SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K/A2 Annual Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 For the Fiscal Year Ended December 31, 1994 Commission File Number 0-3704 NAI TECHNOLOGIES, INC. A New York Corporation IRS Employer I.D. No. 11- 1798773 1000 Woodbury Road, Woodbury, New York 11797-2530 Telephone No. (516) 364-4433 Securities Registered Pursuant to Section 12 (g) of the Act: Common Stock, Par Value $0.10 Per Share Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months, and (2) has been subject to such filing requirements for the past 90 days. YES X NO ____ Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of the registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. (X) As of March 19, 1995, 7,195,567 common shares were outstanding and the aggregate market value of the common shares (based on the average bid and asked price of these shares on The NASDAQ Stock Market as of March 29, 1995) of NAI Technologies, Inc. held by non-affiliates was approximately $15 million. Documents Incorporated by Reference: None. Page 1 of 42 Pages Exhibit Index on Page 13 EXPLANATORY NOTE This Form 10-K/A2 is being filed by NAI Technologies, Inc., a New York corporation (the "Company"), as an amendment to its Annual Report on Form 10-K for the fiscal year ended December 31, 1994 (the "Form 10-K") to include the information required by Items 10 (Directors and Executive Officers of the Registrant), 11 (Executive Compensation) and 12 (Security Ownership of Certain Beneficial Owners and Management) and related exhibits which were not included in such Form 10-K. The information required by these items was intended to be incorporated by reference to the Company's definitive proxy statement to be filed with the Securities and Exchange Commission pursuant to Regulation 14A within 120 days after the fiscal year ended December 31, 1994 (or May 1, 1995). The Company will not be filing its definitive proxy statement within that time period. -2- Item 10. Directors and Executive Officers of the Registrant. DIRECTORS OF THE COMPANY The current members of the Board of Directors of the Company, together with certain information furnished to the Company by each such person, are set forth below. Years Served Name and Age as a Director Biographical Summary - ------------ ------------- -------------------- Robert A. Carlson, 62 8 Mr. Carlson is President and Chief Executive Officer of the Company. From December 1987 until December 1989, he was President and Chief Operating Officer of the Company. Richard A. Schneider, 42 3 Mr. Schneider is Executive Vice President, Treasurer and Secretary of the Company. He was elected a director of the Company on February 11, 1993. From October 1988 until December 1992, he served as Vice President - Finance, Treasurer and Secretary of the Company. Stephen A. Barre, 56 6 Mr. Barre is Chairman and Chief Executive Officer of Servo Corporation of America, a communications and defect detection company. C. Shelton James, 55 6 Mr. James is Chairman of the Board and Chief Executive Officer of Elcotel Inc., a public communications company. He also is President and a director of Fundamental Management Corporation, an investment management company, and is on the board of directors of Harris Computer Systems Inc., SK Technologies and CPSI Inc. Walter Lipkin, 69 42 Mr. Lipkin is retired. He was a co- founder of the Company and served as a Vice President or Senior Vice President and Treasurer from 1954 through 1989. John M. May, 67 16 Mr. May is an independent consultant. From 1975 to 1987, he -3- was Vice President and Director of Tower, Perrin, Inc., a management consulting firm. He is also a director of Olsten Corporation, a provider of temporary employee and health care services. Robert D. Rosenthal, 45 10 Mr. Rosenthal is President, Chief Executive Officer and a Director of First Long Island Investors, Inc., a diversified investment and financial services company. He also is Co- Chairman and Co-Chief Executive Officer of the New York Islanders, a franchise in the National Hockey League. EXECUTIVE OFFICERS OF THE COMPANY The current executive officers of the Company are as follows: Robert A. Carlson, 62, is the President and Chief Executive Officer of the Company. From December 1987 until December 1989, he was President and Chief Operating Officer of the Company. Richard A. Schneider, 42, is the Executive Vice President, Treasurer and Secretary of the Company. From October 1988 until December 1992, he served as Vice