1 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 [X] Definitive Proxy Statement [ ] Definitive Additional Materials [ ] Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12 [ ] Confidential, for the Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) STERLING BANCORP - -------------------------------------------------------------------------------- (Name of Registrant as Specified in Its Charter) STERLING BANCORP - -------------------------------------------------------------------------------- (Name of Person(s) Filing Proxy Statement) Payment of Filing Fee (Check the appropriate box): [X] No fee required. [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11. (1) Title of each class of securities to which transaction applies: ------------------------------------------------------------------------ (2) Aggregate number of securities to which transaction applies: ------------------------------------------------------------------------ (3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee is calculated and state how it was determined): ------------------------------------------------------------------------ (4) Proposed maximum aggregate value of transaction: ------------------------------------------------------------------------ (5) Total fee paid: ------------------------------------------------------------------------ [ ] Fee paid previously with preliminary materials. [ ] Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing. (1) Amount Previously Paid: ------------------------------------------------------------------------ (2) Form, Schedule or Registration Statement No.: ------------------------------------------------------------------------ (3) Filing Party: ------------------------------------------------------------------------ (4) Date Filed: ------------------------------------------------------------------------ 2 [STERLING BANCORP LOGO] 430 PARK AVENUE / NEW YORK, N.Y. 10022 LOUIS J. CAPPELLI CHAIRMAN & CHIEF EXECUTIVE OFFICER March 10, 1999 Dear Shareholder: Sterling's Annual Meeting of Shareholders will be held on Thursday, April 15, 1999, at 9:30 A.M., at The New York Palace Hotel, Reid Salon, 2nd Floor, 455 Madison Avenue, New York, N.Y., and you are invited to attend. Net income for 1998 grew 17.5% to a record level of $12.8 million and year end capital reached an all time high of $102.2 million. During 1998, the Common Share dividend was increased to $.44 per share per annum. As we announced on February 18, 1999, the dividend was again raised to its new level of $.48 per share per annum, representing a 12% increase over the rate paid in 1998. This was the seventh such increase within the last five years. As usual, the Annual Meeting will provide an opportunity to review with you Sterling's achievements and give you a chance to meet your directors. It is important that your shares be represented at the Annual Meeting whether or not you are personally able to attend. Proxy material for the meeting accompanies this letter. Please sign and date the enclosed proxy card and return it in the enclosed envelope promptly. Thank you for your continued interest and support. Sincerely, /s/ Louis Cappelli 3 [STERLING BANCORP LOGO] STERLING BANCORP 430 PARK AVENUE, NEW YORK, NY 10022-3505 NOTICE OF ANNUAL MEETING APRIL 15, 1999 The Annual Meeting of Shareholders of Sterling Bancorp will be held on Thursday, April 15, 1999, at 9:30 o'clock A.M., New York City time, at The New York Palace Hotel, Reid Salon, 2nd Floor, 455 Madison Avenue, New York, New York, to consider and act upon the following matters: 1. Election of 11 directors to serve until the next Annual Meeting of Shareholders and until their successors are elected. 2. Approval of Stock Incentive Plan Amendment, as described in the accompanying Proxy Statement. 3. Such other matters as may properly come before the meeting or any adjournment thereof. The close of business on March 1, 1999 has been fixed as the record date for the meeting. Only shareholders of record at that time are entitled to notice of and vote at the Annual Meeting. IMPORTANT WE URGE THAT YOU SIGN, DATE AND SEND IN THE ENCLOSED PROXY AT YOUR EARLIEST CONVENIENCE, WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE MEETING. SENDING IN YOUR PROXY WILL NOT PREVENT YOU FROM VOTING YOUR SHARES PERSONALLY AT THE MEETING, SINCE YOU MAY REVOKE YOUR PROXY AT ANY TIME BEFORE IT IS VOTED. By Order of the Board of Directors JERROLD GILBERT Secretary March 10, 1999 4 STERLING BANCORP 430 Park Avenue New York, N.Y. 10022-3505 ------------------ PROXY STATEMENT ------------------ MARCH 10, 1999 This proxy statement is furnished in connection with the solicitation of proxies by the Board of Directors of Sterling Bancorp ("Company") with respect to the Annual Meeting of Shareholders of the Company to be held on April 15, 1999. Any proxy given by a shareholder may be revoked at any time before it is voted by giving appropriate notice to the Secretary of the Company or by delivering a later dated proxy or by a vote by the shareholder in person at the Annual Meeting. Proxies in the accompanying form which are properly executed by shareholders and duly returned to the Company and not revoked will be voted for all nominees listed under "Election of Directors," for the amendment of the Company's Stock Incentive Plan, and on other matters in accordance with the Board of Directors' recommendations, unless the shareholder directs otherwise. This proxy statement and the accompanying form of proxy are being mailed to shareholders on or about March 12, 1999. The outstanding shares of the Company at the close of business on March 1, 1999 entitled to vote at the Annual Meeting consisted of 8,180,891 Common Shares, $1 par value ("Common Shares"), and 245,159 Preferred Shares, ("Preferred Shares") of which 1,230 are Series B ($5 par value) and 243,929 are Series D ($5 par value). All outstanding Common Shares and Preferred Shares vote together and not as separate classes. The Common Shares and the Preferred Shares are entitled to one vote for each share on all matters to be considered at the meeting and the holders of a majority of such shares, present in person or represented by proxy, constitute a quorum for the transaction of business at the Annual Meeting of Shareholders. Only shareholders of record at the close of business on March 1, 1999 are entitled to vote at the Annual Meeting. Assuming the presence of a quorum, directors are elected by a plurality of the votes cast; approval of the Stock Incentive Plan Amendment requires the affirmative vote of a majority of the votes cast on the proposal, provided that the total votes so cast represent over 50% of the votes entitled to be cast at the meeting. Accordingly, abstentions and broker non-votes (arising from the absence of discretionary authority on the part of a broker-dealer to vote shares held in street name for a customer) will have the effect of a vote cast against the Stock Incentive Plan Amendment but no effect on other matters. ELECTION OF DIRECTORS Eleven directors, constituting the entire Board of Directors, are to be elected at the Annual Meeting of Shareholders to be held on April 15, 1999, to serve until the next Annual Meeting and until their respective successors have been elected. It is intended that, unless authority to vote for any nominee or all nominees is withheld, the accompanying proxy will be voted in favor of the election as directors of the nominees named below. All nominees are members of the present Board of Directors, having been elected at the 1998 Annual Meeting of Shareholders, except for Mr. Robert Abrams, who is a nominee for the Board for the first time. There is no family relationship between any of the nominees or executive officers. In the event that any of the nominees shall not be a candidate, the persons designated as proxies are authorized to substitute one or more nominees, although there is no reason to anticipate that this will occur. 