. $3,167 $ 6,333 $ 9,500 75,000 ............. 4,750 9,500 14,250 100,000 ............. 6,333 12,667 19,000 125,000 ............. 7,917 15,833 23,750 150,000 ............. 9,500 19,000 28,500 Each participant in the Pension Plan is entitled to an annual retirement benefit equal to 19% of the average compensation (excluding bonuses) during his five consecutive highest paid calendar years during the ten years prior to retirement except that the annual benefit payable to Sy Syms at normal retirement, as per the plan, cannot exceed $70,000. For the executive officers named in the Summary Compensation Table, compensation for purposes of the Pension Plan generally corresponds to the amounts shown in the "Salary" column of the Summary Compensation Table, but exclusive of the performance fees from Syms Advertising, Inc. Currently no more than $150,000 (as adjusted from time to time by the Internal Revenue Service) of cash compensation may be taken into account in calculating benefits payable under the Pension Plan. Executive officers in the Summary Compensation Table were credited with the following years of service at December 31, 1994: Sy Syms, 15 or more years; Marcy Syms, 15 or more years; Ronald Zindman, 5 years; Stephen A. Merns, 15 or more years; and William E. Pattberg, 7 years. Benefits under the Pension Plan are not subject to any deduction for social security or other offset amount. The annual retirement benefit is reduced pro rata if the employee has completed less than fifteen years of service. Effective December 31, 1994, the plan was amended to change the pro rata reduction to be based on 25 years of participation. A participant is entitled to be paid his benefits upon his retirement at age 65. If a participant has completed at least 15 6 years of service he may retire upon reaching age 55 but the benefits he receives will be actuarially reduced to reflect the longer period during which he will receive a benefit. A participant who leaves the Company for any reason other than death, disability or retirement will be entitled to receive the vested portion of his benefit payable over different periods of time depending on the aggregate amount vested and payment option elected. A participant's interest vests over a 7 year period commencing in the third year at the rate of 20% after completing three years of employment and 20% for each year thereafter, and is 100% vested after the completion of 7 years of service. Benefit payments are made in the form of one of five annuity payment options elected by the participant. Amounts in the table are based on a straight life annuity. Compensation Of Directors Each member of the Board of Directors who is not an officer or employee of the Company receives a Director's Fee presently established at the rate of $2,000 per meeting for attending regular or special meetings of the Board of Directors, or any committee of the Board of Directors, together with travel expenses related to such attendance. Compensation Committee Interlocks and Insider Information The members of the Compensation Committee of the Board of Directors are Wilbur L. Ross, Jr. and Harvey Weinberg, each of whom is a non-employee director, and Sy Syms, who is Chairman of the Board and Chief Executive Officer of the Company (see "Other Transactions"). No executive officer of the Company served during fiscal 1994 (i) as a member of the compensation committee or other board committee performing equivalent functions or, in the absence of any such committee, the entire board of directors, of another entity, one of whose executive officers serves on the compensation committee of the Company; (ii) as a director of another entity, one of whose executive officers served on the compensation committee of the Company; or (iii) as a member of the compensation committee or other broad committee performing equivalent functions or, in the absence of any such committee, the entire board of directors, of another entity, one of whose executive officers served as a director of the Company. Notwithstanding anything to the contrary set forth in any of the Company's previous filings under the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, that might incorporate future filings, including this Proxy Statement, in whole or in part, the following Performance Graph and "Report of the Compensation Committee" shall not be incorporated by reference into any such filings. 7 Performance Graph Below is a graph comparing the cumulative total stockholder return on the Company's Common Stock for the last five fiscal years with the cumulative total return of the Wilshire 5000 Index and the S&P 500 Retail Composite Index (assuming the investment of $100 on December 31, 1989 in the Company's Common Stock and in each of these two Indexes, and reinvestment of all dividends). Comparison of Cumulative Five Year Total Return 12/31/89 12/31/90 12/31/91 12/31/92 12/31/93 12/31/94 -------- -------- -------- -------- -------- -------- Syms Corp. .............. $100 $ 66 $ 82 $ 84 $ 82 $ 56 S & P Retail Composite Index ....... 100 100 157 185 177 159 Wilshire 500 ............ 100 94 127 138 154 151 Report of the Compensation Committee The Compensation Committee's executive compensation policy strives to provide compensation rewards based upon both corporate and individual performance while maintaining a relatively simple compensation program in order to avoid the administrative costs which the Compensation Committee believes are inherent in multiple complex compensation plans and agreements. The Company has no employment agreements with executive officers, and has only one executive compensation plan, the Option Plan. The determination of compensation ranges for executive officers reflects a review of salaries and bonuses for executive officers holding similar positions in retailers of relatively comparable size and orientation. However, in making compensation decisions, the Compensation Committee remains cognizant of the Board of Directors' responsibility to enhance shareholder value. The Compensation Committee utilizes cash bonuses only in limited circumstances, when it feels a bonus is merited, based on factors such as an executive's individual performance and the Company's performance relative to its past performance and the performance of competitors. The Company provides a long-term incentive to executives to both remain in the employ of the Company and to strive to maximize shareholder value through the Option Plan, which aligns the interests of executives with those of shareholders. 