President - Finance, Treasurer and Secretary of the Company. SECTION 16 COMPLIANCE Section 16(a) of the Securities Exchange Act of 1934, as amended (the "Exchange Act"), requires officers, directors and beneficial owners of more than 10% of the Company's Common Stock to file reports of ownership and changes in their ownership of the equity securities of the Company with the Securities and Exchange Commission. Based solely on a review of the reports and representations furnished to the Company during the last fiscal year by such persons, the Company believes that each of these persons is in compliance with all applicable filing requirements. Under Section 16(b) of the Exchange Act, such persons also are required to disgorge to the Company any profit realized by any purchase and sale, or any sale and purchase, of equity securities of the Company within any period of less than six months. Pursuant thereto, Mr. Schneider was required to disgorge profits totalling $5,980 based on the sale of 1,000 shares and the purchase of 1,000 shares of the Company's Common Stock one day short of the required six month waiting period in fiscal 1994. -4- Item 11. Executive Compensation. EXECUTIVE COMPENSATION The following table sets forth all plan and non-plan compensation awarded to, earned by or paid to the Company's Chief Executive Officer and each of the executive officers of the Company other than the Chief Executive Officer whose total annual salary and bonus exceeded $100,000 for each of the Company's last three fiscal years (collectively, the "Named Executives"). SUMMARY COMPENSATION TABLE LONG TERM COMPENSATION --------------------------------- ANNUAL COMPENSATION AWARDS PAYOUTS -------------------------------------------------------------------- (a) (b) (c) (d) (e) (f) (g) (h) (i) OTHER ANNUAL RESTRICTED SECURITIES COMPEN- STOCK UNDERLYING LTIP ALL OTHER NAME AND PRINCIPAL FISCAL SATION AWARD(S) OPTIONS/ PAYOUTS COMPENSATION POSITION YEAR SALARY ($) BONUS ($) ($)(1) ($) SARS (#) ($) ($) - --------------------------- ----- ----------- ---------- ------- ---- --------- ---- ----------- Robert A. Carlson - 1994 $275,000 -- -- -- 138,983(5) -- $ 66,324(2) President and Chief 1993 260,000 $ 68,790 -- -- 64,347 -- 69,652(2) Executive Officer 1992 226,000 113,300 -- -- 122,919 -- 64,539(2) Richard A. Schneider - 1994 149,000 -- -- -- 94,389(5) Executive Vice 1993 138,000 27,380 -- -- 23,442 -- 12,426(3) President, Treasurer 1992 118,000 36,970 -- -- 30,147 -- 13,993(3) and Secretary -- 14,622(3) Frank Tortorelli - 1994 144,895 -- -- -- 75,136(5) -- 5,298(4) President, Military 1993 n/a -- -- -- -- -- -- Systems Group (6) 1992 n/a -- -- -- -- -- -- - ------------------------------------------------------------------------------------------------------------------------------ (1) The aggregate amount of all perquisites and other personal benefits paid to any Named Executive is not greater than either $50,000 or 10% of the total of the annual salary and bonus reported for such Named Executive. (2) Includes $51,266, $59,122 and $59,022 of life insurance premiums paid on term life and split dollar policies by the Company on behalf of Mr. Carlson in each of the years 1992, 1993 and 1994, respectively, as well as $8,273, 7,909 and $7,302 of matching contributions made by the Company under the 401(k) deferred compensation plan and $5,000, $2,621 and $0 of matching contributions made by the Company under the profit sharing portion of such plan for the benefit of Mr. Carlson for each of the years 1992, 1993 and 1994, respectively. (3) Includes $6,781, $7,637 and $7,603 of life insurance premiums paid on term life and split dollar policies by the Company on behalf of Mr. Schneider in each of the years 1992, 1993 and 1994, respectively, as well as $4,341, $4,166 and $4,823 of matching contributions made by the Company under the 401(k) deferred compensation plan and $3,500, $2,190 and $0 of matching contributions made by the Company under the profit sharing portion of such plan for the benefit of Mr. Schneider for each of the years 1992, 1993 and 1994, respectively. (4) Includes $818 of life insurance premiums paid on a term life policy by the Company on behalf of Mr. Tortorelli in 1994, as well as $4,480 of matching contributions made by the Company under the 401(k) deferred compensation plan and $0 of contributions made by the Company under the profit sharing portion of such plan for the benefit of Mr. Tortorelli for 1994. -5- (5) Options to acquire shares of the Company