5 The information set forth below has been furnished by the nominees: NAME, PRINCIPAL OCCUPATION FOR LAST FIVE YEARS, YEAR BUSINESS EXPERIENCE, DIRECTORSHIP OF THE COMPANY ELECTED A AND OF STERLING NATIONAL BANK ("BANK"), DIRECTOR A SUBSIDIARY OF THE COMPANY, AND OTHER INFORMATION AGE OF THE -------------------------------------------------- --- COMPANY-- Robert Abrams 60 ** Partner, Stroock & Stroock & Lavan, LLP; former Attorney General of the State of New York; former Bronx Borough President Joseph M. Adamko* 66 1992 Former Managing Director, Manufacturers Hanover Trust Co. (now Chase Manhattan Bank, N.A.); Vice Chairman of the Company and of the Bank Lillian Berkman* 76 1989 President and Chief Executive Officer, General Alarm Corporation Louis J. Cappelli * 68 1971 Chairman of the Board and Chief Executive Officer of the Company; Chairman of the Board of the Bank Walter Feldesman* 81 1975 Counsel, Baer Marks & Upham Allan F. Hershfield 67 1994 President, Resources for the 21st Century; former President, Fashion Institute of Technology Henry J. Humphreys 70 1994 Chancellor and Chief Operating Officer, American Association of the Sovereign Military Order of Malta John C. Millman* 56 1988 President of the Company; President, Chief Executive Officer of the Bank Maxwell M. Rabb 88 1989 Counsel, Kramer, Levin, Naftalis & Frankel; former United States Ambassador to Italy Eugene T. Rossides 71 1989 Senior Counsel, Rogers & Wells; former Assistant Secretary, United States Treasury Department William C. Warren* 90 1988 Of Counsel, Roberts & Holland, LLP; Dean Emeritus, Columbia University School of Law - --------------- * Member of Executive Committee. ** Nominee for Director for the first time. Each nominee is a director of the Bank, except for Mr. Abrams, who will be a nominee for director of the Bank at the Bank's Shareholders' meeting scheduled for April 15, 1999. The following nominees hold directorships in public companies: Mr. Adamko, Tommy Hilfiger Corporation; Mr. Feldesman, Grand Court Lifestyles, Inc.; and Mr. Rabb, Preferred Employees, Inc. and Eurotech, Ltd. Reference is made to "Security Ownership of Directors and Executive Officers and Certain Beneficial Owners" on page 8 for information as to the nominees' holdings of the Company's equity securities. 2 6 EXECUTIVE COMPENSATION AND RELATED MATTERS The following table sets forth information concerning the compensation for the Company's last three completed fiscal years with respect to its chief executive officer and the four other most highly compensated executive officers who served as such at December 31, 1998. SUMMARY COMPENSATION TABLE LONG TERM COMPENSATION ANNUAL ---------------------------- COMPENSATION RESTRICTED SECURITIES ALL OTHER -------------------- STOCK UNDERLYING COMPEN- NAME AND PRINCIPAL POSITION YEAR SALARY($) BONUS($) AWARDS($)(1) OPTIONS(#) SATION($)(2) --------------------------- ---- --------- -------- ------------- ------------ ------------ Louis J. Cappelli 1998 433,030 385,000 100,000 80,349 Chairman of the Board and 1997 400,000 350,000 75,000 66,813 Chief Executive Officer, 1996 315,577 275,000 625,000 37,245 Sterling Bancorp Chairman of the Board, Sterling National Bank John C. Millman 1998 285,324 190,000 50,000 25,987 President, 1997 265,000 170,000 40,000 17,490 Sterling Bancorp 1996 227,695 135,000 437,500 14,365 President and Chief Executive Officer, Sterling National Bank Jerrold Gilbert 1998 137,500 15,000 15,000 7,839 Executive Vice President 1997 132,500 25,000 15,000 6,074 General Counsel and Secretary 1996 127,500 15,000 62,500 12,000 6,841 Sterling Bancorp and Sterling National Bank John A. Aloisio 1998 165,000 25,000 15,000 7,587 Senior Vice President, 1997 150,000 25,000 15,000 5,660 Sterling Bancorp 1996 139,500 20,000 12,000 6,428 Executive Vice President, Sterling National Bank John W. Tietjen 1998 140,000 35,000 15,000 7,425 Executive Vice President, 1997 127,500 30,000 12,000 6,122 Treasurer and Chief Financial 1996 122,500 20,000 31,250 9,500 6,560 Officer, Sterling Bancorp Executive Vice President Sterling National Bank - --------------- (1) As of December 31, 1998, Messrs. Cappelli, Millman, Gilbert and Tietjen, respectively, owned in the aggregate 50,000, 35,000, 5,000 and 2,500 Common Shares valued at $1,141,000, $798,000, $114,000 and $57,000, and as to which dividends are payable, which Common Shares were subject to restrictions on the date of grant, January 3, 1996. Such restrictions lapse as to 25 percent thereof on the first, second, third and fourth anniversaries of the date of grant. Accordingly, as of January 3, 1999, 37,500, 26,250, 3,750 and 1,875 Common Shares owned by Messrs. Cappelli, Millman, Gilbert and Tietjen, respectively, were no longer subject to restrictions. (2) Represents for each executive the term life insurance premiums paid by the Company on his behalf, and as to Mr. Cappelli, includes premiums paid by the Company for split-dollar life insurance policies insuring the joint lives of him and his spouse. This insuring of joint lives reduces the premiums paid for the coverage. Premiums paid by the Company will be refunded to the Company on termination of the split-dollar policies. The imputed income with respect to the premium for the term life insurance provided under the split-dollar policies and included in the figure for 1998 was $852. The value of the benefits to Mr. Cappelli of the remainder of the premiums paid by the Company on the split-dollar policies and included in the figure for 1998 was $22,611. Also represents for each executive, his allocable share of the Company's Employee Stock Ownership Plan ("ESOP") compensation expense, and as to Messrs. Cappelli and Millman, $33,101 and $17,680, respectively, accruing to them for 1998 under the Company's supplemental pension benefit plan (see "Retirement Plans" below) as compensation for Internal Revenue Code limitations on contributions to the ESOP for them. 3 7 Employment Contracts. The Company has agreements with Messrs. Cappelli and Millman which currently provide for terms extending until December 31, 2003 and December 31, 2001, respectively, and contain change of control provisions entitling the executive to a lump-sum cash payment in an amount equal to three times the executive's average annual compensation during the Company's three fiscal years preceding the date of termination and the continuation of health and similar benefits for a period of 36 months following termination if the executive is terminated within two years of a change in control. These agreements also provide for cash payments in amounts necessary to insure that the foregoing payments are not subject to reduction due to the imposition of excise taxes payable under I.R.S. Code Section 4999 or any similar tax. The executive also has thirteen months after a change of control to terminate his employment for any reason and receive the severance benefits. These agreements were entered into upon the recommendation of the Board's Compensation Committee in 1993 and amended in 1998. Retirement Plans. In November 1984, (1) the Sterling Bancorp/Sterling National Bank Employees' Retirement Plan ("New Plan"), a defined benefit plan which covers all of their respective eligible employees, was