8 Determination of Mr. Sy Syms' compensation as the Company's Chief Executive Officer reflects Company performance and comparison with chief executive officer compensation of competitors, but also reflects recognition of his unique, ongoing contribution to the growth, success and profitability of the Company. As beneficial owner of 69.9% of the outstanding Common Stock, Mr. Sy Syms maintains an ongoing and active role in executive compensation matters, and is a member of the Compensation Committee. COMPENSATION COMMITTEE Sy Syms Wilbur L. Ross, Jr. Harvey Weinberg Other Transactions The Company leases its store in Elmsford, New York of approximately 60,000 square feet from Sy Syms. Sy Syms voluntarily amended the lease as of August 1, 1983 as to its rental provisions based upon independent appraisals. Under the original and amended leases, the rent payable by the Company consisted of a fixed annual rent plus a percentage rent based on gross sales of the Elmsford store. Not more frequently than once every five years, the rental terms may be adjusted based upon independent appraisals if requested by Sy Syms. Effective January, 1991, the rental terms were adjusted based upon independent appraisal, which resulted in a fixed annual rental of $600,000 and the elimination of the percentage rent based on gross sales. During the fiscal year ended December 31,1994, the Company paid to Sy Syms $600,000 in fixed rent. Pursuant to loan and stock purchase agreements entered into between Sy Syms and Stanley Blacker, Inc. in 1987, as subsequently amended, Sy Syms loaned to Stanley Blacker, Inc. approximately $6,000,000 and became a majority stockholder and member of the Board of Directors of Stanley Blacker, Inc. During 1990, such shares were assigned to the Revocable Living Trust. Sy Syms retains the right to vote such shares. During 1990, Marcy Syms became a member of the Board of Directors of Stanley Blacker, Inc. Sy Syms and Marcy Syms constitute a majority of the Board of Directors of Stanley Blacker, Inc. Neither Sy Syms nor Marcy Syms have received any salary or other cash compensation from Stanley Blacker, Inc. The Company's purchases of merchandise from Stanley Blacker, Inc., and its licensee during 1994 was approximately $5,406,000. In addition, during 1991 the Company entered into an agreement with the licensee to purchase annually approximately $4,200,000 of suits for a period of five years. The Company believes the terms upon which it purchases merchandise from Stanley Blacker, Inc. and the licensee are comparable to those obtained from unrelated third parties. In addition as of December 31, 1994, the Company advanced funds to these entities, totaling approximately $3,519,000, for purchases to be received in 1995. In addition, the Company has guaranteed a letter of credit on behalf of the licensee totaling approximately $500,000. APPROVAL OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS The Board of Directors of the Company has selected Deloitte & Touche, LLP as the independent accountants for the Company for fiscal year 1995 and recommends that stockholders approve such appointment. It is the intention of the individuals named in the proxy to vote in favor of approval of the appointment of Deloitte & Touche, LLP unless proxies are voted to the contrary. The affirmative vote of a majority of the votes cast at the meeting is necessary for the approval of auditors. Deloitte & Touche, LLP and its predecessor firms have audited the financial statements of the Company for more than the past ten fiscal years. A representative of Deloitte & Touche, LLP is expected to be present at the meeting and 9 will have an opportunity to make a statement if he or she desires to do so and will be available to respond to appropriate questions from stockholders. NOTICE OF 1996 STOCKHOLDER PROPOSALS Proposals of stockholders, to be considered by the Company for inclusion in the proxy material for the 1996 Annual Meeting, must be received by the Company no later than December 8, 1995 and must comply with the proxy solicitation rules of the Securities and Exchange Commission. Proposals should be addressed to the Secretary, Syms Corp, Syms Way, Secaucus, New Jersey 07094. OTHER MATTERS Management does not know of any matters to be brought before the meeting, except those set forth in the notice thereof. If other business is properly presented for consideration at the meeting, it is intended that the proxies will be voted by the persons named therein in accordance with their judgment on such matters. Your cooperation in giving this matter your immediate attention and returning your proxies will be appreciated. By Order of the Board of Directors Stephen A. Merns Secretary April 7, 1995 Syms Corp Annual Meeting of Stockholders--May 12, 1995 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned stockholder of Syms Corp (the "Company"), hereby appoints Sy Syms and Marcy Syms and each of them (with full power to act without the others) proxies with full power of substitution, to vote all shares of the Company held by the undersigned at the Annual Meeting of Stockholders of the Company (receipt of a copy of the Notice of such meeting and Proxy Statement being acknowledged) on May 12, 1995, at 10:30 a.m., at the offices of Syms Corp, Syms Way, Secaucus, New Jersey 07094, upon the following matters and upon such other business as may properly come before the meeting and any and all adjournments thereof. 1. Election of Directors: [ ] FOR all nominees listed below (except as marked to contrary below) below [ ] WITHHOLD AUTHORITY to vote for all nominees listed below Nominees: Sy Syms, Marcy Syms, Harry C. Kleinman, Wilbur L. Ross, Jr., Harvey Weinberg INSTRUCTION: To withhold authority to vote for any individual nominee, write that nominee's name in the space provided below. - - -------------------------------------------------------------------------------- 2. To approve the appointment of Deloitte & Touche, LLP as independent accountants of the Company for fiscal year 1995. FOR [ ] AGAINST [ ] ABSTAIN [ ] (Continued and to be dated and signed on reverse side.) 3. In accordance with their best judgment with respect to any other business that may properly come before the meeting. In the absence of contrary instructions as provided above, this proxy will be voted FOR the election as directors of the nominees and FOR Proposal 2. On any other matters that may come before the meeting this proxy will be voted in the discretion of the above-named persons. The undersigned hereby revokes any proxy or proxies heretofore given to vote upon or act with respect to such shares and hereby ratifies and confirms all that the above-named individuals or any of them, or their duly appointed substitute or substitutes, may do by virture hereof. Dated ............... , 1995 .................... [L.S.] (NOTE: Please sign exactly as your name or names appear on the stock certificate, and when signing as attorney, executor, administrator, trustee or guardian, give your full title as such. If the signer is a corporation, sign the full corporate name by duly authorized officer.)