Common Stock that were granted in fiscal year 1994. At the same time, options for Mr. Carlson (102,951), Mr. Schneider (54,996) and Mr. Tortorelli (39,336) were canceled. (6) Mr. Tortorelli became an executive officer of the Company in fiscal 1994. STOCK OPTIONS The table below summarizes the options granted to the Named Executives in 1994 and their potential realizable values. OPTION/SAR GRANTS IN 1994 POTENTIAL REALIZABLE VALUE AT ASSUMED ANNUAL RATES OF STOCK PRICE APPRECIATION INDIVIDUAL GRANTS FOR OPTION TERM(1) - ----------------------------------------------------------------------------------------- ----------------------- (a) (b) (c) (d) (e) (f) (g) NUMBER OF % OF TOTAL SECURITIES OPTIONS/SARS UNDERLYING GRANTED TO EXERCISE OR OPTIONS/SARS EMPLOYEES BASE PRICE EXPIRATION NAME GRANTED (#) IN FISCAL YEAR ($/SH) DATE 5% ($) 10% ($) - ------------------------------ ------------ -------------- ------- ----- ------- --------- Robert A. Carlson - President and Chief 36,032 7% $6.25 10 years $141,627 $358,911 Executive Officer 102,951(2) 21% $5.25 5 years $149,330 $329,979 Richard A. Schneider - Executive Vice President 39,393 8% $4.74 10 years $117,431 $297,587 Treasurer and Secretary 54,996(2) 11% $5.25 5 years $ 79,772 $176,273 Frank Tortorelli - President, Military Systems 35,800 7% $5.25 10 years $118,201 $299,542 Group 39,336(2) 8% $5.25 5 years $ 57,057 $126,080 - -------- (1) Option price compounded annually at 5% and 10% over the ten year term minus the exercise price times the number of shares subject to the option. (2) Such options were granted on May 26, 1994 in connection with the cancellation of options granted for the same number of shares at earlier dates. Such options become exercisable at a rate of 25% per year on the anniversary date of the grant. All such options expire after the fifth anniversary of the date of grant. -6- The table below summarizes the exercise of stock options during 1994 for the Named Executives. AGGREGATED OPTION/SAR EXERCISES IN 1994 AND FY-END OPTION/SAR VALUES (a) (b) (c) (d) (e) NUMBER OF SECURITIES VALUE OF UNDERLYING UNEXERCISED UNEXERCISED IN-THE-MONEY OPTIONS/SARS AT OPTIONS/SARS AT FY-END (#) FY-END ($) SHARES ACQUIRED EXERCISABLE/ EXERCISABLE/ NAME ON EXERCISE (#) VALUE REALIZED ($) UNEXERCISABLE UNEXERCISABLE(1) - ------------------------------------------ ------------------ -------------------- ---------------- Robert A. Carlson - President and Chief Executive Officer 10,140 $34,223 47,579/166,906 $336/$0 Richard A. Schneider - Executive Vice President, Treasurer and Secretary -0- $0 7,768/87,559 $86/$0 Frank Tortorelli - President, Military Systems Group -0- $0 4,056/58,392 $0/$0 - -------- (1) Market price at December 31, 1994 minus exercise price times the number of shares underlying the unexercised options. -7- PENSION PLAN AND SUPPLEMENTAL RETIREMENT PLAN Certain Company employees including the Named Executives are covered by the Company's non-contributory Employees Pension Plan (the "Pension Plan"). Effective January 4, 1994, current accruals were frozen under the Pension Plan. The Company also has a non-qualified Supplemental Retirement Plan in effect which covers certain Company employees including the Named Executives other than Mr. Tortorelli. Typical retirement benefits as in effect on December 31, 1994 are shown in the table below: ESTIMATED ANNUAL NORMAL RETIREMENT PENSION AND SUPPLEMENTAL BENEFITS FOR VARIOUS COMBINATIONS OF SPECIFIED COMPENSATION AND YEARS OF CREDITED SERVICE YEARS OF CREDITED SERVICE AT RETIREMENT REMUNERATION 10 15 20 25 30 35 ------------ ------ ------ ------ ------ ------ ---- $ 50,000 $ 4,610 $ 6,915 $ 9,220 $ 8,125 $ 13,830 $ 13,830 75,000 7,485 11,228 14,970 14,888 22,455 22,455 100,000 10,360 15,540 20,720 22,075 31,080 31,080 125,000 13,235 19,853 26,470 29,263 39,705 39,705 150,000 16,110 24,165 32,220 36,450 48,330 48,330 175,000 18,985 28,478 37,970 43,638 56,955 56,955 200,000 21,860 32,790 43,720 50,825 65,580 65,580 225,000 24,735 37,103 49,470 58,013 74,205 74,205 250,000 25,982 38,972 51,963 59,122 77,945 77,945 300,000 25,982 38,972 51,963 59,122 77,945 77,945 400,000 25,982 38,972 51,963 59,122 77,945 77,945 The benefits shown in the table above have been computed on an actuarial basis and are not subject to any deduction for social security or other offset amounts. The compensation covered by the Pension Plan includes the amounts shown in columns (c), (d) and (e) of the Summary Compensation Table. It is estimated that Messrs. Carlson, Schneider