adopted and (2) the separate defined benefit plans ("Old Plans") previously maintained by Sterling National Bank and Standard Financial Corporation (since merged into the Company) were terminated, vesting the benefits of the participants in the Old Plans for all years of credited service. The New Plan gives credit for credited service under the Old Plans but provides, in substance, for a participant's vested benefits under the Old Plans to be offset against the benefits to be provided the participant under the New Plan. Accordingly, the retirement benefits to be provided a continuing employee can be determined simply by reference to the provisions of the New Plan. An employee becomes eligible for participation in the New Plan upon the attainment of age 21 and the completion of one year of service. All contributions required of the New Plan are made by the employers and no employee contributions are required or permitted. The Internal Revenue Code imposes limitations on the retirement benefits payable to more highly compensated employees. The Company has a Supplemental Executive Retirement Plan for designated employees ("Supplemental Plan"), which provides for supplemental payments to such retirees of the Company in amounts equal to the difference between retirement benefits such retirees actually receive under the Company's plans and the amount which would have been received were such Internal Revenue Code limitations not in effect. The following table sets forth the estimated annual retirement benefits under the above plans, on a life annuity and guaranteed 10 year certain basis, payable to persons in specified remuneration and years of service classifications, not subject to any offset amount. PENSION PLAN TABLE HIGHEST CONSECUTIVE FIVE YEAR AVERAGE ESTIMATED ANNUAL RETIREMENT BENEFIT AT AGE 65 FOR COMPENSATION REPRESENTATIVE YEARS OF CREDITED SERVICE IN LAST ------------------------------------------------------------------------------------------------------- 10 YEARS 10 15 20 25 30 35 40 45 50 - ------------- -- -- -- -- -- -- -- -- -- $100,000............ $14,760 $ 22,140 $ 29,520 $ 36,900 $ 44,280 $ 51,660 $ 59,040 $ 66,420 $ 73,800 200,000............ 29,760 44,640 59,520 74,400 89,280 104,160 119,040 133,920 148,800 300,000............ 44,760 67,140 89,520 111,900 134,280 156,660 179,040 201,420 223,800 400,000............ 59,760 89,640 119,520 149,400 179,280 209,160 239,040 268,920 298,800 500,000............ 74,760 112,140 149,520 186,900 224,280 261,660 299,040 336,420 373,800 600,000............ 89,760 134,640 179,520 224,400 269,280 314,160 359,040 403,920 448,800 700,000............ 104,760 157,140 209,520 261,900 314,280 366,660 419,040 471,420 523,800 800,000............ 119,760 179,640 239,520 299,400 359,280 419,160 479,040 538,920 598,800 4 8 Annual benefits are calculated on the highest consecutive five-year average compensation during the ten years preceding retirement as provided in the New Plan. The pensions computed under the New Plan are equal to the sum of: (1) 1% of the average compensation up to $4,800, multiplied by the number of years of credited service, plus (2) 1 1/2% of the average compensation in excess of $4,800, multiplied by the number of years of credited service. Average compensation under the New Plan includes salary compensation but not other types of compensation; bonus compensation for designated senior management executives, presently the Chairman and President, is included under the Supplemental Plan as currently in effect. The current number of years of service credited to Messrs. Cappelli, Millman, Gilbert, Aloisio and Tietjen are 47, 22, 24, 8 and 9 respectively. OTHER PLANS The following tables set forth information as to options granted to each of the executive officers named in the summary compensation table in the last fiscal year and as to incentive stock options held at December 31, 1998 by such executive officers. No other options or stock appreciation rights ("SARs") were held by such officers at such date. The options granted to Mr. Cappelli and Mr. Millman in 1998 are nonqualified stock options. The remainder of the options are intended to be incentive stock options. OPTION GRANTS IN LAST FISCAL YEAR NUMBER OF PERCENT OF SECURITIES TOTAL OPTIONS GRANT DATE UNDERLYING GRANTED TO EXERCISE OR PRESENT THE OPTION EMPLOYEES BASE PRICE EXPIRATION VALUE NAME GRANTED(1) IN 1998 ($/SH)(2) DATE ($)(3) ---- ---------- ------------- ------------ ---------- ---------- Louis J. Cappelli....................... 100,000 38.76 24.75 2/10/08 909,000 John C. Millman......................... 50,000 19.38 24.75 2/10/08 454,500 Jerrold Gilbert......................... 15,000 5.81 24.75 2/10/08 136,350 John A. Aloisio......................... 15,000 5.81 24.75 2/10/08 136,350 John W. Tietjen......................... 15,000 5.81 24.75 2/10/08 136,350 - --------------- (1) Options granted will vest in accordance with the following schedule: 100,000 options in 1999 for Mr. Cappelli; 50,000 options in 1999 for Mr. Millman; 2,726 options in 2000 and 4,040 options in each of 2001, 2002 and 2003 and 154 options in 2004 for Mr. Gilbert and Mr. Aloisio; and 565 options in 1999, 4,040 options in each of 2000, 2001 and 2002, and 2,315 options in 2003 for Mr. Tietjen (all subject to acceleration under certain circumstances, including a change in control). (2) The exercise price of all options is equal to the fair market value of a share of Common Stock on the date of grant. (3) In accordance with SEC rules, the Black-Scholes option pricing model was chosen to estimate the grant date present value of the options set forth in this table. The Company's use of this model should not be construed as an endorsement of its accuracy at valuing options. All stock option valuation models, including the Black-Scholes model, require a prediction about the future movement of the stock price. The following assumptions were made for purposes of calculating the grant date present value: an expected option term of 8 years; expected volatility of .274; dividend yield of 1.49%; and risk free rate of return of 5.52%. The real value of the options in this table depends upon the actual changes in the market price of Common Shares during the applicable period. 5 9 FISCAL YEAR-END OPTION VALUES NUMBER OF COMMON SHARES VALUE OF UNEXERCISED UNDERLYING UNEXERCISED IN-THE-MONEY OPTIONS OPTIONS HELD AT AT FISCAL YEAR END FISCAL YEAR END ----------------------------- SHARES ACQUIRED VALUE ----------------------------- VESTED NON-VESTED NAME ON EXERCISE(#) REALIZED($) EXERCISABLE NON-EXERCISABLE EXERCISABLE NON-EXERCISABLE ---- --------------- ----------- ----------- --------------- ----------- --------------- Louis J. Cappelli........... -- -- 43,336 166,664 $513,555 $345,819 John C. Millman............. -- -- 31,451 83,549 369,402 174,035 Jerrold Gilbert............. -- -- 18,451 23,549 154,214 44,347 John A. Aloisio............. -- -- 23,451 23,549 195,152 44,347 John W. Tietjen............. 5,000 59,688 15,951 20,549 111,245 28,785 PERFORMANCE GRAPH The following graph sets forth a comparison of the percentage change in the cumulative total shareholder return on the Company's Common Shares compared to the cumulative total return on the Standard & Poor's 500 Index (the "S&P 500 Index"), and the Keefe, Bruyette & Woods 50 Index ("KBW 50 Index"). The stock price performance shown on the graph below is not necessarily indicative of future performance. COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN* AMONG STERLING BANCORP, THE S&P 500 INDEX AND THE KBW 50 INDEX GRAPH STERLING BANCORP S&P 500 KBW 50 ---------------- ------- ------ Dec 93 100.00 100.00 100.00 Dec 94 86.00 101.00 95.00 Dec 95 171.00 139.00 152.00 Dec 96 207.00 171.00 215.00 Dec 97 343.00 229.00 314.00 Dec 98 332.00 294.00 340.00 - --------------- * $100 invested on 12/31/93 in Stock or Index. Including reinvestment of dividends. Fiscal year ending December 31. 