SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 -------------------------------------- FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 -------------------------------------- ZAPATA CORPORATION (Exact name of issuer as specified in its charter) ------------------------------------------------------ NEVADA C-74-1339132 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 100 MERIDIAN CENTRE, SUITE 350 ROCHESTER, NEW YORK 14618 (address of principal executive offices) ------------------------------------------ 1996 LONG-TERM INCENTIVE PLAN (Full title of the plan) ------------------------------------------- AVRAM GLAZER PRESIDENT & CHIEF EXECUTIVE OFFICER ZAPATA CORPORATION 100 MERIDIAN CENTRE, SUITE 350 ROCHESTER, NEW YORK 14618 (716) 242-2000 (Name, address and telephone number of agent for service) ------------------------------------------------------------- Copies of Communications to: Gordon E. Forth, Esq. Woods Oviatt Gilman LLP 700 Crossroads Building Rochester, New York 14614 (716) 987-2800 CALCULATION OF REGISTRATION FEE - ------------------------------------------------------------------------------- Proposed Proposed Maximum Maximum Amount Offering Aggregate Amount of Title of Securities to be Price Offering Registration to be Registered Registered Per Share (1) Price (1) Fee - ------------------------------------------------------------------------------- Common stock, par value $.001 per share 5,000,000 shares $3.0625 $15,312,500 $4042.50 - ------------------------------------------------------------------------------- (1) Estimated in accordance with Rules 457(c) and 457(h) solely for the purpose of calculating the registration fee and is based upon the average of the high and low sales price reported on the New York Stock Exchange Composite Tape on September 7, 2000. - ------------------------------------------------------------------------------- PART II INFORMATION REQUIRED IN THE REGISTRATION STATEMENT This Registration Statement registers additional securities of the same class as other securities for which a Registration Statement on Form S-8 relating to the Zapata Corporation (the "COMPANY") 1996 Long-Term Incentive Plan (the "PLAN") is effective (Registration No. 333-43223) (the "PRIOR REGISTRATION STATEMENT"). The contents of the Prior Registration Statement are incorporated herein by reference. ITEM 5. INTERESTS OF NAMED EXPERTS AND COUNSEL The legality of the common stock offered hereby (through options under the Plan) has been passed upon by Woods Oviatt Gilman LLP, 700 Crossroads Building, Two State Street, Rochester, New York 14614. A partner of that firm is an officer of the Company. ITEM 8. EXHIBITS. The following documents are filed as a part of this Registration Statement or incorporated by reference herein: 2 Exhibit Number Document Description --------- ------------------------------------ 4.1 Zapata Corporation 1996 Long-Term Incentive Plan (as amended and restated effective April 13, 1999) 5.1 Opinion of Woods Oviatt Gilman LLP 23.1 Consent of Woods Oviatt Gilman LLP (included in Exhibit 5.1) 23.2 Consent of PricewaterhouseCoopers LLP 24.1 Power of Attorney 3 SIGNATURES Pursuant to the requirements of the Securities Act, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Rochester, State of New York, on September 11, 2000. ZAPATA CORPORATION By: /s/ AVRAM A. GLAZER -------------------------------------------- Name: Avram A. Glazer Title: President and CEO Pursuant to the requirements of the Securities Act, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated. SIGNATURES TITLE DATE - ---------- ----- ---- /s/ AVRAM A. GLAZER President and Chief Executive September 11, 2000 - ----------------------- Officer and Director Avram A. Glazer /s/ LEONARD DISALVO Vice President - Finance and September 11, 2000 - ---------------------- Chief Financial Officer Leonard DiSalvo Warren H. Gfeller, Bryan G. Directors September 11, 2000 Glazer, Edward S. Glazer, Malcolm I. Glazer and Robert V. Leffler, Jr. By: /s/ LEONARD DISALVO -------------------------------------------- Leonard DiSalvo, Attorney-In-Fact 4 INDEX TO EXHIBITS Exhibit Number Document Description ---------- --------------------------------- 4.1 Zapata Corporation 1996 Long-Term Incentive Plan (as amended and restated effective April 13, 1999) 5.1 Opinion of Woods Oviatt Gilman LLP 23.1 Consent of Woods Oviatt Gilman LLP (included in Exhibit 5.1) 23.2 Consent of PricewaterhouseCoopers LLP 24.1 Power of Attorney 5