and Tortorelli, who have ten, six and three years of credited service, respectively, will receive each year at normal retirement age the following total aggregate annual amounts under the Pension Plan and the non-qualified Supplemental Retirement Plan: $160,213, $66,818 and $3,124, respectively. TERMINATION OF EMPLOYMENT AND CHANGE IN CONTROL AGREEMENTS The Company has entered into Executive Termination Agreements with Messrs. Carlson, Schneider, Tortorelli and four other employees, which provide for severance benefits in the event employment terminates within one year following a change in control of the Company unless termination is on account of death, or for cause. The agreements are renewable annually at the option of the Company. The agreements provide severance benefits which include an amount equal to two times annual base salary for Messrs. Carlson, Schneider and Tortorelli (the number of years or portions thereof until Mr. Carlson's sixty-fifth birthday times annual base salary for Mr. Carlson) and one times annual base salary for the four other employees. DIRECTOR COMPENSATION During 1994, each director who was not also an officer of the Company was paid an annual retainer of $9,000 plus a uniform fee of $1,000 for each Board and committee meeting attended in person. During 1995, each director who is not also an officer of the Company will be paid an annual retainer of $9,000 plus a uniform fee of $1,000 for each Board and committee meeting attended in person. During 1994, directors who were also officers of the Company received no remuneration for attendance at Board and committee meetings. No such compensation is contemplated to be paid during 1995 either. -8- COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION During the fiscal year ended December 31, 1994, the members of the Compensation Committee were John M. May (Chairman), Walter Lipkin and Robert D. Rosenthal. During fiscal year 1994 and formerly, none of such persons was an officer of the Company or any of its subsidiaries or had any relationship with the Company other than serving as a director of the Company, except that Mr. Lipkin served as a Vice President or Senior Vice President and Treasurer of the Company from 1954 through 1989. In addition, during the fiscal year ended December 31, 1994, no executive officer of the Company served as a director or a member of the compensation committee of another entity, one of whose executive officers served as a director or on the Compensation Committee of the Company. -9- Item 12. Security Ownership of Certain Beneficial Owners and Management. The following table sets forth information concerning persons or groups who are known by the Company to be the beneficial owners of more than 5% of the Company Common Stock as of March 7, 1995. The information in the table below is based upon information furnished to the Company by such persons and statements filed with the Securities and Exchange Commission. NUMBER OF SHARES OF PERCENT OF COMPANY COMMON COMPANY NAME AND ADDRESS OF BENEFICIAL OWNER STOCK BENEFICIALLY OWNED(1) COMMON STOCK - ------------------------------------ --------------------------- ------------ Lindner Fund Inc. 7711 Carondelet Avenue Box 16900 St. Louis, MO 63105(2) . . . . . . . . . . . . . . 405,600 5.65% C.L. King & Associates Nine Elk Street Albany, NY 12207(3) . . . . . . . . . . . . . . . . 451,451 6.29% Pioneering Management Corporation 60 State Street Boston, MA 02114(4) . . . . . . . . . . . . . . . . 451,500 6.29% Fundamental Management Corporation 201 South Biscayne Boulevard Suite 1450 Miami, FL 33131(5). . . . . . . . . . . . . . . . . 385,636 5.38% - -------- (1) To the knowledge of the Company, beneficial owners named in the above table have sole voting power with respect to the shares listed opposite their names. (2) These shares are reportedly owned by Lindner Fund Inc., an investment company registered under the Investment Company Act of 1940, of which Ryback Management Corporation is the investment company adviser registered under Section 203 of the Investment Advisers Act of 1940. (3) These shares are reportedly owned by a passive investor. C.L. King & Associates is the investment company adviser of such investor and is registered under Section 203 of the Investment Advisers Act of 1940. (4) These shares are reportedly owned by a passive investor. Pioneer Management Corporation is the investment company adviser of such investor and is registered under Section 203 of the Investment