6 10 MEETINGS AND ATTENDANCE OF DIRECTORS; COMMITTEES; FEES During the year ended December 31, 1998, the Board of Directors of the Company held five regularly scheduled meetings. In addition, various committees of the Board met at regular meetings. No director attended fewer than 75% of the meetings he or she was required to attend. The Company has standing audit and compensation committees and does not have a nominating committee or a committee performing similar functions. The members of the audit committee ("Audit Committee") are Messrs. Feldesman (chair), Adamko, Humphreys and Rossides. The Committee held four meetings during the year ended December 31, 1998. Among the functions of the Audit Committee are to review the scope of the audit by the Company's independent accountants, to consider issues which may arise in the course of the audit, monitor the adequacy of the Company's internal accounting controls, discuss the services, fees and charges of the independent accountants, report to the Board in respect of these matters, and recommend the firm to be retained as independent accountants for the Company. The members of the compensation committee ("Compensation Committee") are Mrs. Berkman (chair), Mr. Feldesman and Mr. Warren. None of the members of the Compensation Committee has ever been an officer or employee of the Company or any of the Company's subsidiaries. Among the functions of the Compensation Committee are making recommendations to the Board concerning the bases for executive officer compensation, including the relationship between compensation and performance and the measures of performance to be considered, and concerning the compensation and other key terms of employment agreements with Mr. Cappelli and Mr. Millman. (See "Compensation Committee Report" attached as Exhibit A to this Proxy Statement.) The Compensation Committee held two meetings during the year ended December 31, 1998. Directors who are not salaried officers receive fees for attendance at Board and committee meetings. Each eligible director receives $1,000 for attending each Board meeting, $600 for attending each committee meeting, a $500 supplemental payment in December of each year and an annual Non-Qualified Stock Option for 4,000 Common Shares. (See "Non-Employee Director Grants" below.) Expenses of directors incurred in traveling to Board and committee meetings are reimbursed by the Company. The Chair of the Audit Committee receives an annual stipend of $5,000 for service in such capacity in lieu of Audit Committee meeting fees. Mr. Adamko, Vice Chairman of the Company and the Bank, receives a monthly fee of $3,750 but does not receive attendance fees. TRANSACTIONS WITH THE COMPANY AND OTHER MATTERS From time to time, officers and directors of the Company and their family members or associates have purchased or may purchase short-term notes of the Company and certificates of deposit from the Bank on the same terms available to other persons. The Bank also makes loans from time to time to related interests of directors. Such loans are made in the ordinary course of business, on substantially the same terms, including interest rates and collateral, as those prevailing at the time for comparable transactions with other persons and do not involve more than the normal risk of collectability or present other unfavorable features. Messrs. Feldesman, Rossides and Warren each are counsel to law firms that the Company retained during its last fiscal year. 7 11 SECURITY OWNERSHIP OF DIRECTORS AND EXECUTIVE OFFICERS AND CERTAIN BENEFICIAL OWNERS; SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE The following table sets forth, as of February 10, 1999, holdings of the Company's Common Shares and Preferred Shares by each present director and nominee for director and each of the executive officers named in the Summary Compensation Table on page 3 and by all directors and executive officers as a group. The Common Shares are traded on The New York Stock Exchange and the closing price on March 1, 1999 was $20 11/16 per share. % OF OUTSTANDING COMMON % OF OUTSTANDING SERIES D SERIES D NAME SHARES(1) COMMON SHARES PREFERRED SHARES(1) PREFERRED SHARES ---- ------------ ---------------- ------------------- ---------------- Robert Abrams....................... 100 + Joseph M. Adamko.................... 5,500 + Lillian Berkman..................... 28,600 .34 Louis J. Cappelli................... 305,707 3.74 3,390 1.39 Walter Feldesman.................... 8,000 + John C. Millman..................... 148,309 1.81 3,309 1.36 Maxwell M. Rabb..................... 5,700 + Eugene T. Rossides.................. 7,399 + William C. Warren................... 26,818 .33 Allan F. Hershfield................. 5,335 + Henry J. Humphreys.................. 5,200 + Jerrold Gilbert..................... 62,231 .76 3,120 1.28 John A. Aloisio..................... 34,716 .42 3,158 1.29 John W. Tietjen..................... 30,163 .37 3,047 1.25 All directors and executive officers as a group (14 in group).......... 673,778 8.23 16,024 6.57 - --------------- + Less than .1 of 1% (1) Each nominee and officer has sole voting and investment power with respect to the securities indicated above to be owned by him, except that in the case of Messrs. Cappelli, Millman, Gilbert, Aloisio and Tietjen, and all directors, nominees and executive officers as a group, shares shown as owned include 45,542, 4,072, 16,951, 2, 77 and 66,644 Common Shares, respectively, held in profit sharing plans as to which they have power to direct the vote, and the Preferred Shares, set forth above, held by the Company's Employee Stock Ownership Trust upon which they are currently entitled to direct the vote. The shares shown as owned include as to Mr. Warren, Mrs. Berkman and Mr. Rabb, 2,000 Common Shares; as to Messrs. Hershfield and Rossides, 3,500 Common Shares; as to Mr. Adamko, 4,500 Common Shares; as to Messrs. Feldesman and Humphreys, 5,000 Common Shares; as to Messrs. Cappelli, Millman, Tietjen, Aloisio and Gilbert, and all executive officers as a group, 151,669, 87,902, 22,065, 29,902, 24,902, and 316,440 Common Shares, respectively, covered by outstanding stock options exercisable within 60 days, and as to Messrs. Cappelli, Millman, Gilbert and Tietjen, and all executive officers as a group, include 12,500, 8,750, 1,250, 625 and 23,125 Common Shares, respectively, granted under the Company's Stock Incentive Plan as to which they do not have sole investment power. In addition, the shares shown as owned by Mr. Cappelli include 298 Common Shares owned by his wife, the shares shown as owned by Mr. Millman include 500 shares owned by his wife and 123 shares owned by his wife as custodian, and the shares owned by Mr. Aloisio include 500 shares owned by his son and 80 shares owned by his wife, beneficial ownership of which each of them disclaims. 8 12 The following table sets forth the number of Common Shares owned beneficially by Dimensional Fund Advisors, Inc. based upon information provided by it to the Company as of March 9, 1999. NUMBER AND NATURE OF COMMON SHARES APPROXIMATE BENEFICIALLY PERCENTAGE OF NAME AND ADDRESS OWNED CLASS ---------------- ------------- ------------- Dimensional Fund Advisors Inc. ("Dimensional").............. 