Advisers Act of 1940. (5) These shares are reportedly owned of record by several limited partnerships formed under the laws of the State of Florida for the purpose of investing in securities of public company issuers, of which Fundamental Management Corporation is the sole managing general partner. C. Shelton James, a director of the Company, is the President of Fundamental Management Corporation. Excludes 14,793 shares of Company Common Stock owned by Mr. James as to which shares Fundamental Management Corporation disclaims beneficial ownership. -10- Shares of Company Common Stock beneficially owned as of March 7, 1995 by each director, nominee for director and executive officer of the Company and by all directors and executive officers of the Company as a group are set forth in the following table. This table is based upon information furnished to the Company by such persons and statements filed with the Securities and Exchange Commission. BENEFICIAL OWNERSHIP OF SHARES(1) --------------------------------- NUMBER OF SHARES OF PERCENT OF COMPANY COMMON STOCK COMPANY NAME BENEFICIALLY OWNED(2) COMMON STOCK(3) - ------------------------------------------ --------------------- ------------ Robert A. Carlson ............................ 100,467 1.40% Stephen Barre ................................ 17,654 * C. Shelton James(4)........................... 14,793 * Walter Lipkin ................................ 123,846 1.72% John M. May .................................. 47,489 1.08% Robert D. Rosenthal .......................... 69,700 * Richard A. Schneider ......................... 16,812 * Frank Tortorelli ............................. -0- * All directors and officers as a group (8 persons) ..................... 390,761 5.43% - -------- * Less than 1% (1) Directors and executive officers have sole voting power and sole investment power with respect to the shares listed opposite their names. (2) Excludes options exercisable within 60 days of March 7, 1995 for such persons as follows: Mr. Carlson, 68,327; Mr. Barre, 3,120; Mr. James, 7,401; Mr. Lipkin, 3,120; Mr. May, 3,120; Mr. Rosenthal, 3,120; Mr. Schneider, 9,833; Mr. Tortorelli, 6,084; and all directors and officers as a group, 104,125. (3) The percentages of Company Common Stock outstanding are based on 7,195,567 shares outstanding on March 7, 1995. (4) Excludes 385,636 shares of Company Common Stock owned of record by several limited partnerships of which Fundamental Management Corporation, an investment company of which Mr. James is President, is the sole managing general partner, as to which shares Mr. James shares voting and dispositive power. -11- S I G N A T U R E S -------------------- Pursuant to the requirements of Section 13 or 15 (d) of the Securities Exchange Act of 1934, the registrant has duly caused this Amendment No. 2 to Annual Report on Form 10-K to be signed on its behalf by the undersigned, thereunto duly authorized. NAI TECHNOLOGIES, INC. By: Richard A. Schneider -------------------------- Richard A. Schneider DATE: April 26, 1995 Executive Vice President Pursuant to the requirements of the Securities Exchange Act of 1934, this Amendment No. 2 to Annual Report on Form 10-K has been signed below by the following persons on behalf of the registrant and in the capacities and on the date indicated. Signature Title Date - --------- ----- ---- Robert A. Carlson - --------------------- President, Chief Executive April 26, 1995 (Robert A. Carlson) Officer and Director (Chief Executive Officer) Stephen Barre - --------------------- Director April 26, 1995 (Stephen Barre) C. Shelton James - --------------------- Director April 26, 1995 (C. Shelton James) Walter Lipkin - --------------------- Director April 26, 1995 (Walter Lipkin) John M. May - --------------------- Director April 26, 1995 (John M. May) Robert Rosenthal - --------------------- Director April 26, 1995 (Robert Rosenthal) Richard A. Schneider - --------------------- Executive Vice President, April 26, 1995 (Richard A. Schneider) CFO, Treasurer, Secretary and Director (Chief Financial and Accounting Officer) -12- INDEX TO EXHIBITS Page Exhibit (10) (a) Executive Termination Agreement, dated as of February 9, 1995, with Mr. Carlson 14 (b) Executive Termination Agreement, dated as of February 9, 1995, with Mr. Schneider 18 (c) Executive Termination Agreement, dated as of February 9, 1995, with Mr. Tortorelli 22 (d) Registration Rights Agreement, dated as of April 12, 1995, with The Bank of New York and Chemical Bank 26 -13-