534,795(1) 6.53 1299 Ocean Avenue, 11th Floor Santa Monica, California 90401 - --------------- (1) Dimensional has advised the Company that it is an investment advisor registered under Section 203 of the Investment Advisor Act of 1940, furnishes investment advice to four investment companies registered under the Investment Company Act of 1940, and serves as investment manager to certain other investment vehicles, including commingled group trusts. (These investment companies and investment vehicles are the "Portfolios"). In its role as investment advisor and investment manager, Dimensional states that it possesses both voting and investment power over the Common Shares set forth in the above table that are owned by the Portfolios and that all such are owned by the Portfolios, and Dimensional disclaims beneficial ownership of such securities. Further, Dimensional has advised the Company that no one of these advisory clients, to the knowledge of Dimensional, owns more than 5% of the class. Sterling Bancorp and Subsidiaries Employee Stock Ownership Trust (whose address is 430 Park Ave., New York, NY 10022, Attn: Trust Dept.), established pursuant to the Sterling Bancorp and Subsidiaries Employee Stock Ownership Plan ("ESOP"), owns all 243,929 outstanding shares of Series D Preferred Stock, each share of which is convertible into one Common Share. The Series D Preferred Stock carries one vote per share, and votes along with the Common Shares as a single class. Participants vote shares allocated to their respective ESOP accounts, and receive passed through voting rights with respect to unallocated shares based on relative ESOP account balances. Any Shares with respect to which voting instructions are not received are to be voted by the ESOP Committee. Except as set forth above, the Company does not know of any person that owns more than 5% of any class of the Company's voting securities. The Company believes that all required filings have been made under Section 16(a) of the Securities Exchange Act of 1934 by the Company's directors and executive officers. In making this statement, the Company has relied on copies of the reporting forms received by it or on the written representations from certain reporting persons that no Forms 5 were required to be filed under the applicable rules of the Securities and Exchange Commission. APPROVAL OF STOCK INCENTIVE PLAN AMENDMENT In April 1992, shareholders approved adoption of the Company's Stock Incentive Plan, which authorized the grant of awards in the form of incentive stock options, non-qualified stock options, stock appreciation rights, restricted stock or a combination of these. There are currently 1,450,000 shares covered by the Plan. Awards covering an aggregate of 1,102,750 shares have been made. After giving effect to such awards, only 347,250 shares remain available under the Plan. The Compensation Committee and the Company's Stock Plans Committee have advised the Board of Directors that in view of the Compensation Committee's policy for greater utilization of stock-based compensation, they recommended that the number of shares available under the Plan be increased by 400,000 shares (see "Compensation Committee Report" attached as Exhibit A to this Proxy Statement). The Board of Directors has approved and recommends to the shareholders an amendment to the Plan which would increase the aggregate number of shares subject to it by 400,000. The text of the amendment is attached as Exhibit B to this Proxy Statement. No grants will be made under the Plan pursuant to the proposed amendment unless the shareholders approve the amendment at the 1999 Annual Meeting. Approval of the amendment requires the affirmative vote of a majority of the votes cast on the proposal, provided that the total votes so cast represent over 50% of the votes entitled to be cast at the meeting. 9 13 The Board of Directors recommends a vote FOR the approval of the amendment, and it is intended that proxies not marked to the contrary will be so voted. ADMINISTRATION Authority to administer the Plan was delegated by the Board to a Stock Plans Committee which consists of at least three directors, none of whom is to be eligible to participate in awards (other than automatic awards to Non-Employee Directors). In addition to Non-Employee Directors, all officers and key employees of the Company and its subsidiaries who are in positions which enable them to make significant contributions to long-term performance and profitability of the Company are eligible to receive awards. Approximately 130 employees of the Company and its subsidiaries are eligible to participate in the Plan. TYPE OF AWARDS Awards granted pursuant to the Plan may take the form of Incentive Stock Options ("ISOs"), within the meaning of Section 422 of the Internal Revenue Code of 1986, as amended (the "Code"), Non-Qualified Stock Options ("NQSOs"), Stock Appreciation Rights ("SARs"), Restricted Stock or a combination of these forms of awards. Incentive Stock Options. The exercise price of an ISO may not be less than 100% of the fair market value of the Company's Shares on the date of grant. If the aggregate market value (determined on the date of grant) of all shares subject to ISOs that first become exercisable by an individual optionee in a single calendar year exceeds $100,000, the excess is to be treated as NQSOs. An optionee may exercise an ISO during the option period at such time, and in such amounts (subject to a 100 share minimum), as he desires and may pay the exercise price in cash or in such other consideration as the Committee may determine. All ISOs granted under the Plan are exercisable for a ten year period, on a cumulative basis at a rate of twenty-five (25%) each year, beginning one year after the date of grant, unless the Committee determines otherwise; provided that, unless the Committee determines otherwise in an optionee's written award agreement, all ISOs granted to an optionee will become exercisable upon the termination of the optionee's employment by the Company without "cause," or upon a "change in control" of the Company (as each such term is defined in the Plan). In the event of termination of an optionee's employment, other than by the Company for cause, or in the event of death or disability, any unexercised portion of the ISO which is exercisable at the time of termination will terminate three months following such termination unless the expiration date of the ISO occurs sooner. If such termination of employment is by reason of death or disability, the portion of the ISO which is exercisable at the time of termination may be exercised for a period of 12 months after such termination, unless the expiration date of the ISO occurs sooner. In the event the Company terminates an optionee's employment for cause, any unexercised portion of the ISO will terminate immediately upon termination of employment. Additional restrictions apply to ISOs granted to a 10 percent stockholder (as defined in Section 422 of the Code). Non-Qualified Stock Options. All Non-Qualified Stock Options granted under the Plan may be for such (i) number of shares, (ii) exercise price and (iii) term as the Committee, in its sole discretion, may determine. All NQSOs granted under the Plan are exercisable beginning six months after the date of grant unless the Committee determines otherwise; provided that, unless the Committee determines otherwise in an optionee's written award agreement, all NQSOs granted to an optionee will become exercisable upon the termination of the optionee's employment by the Company without cause, or upon a change in control of the Company. The terms of the Plan regarding exercisability of NQSOs following termination of employment are identical to those applicable to ISOs. Stock Appreciation Rights. Pursuant to the terms of the Plan SARs are granted only (i) in conjunction with the granting of options, (ii) in an amount not in excess of the number of Shares granted in the related option and (iii) on terms providing that the exercise of an option for a given number of shares terminates the related SAR for that number of shares (so that the total number of shares for which an option and the related SAR may be exercised cannot exceed the number of shares granted in the option). SARs provide the participant with an amount equal to the difference between the fair market value of the Shares on the date the SAR is exercised and the exercise price of the option; such amount is to be paid, in the discretion of the Committee, either in cash or in shares (valued at their fair market value on the date of exercise) or a 10 14 combination thereof. Each SAR is subject to the same conditions on termination of employment as the related option. Restricted Stock. A recipient of Restricted Stock may be entitled to receive Shares of the Company at no out-of-pocket cost or to purchase Shares of the Company at a price determined by the Committee which is expected to be below the fair market value of the Shares. The time period of the restrictions and rate of lapse of such restrictions will be determined by the Committee in its sole discretion; provided that, unless the Committee determines otherwise in a grantee's written award agreement, all such restrictions shall lapse upon the termination of the grantee's employment by the Company without cause, or upon a change in control of the Company. Shares. The number of shares available is subject to adjustment in order to prevent dilution. To the extent that options expire or are cancelled without having been exercised or Restricted Stock is forfeited, the shares involved shall become available for future grants or awards. NON-EMPLOYEE DIRECTOR GRANTS Under the Plan each Non-Employee Director will automatically be granted an NQSO on the last day the Company's Common Shares are traded in April and an additional NQSO on the last day the Company's Common Shares are traded in June. The April NQSO is to be for 2,000 shares, is exercisable in four equal installments -- commencing on the first anniversary of the date of grant -- and to expire on the fifth anniversary of such date, and is to provide for a purchase price equal to 100% of the fair market value of the Common Shares on the date of grant; provided that an NQSO shall be immediately exercisable in the event of a change in control of the Company. Each Non-Employee Director is granted such an option in each April commencing in 1995 and terminating in 1999 or such earlier time as his services as a director terminate; The June NQSO provides for grants to each Non-Employee Director of 2,000 shares in each of 1998 and 1999 and 4,000 shares in each of 2000, 2001 and 2002 upon substantially the same terms and conditions as the April grants. Upon termination of the services of a director, all options then exercisable may be exercised during a period of three months, except that if termination is by reason of death, the legal representative of the deceased Non-Employee Director has six months to exercise all options regardless of whether the decedent could have then exercised them. AMENDMENT The Plan may be amended, terminated or modified by the Board at any time, except that the Board may not, without approval by a vote of the shareholders of the Company (subject, however, to changes resulting from stock dividends, stock splits or similar changes in the Company's capitalization), increase the maximum number of shares for which options and awards may be granted under the Plan or change the persons eligible to participate in the Plan. No such termination, modification or amendment may affect the rights of a participant under an outstanding option or the grantee of an award. MARKET VALUE OF STOCK On March 3, 1999, the market value of one of the Company's Common Shares was $20 15/16. FEDERAL INCOME TAX CONSEQUENCES In general, except as described below with respect to Restricted Stock, no taxable income will be recognized by the participant, and no deduction will be allowed to the Company, upon the grant of any option, SAR or shares of Restricted Stock under the Plan. Non-Qualified Stock Options. In general, upon exercise of an NQSO, an optionee will recognize ordinary income in the year in which the option is exercised in an amount equal to the difference between the fair market value of the Shares on the date of exercise and the exercise price; the amount so recognized as income will be deductible by the Company. Upon any subsequent sale of the shares, the optionee's basis in the shares for determining gain or loss will be the sum of the exercise price and any income recognized upon exercise. Any gain or loss recognized to the optionee upon the sale or other disposition of any of these shares will be a capital gain or loss, either long-term or short-term, depending upon the holding period of the shares. 11 15 Incentive Stock Options. No taxable income will be recognized by the optionee upon the exercise of an ISO, but the difference between the fair market value of the shares on the date of exercise and the exercise price is an item of tax preference, subject to the possible application of the alternative minimum tax. If the shares purchased on the exercise of an ISO are held for a period of at least two years from the date of the grant of the option and one year from the date the option is exercised, any gain recognized on a subsequent sale of such Shares will constitute long-term capital gain rather than ordinary income, and the Company will not be entitled to any deduction with respect to the option. However, if the optionee disposes of such shares within one year from the date of exercise or two years from the date of the grant of the option, the excess of the lesser of the fair market value of the shares at the time of exercise and the amount realized by the optionee on such disposition over the exercise price will be taxed as ordinary income, and the Company will be entitled to a corresponding deduction. Any further gain or any loss recognized on such a disposition generally will be a capital gain or loss, either long-term or short-term, depending on the holding period of the shares. Stock Appreciation Rights. Upon exercise of an SAR the amount of cash received (or the value of any shares received) must be treated as ordinary income by the employee. Under such circumstances, the Company will be entitled to a corresponding tax deduction in the same amount which the employee is required to treat as income. Restricted Stock. The award of Restricted Stock to an employee does not result in taxable income to the employee at the time of grant. Generally, the employee will recognize ordinary income when the restrictions against transfer of the stock lapse in an amount equal to the value of the stock at that time. Alternatively, the employee can elect under Section 83(b) of the Code (a "Section 83(b) Election") to include the value of the Restricted Stock at the time of the grant, less any amount paid for it, in his income for the year in which he received the Restricted Stock. The employee must file this election with the Internal Revenue Service within 30 days after the Restricted Stock is transferred to him. If the employee makes this election, subsequent changes in the value of the stock will not result in ordinary income or loss to him. However, if the stock is later forfeited, the employee will not be entitled to any deduction with respect to the amount he earlier included as ordinary income. The Company will be entitled to an income tax deduction in the year in which the employee recognized ordinary income with respect to the Restricted Stock in an amount equal to the income recognized by the employee. If no Section 83(b) Election is made, (i) no income will be recognized by the employee (and the Company will not be entitled to a deduction) with respect to the Restricted Stock until the date the restrictions lapse, (ii) any dividends paid on the Restricted Stock until the restrictions lapse will be taxed to the employee as compensation income (and the Company will be entitled to a deduction) and (iii) the employee will recognize ordinary income at the time the restrictions lapse in an amount equal to the fair market value of the Restricted Stock at that time, less the amount paid, if any, and the Company will be entitled to a corresponding deduction. Upon a subsequent disposition of the Restricted Stock by the employee, any gain or loss realized above or below the value previously taken into income by the employee will be long-term or short-term capital gain or loss, depending on the holding period of the Shares following the date the restrictions lapse or the Section 83(b) Election was made, as applicable. On April 30, 1998, pursuant to the terms of the Plan, NQSOs to purchase 2,000 Common Shares were granted to each of the Company's eight Non-Employee Directors at a price of $28 per share, the closing price of the Common Shares on such date, and on June 30, 1998, pursuant to the terms of the Plan, NQSOs to purchase an additional 2,000 Common Shares were granted to each of the Company's eight Non-Employee Directors at a price of $26 per share, the closing price of the Common Shares on such date. Effective February 12, 1999, options covering 294,000 Common Shares were granted to executive officers (including 100,000 to Mr. Cappelli; 50,000 to Mr. Millman; 15,000 to Mr. Gilbert; 20,000 to Mr. Aloisio; and 20,000 to Mr. Tietjen) and options covering 89,000 Common Shares were granted to other employees. The exercise price of each such option is $20 13/16, the closing price of the Common Shares on February 12, 1999. REQUIRED VOTE FOR APPROVAL Approval of the Amendment requires the affirmative vote of a majority of the votes cast on the proposal, provided that the total votes so cast represent over 50% of the votes entitled to be cast at the meeting. The Board of Directors recommends a vote FOR the approval of the Amendment, and it is intended that proxies not marked to the contrary will be so voted. 12 16 GENERAL INDEPENDENT PUBLIC ACCOUNTANTS Representatives of KPMG, LLP, which firm audited the financial statements for the Company's fiscal year ending December 31, 1998 and which has been the auditor for the Company and its predecessors since 1958, are expected to be present at the Annual Meeting of Shareholders. They will have the opportunity to make a statement if they desire to do so and are expected to be available to respond to appropriate questions. CHANGE OF CONTROL ARRANGEMENTS The Company has agreements with certain executive officers of the Company and its subsidiaries (other than the Chairman and the President) providing for guaranteed severance payments equal to two times the annual compensation of the officer with respect to the designated executive officers and continuation of health and similar benefits for the applicable period if the officer is terminated within two years after a change of control. These agreements also provide for cash payments in amounts necessary to insure that the foregoing payments are not subject to reduction due to the imposition of excise taxes payable under I.R.S. Code Section 4999 or any similar tax. 2000 ANNUAL MEETING Any shareholder who may desire to submit under the Securities and Commission's shareholder proposal rule (Rule 14a-8) a proposal for inclusion in the Company's proxy and proxy statement for the 2000 Annual Meeting of Shareholders currently scheduled to be held on April 20, 2000, must present such proposal in writing to the Company at 430 Park Avenue, New York, New York 10022-3505, Attention: Jerrold Gilbert, Secretary, not later than the close of business on November 11, 1999. Under the Company's Bylaws, any shareholder who desires to submit a proposal outside of the process provided by the Securities and Exchange Commission's shareholder proposal rule (Rule 14a-8) or desires to nominate a director at the 2000 Annual Meeting of Shareholders must provide timely notice thereof in the manner and form required by the Company's Bylaws by February 20, 2000, (but not before January 21, 2000). If the date of the 2000 Annual Meeting should change, such deadline would also change. OTHER Management knows of no other business to be presented to the Annual Meeting of Shareholders, but if any other matters are properly presented to the meeting or any adjournments thereof, the persons named in the proxies will vote upon them in accordance with their best judgment. The cost of the solicitation of proxies in the enclosed form will be borne by the Company. In addition to solicitation by mail, directors, officers and employees of the Company may solicit proxies by personal interview, telephone or telegram. The Company reimburses brokerage houses, custodians, nominees and fiduciaries for their expenses in forwarding proxies and proxy material to their principals. The Company has retained Morrow & Co., Inc. to assist in the solicitation of proxies, which firm will, by agreement, receive compensation of $3,500, plus expenses, for these services. The Annual Report to Shareholders (which is not a part of the proxy soliciting material) for the fiscal year ended December 31, 1998 accompanies this Notice and Proxy Statement. THE COMPANY FILES WITH THE SECURITIES AND EXCHANGE COMMISSION AN ANNUAL REPORT ON FORM 10-K. A COPY OF THE REPORT FOR THE FISCAL YEAR ENDED DECEMBER 31, 1998, INCLUDING THE FINANCIAL STATEMENTS AND SCHEDULES THERETO, WILL BE FURNISHED, WITHOUT CHARGE, TO ANY SHAREHOLDER SENDING A WRITTEN REQUEST THEREFOR TO JOHN W. TIETJEN, EXECUTIVE VICE PRESIDENT AND CHIEF FINANCIAL OFFICER, STERLING BANCORP, 430 PARK AVENUE, NEW YORK, NY 10022-3505. STERLING BANCORP Dated: March 10, 1999 13 17 EXHIBIT A COMPENSATION COMMITTEE REPORT The policy of the Company - adopted by the Board of Directors in 1993 on the recommendation of our Committee is: "Company policy should be to make a meaningful part of the compensation of executive officers be based on performance. While the relative importance of performance measures may vary from year to year in line with corporate business plans and the Committee's judgment, the measures would include, amongst other criteria, earnings, return on assets, return on equity, loan and deposit growth." With respect to the Company's Chairman and President, their employment agreements, as mandated by our Committee, provide for annual performance bonuses to be based on performance elements set by the Committee together with its evaluation of relevant qualitative factors. Such factors include growth of consolidated earnings, improvement of return on assets and return on equity, and growth of loans, and deposits and customer repurchase agreements. Performance was to represent meaningful growth over the appropriate base period. Given the Company's 1998 performance, cash bonus amounts of $385,000 and $190,000, respectively, were determined for Messrs. Cappelli and Millman. We further believe that the advances made by the Company since we recommended that performance-based compensation be emphasized and that there should be greater utilization of stock-based compensation demonstrate the soundness of this compensation philosophy and in this connection we recommended to the Board an increase of 400,000 in the shares available under the Company's Stock Incentive Plan, which increase the Board is recommending to the shareholders for approval at the upcoming annual meeting. After considering the Company's achievements in earnings growth, enhanced assets and capital, business expansion and heightened recognition in the financial markets and after evaluating the contributions made by Messrs. Cappelli and Millman and the responsibilities undertaken by them, our Committee determined that the annual base salaries under the Company's employment agreements with them should be increased by $25,000 and $15,000, respectively, effective January 1, 1999, and the terms of these agreements extended to December 31, 2003 and December 31, 2001, respectively. Lillian Berkman, Chair Walter Feldesman William C. Warren Dated: February 19, 1999 A-1 18 EXHIBIT B STERLING BANCORP STOCK INCENTIVE PLAN AMENDMENT A. INTRODUCTION -- Sterling Bancorp (the "Company") desires to amend the Sterling Bancorp Stock Incentive Plan, as amended to date, (the "Plan") to increase the maximum aggregate number of shares subject to the Plan by 400,000. B. EFFECTIVENESS -- This amendment shall become effective if it shall be approved by the vote of a majority of the outstanding voting shares entitled to notice of and to vote at the 1999 annual meeting of shareholders. In the event of any conflict between the provisions of this amendment and of the Plan as originally adopted, the provisions of this amendment shall control. C. SHARES SUBJECT TO THE PLAN -- The first sentence of Section 3 of the Plan, as amended, is amended to further increase the number set forth therein by 400,000. B-1 19 STERLING BANCORP 430 PARK AVENUE, NEW YORK, NY 10022-3505 LOGO Subsidiaries and Division STERLING NATIONAL BANK STERLING FACTORS CORPORATION STERLING NATIONAL MORTGAGE COMPANY, INC. (NEW YORK) STERLING NATIONAL MORTGAGE CORPORATION (VIRGINIA) STERLING BANKING CORPORATION STERLING HOLDING COMPANY OF VIRGINIA, INC. STERLING REAL ESTATE HOLDING COMPANY INC. ------------------------ STERLING FINANCIAL SERVICES COMPANY (DIVISION) 20 STERLING BANCORP 430 PARK AVENUE, NEW YORK, NY 10022-3505 LOGO 21 PROXY THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS STERLING BANCORP ANNUAL MEETING OF SHAREHOLDERS, APRIL 15, 1999 The undersigned appoints Louis J. Cappelli, John C. Millman and Lillian Berkman, or any one of them, attorneys and proxies with power of substitution, to vote all of the Common Shares and Preferred Shares of Sterling Bancorp standing in the name of the undersigned at the Annual Meeting of Shareholders on April 15, 1999, and all adjournments thereof, hereby revoking any proxy heretofore given. THIS PROXY IS CONTINUED ON THE REVERSE SIDE PLEASE SIGN ON THE REVERSE SIDE AND RETURN PROMPTLY - -------------------------------------------------------------------------------- - FOLD AND DETACH HERE - STERLING BANCORP THIS IS YOUR PROXY YOUR VOTE IS IMPORTANT COMPANY HIGHLIGHTS 1998 WAS ANOTHER MOMENTOUS YEAR FOR STERLING BANCORP - - Net income grew 17.5% to a record high of $12.8 million. - - Capital reached an all time high of $102.2 million. - - Common Share dividend has been increased to $.48 per annum. 22 PROXY Please mark your votes as [X] this PROPOSALS OF THE BOARD OF DIRECTORS THE DIRECTORS RECOMMEND A VOTE FOR FOR WITHHELD ALL NOMINEES FOR ALL NOMINEES 1. ELECTION OF DIRECTORS [ ] [ ] Robert Abrams, Joseph M. Adamko, Lillian Berkman, Louis J. Cappelli, Walter Feldesman, Allan F. Hershfield, Henry J. Humphreys, John C. Millman, Maxwell M. Rabb, Eugene T. Rossides, William C. Warren. To withhold authority to vote for any individual nominee(s) write that nominee's name in the space provided. THE DIRECTORS RECOMMEND A VOTE FOR FOR AGAINST ABSTAIN 2. Proposal to approve the Stock [ ] [ ] [ ] Incentive Plan Amendment. 3. In their discretion the Proxies are authorized to vote upon such other business as may properly come before the meeting. THIS PROXY WILL BE VOTED AS DIRECTED BY THE SHAREHOLDER IN THE MANNER DIRECTED HEREIN. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED "FOR ALL NOMINEES" IN ITEM 1 AND "FOR" APPROVAL OF THE STOCK INCENTIVE PLAN AMENDMENT. Signature(s)_____________________________________________Date___________________ Please mark, date, and sign as your name appears hereon and return in the enclosed envelope. If acting as executor, administrator, trustee, guardian, etc., you should so indicate when signing. If the signer is a corporation, please sign the full corporate name, by duly authorized officer. If shares are held jointly, each shareholder named should sign. - FOLD AND DETACH HERE - 23 REMINDER PROXY THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS STERLING BANCORP ANNUAL MEETING OF SHAREHOLDERS, APRIL 15, 1999 The undersigned appoints Louis J. Cappelli, John C. Millman and Lillian Berkman, or any one of them, attorneys and proxies with power of substitution, to vote all of the Common Shares and Preferred Shares of Sterling Bancorp standing in the name of the undersigned at the Annual Meeting of Shareholders on April 15, 1999, and all adjournments thereof, hereby revoking any proxy heretofore given. THIS PROXY IS CONTINUED ON THE REVERSE SIDE PLEASE SIGN ON THE REVERSE SIDE AND RETURN PROMPTLY - -------------------------------------------------------------------------------- - FOLD AND DETACH HERE - STERLING BANCORP THIS IS YOUR PROXY YOUR VOTE IS IMPORTANT COMPANY HIGHLIGHTS 1998 WAS ANOTHER MOMENTOUS YEAR FOR STERLING BANCORP - - Net income grew 17.5% to a record high of $12.8 million. - - Capital reached an all time high of $102.2 million. - - Common Share dividend has been increased to $.48 per annum. 24 REMINDER PROXY Please mark your votes as [X] this PROPOSALS OF THE BOARD OF DIRECTORS THE DIRECTORS RECOMMEND A VOTE FOR FOR WITHHELD ALL NOMINEES FOR ALL NOMINEES 1. ELECTION OF DIRECTORS Robert Abrams, Joseph M. Adamko, Lillian [ ] [ ] Berkman, Louis J. Cappelli, Walter Feldesman, Allan F. Hershfield, Henry J. Humphreys, John C. Millman, Maxwell M. Rabb, Eugene T. Rossides, William C. Warren. To withhold authority to vote for any individual nominee(s) write that nominee's name in the space provided. - -------------------------------------------------------------------------------- THE DIRECTORS RECOMMEND A VOTE FOR FOR AGAINST ABSTAIN 2. Proposal to approve the Stock [ ] [ ] [ ] Incentive Plan Amendment. 3. In their discretion the Proxies are authorized to vote upon such other business as may properly come before the meeting. THIS PROXY WILL BE VOTED AS DIRECTED BY THE SHAREHOLDER IN THE MANNER DIRECTED HEREIN. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED "FOR ALL NOMINEES" IN ITEM 1 AND "FOR" APPROVAL OF THE STOCK INCENTIVE PLAN AMENDMENT. Signature(s)_____________________________________________Date___________________ Please mark, date, and sign as your name appears hereon and return in the enclosed envelope. If acting as executor, administrator, trustee, guardian, etc., you should so indicate when signing. If the signer is a corporation, please sign the full corporate name, by duly authorized officer. If shares are held jointly, each shareholder named should sign. - FOLD AND DETACH HERE -