[AMERICAN BANK INCORPORATED LOGO]





March 31, 2003


Dear Fellow Stockholder:

You are  cordially  invited  to attend the Annual  Meeting  of  Stockholders  of
American Bank  Incorporated  (the "Company"),  which will be held at The Holiday
Inn West, Route 100 and Interstate 78, Fogelsville,  Pennsylvania,  at 9:00 a.m.
(local time) on April 29, 2003.

The  business to be  conducted  at the Annual  Meeting  includes the election of
three directors and the ratification of the appointment of auditors for the year
ending December 31, 2003.

The Board of Directors has  determined  that the matters to be considered at the
Annual Meeting are in the best interest of the Company and its stockholders. The
Board of  Directors  unanimously  recommends  a vote  "FOR"  each  matter  to be
considered.

I urge you to sign,  date and return the enclosed proxy card as soon as possible
even if you plan to attend the Annual  Meeting.  This will not  prevent you from
voting in person, but will assure that your vote is counted if you are unable to
attend the Annual Meeting.

Sincerely,

/s/ Mark W. Jaindl

Mark W. Jaindl
President and Chief Executive Officer





                           AMERICAN BANK INCORPORATED
                            4029 WEST TILGHMAN STREET
                          ALLENTOWN, PENNSYLVANIA 18104
                                 (610) 366-1800

                                    NOTICE OF
                         ANNUAL MEETING OF STOCKHOLDERS
                          To Be Held On April 29, 2003

         Notice is hereby  given that the  Annual  Meeting  of  Stockholders  of
American Bank Incorporated (the "Company") will be held at The Holiday Inn West,
Route 100 and Interstate  78,  Fogelsville,  Pennsylvania,  on April 29, 2003 at
9:00 a.m., local time.

         A Proxy Card and a Proxy Statement for the Annual Meeting are enclosed.

         The Annual Meeting is for the purpose of considering and acting upon:

         1.       The election of three Directors to the Board of Directors;

         2.       The  ratification  of the  appointment of Beard Miller Company
                  LLP as auditors for the year ending December 31, 2003; and

such other  matters as may  PROPERLY  come  before  the Annual  Meeting,  or any
adjournments  thereof. The Board of Directors is not aware of any other business
to come before the Annual Meeting.

         Any  action  may be  taken on the  foregoing  proposals  at the  Annual
Meeting on the date specified above, or on any date or dates to which the Annual
Meeting  may be  adjourned.  Stockholders  of record at the close of business on
March 17, 2003 are the stockholders  entitled to vote at the Annual Meeting, and
any adjournments thereof.

         EACH STOCKHOLDER, WHETHER HE OR SHE PLANS TO ATTEND THE ANNUAL MEETING,
IS REQUESTED TO SIGN,  DATE AND RETURN THE ENCLOSED  PROXY CARD WITHOUT DELAY IN
THE  ENCLOSED  POSTAGE-PAID  ENVELOPE.  A PROXY  GIVEN BY A  STOCKHOLDER  MAY BE
REVOKED  AT ANY TIME  BEFORE IT IS  EXERCISED.  A PROXY MAY BE REVOKED BY FILING
WITH THE SECRETARY OF THE COMPANY A WRITTEN  REVOCATION OR A DULY EXECUTED PROXY
BEARING A LATER DATE. ANY  STOCKHOLDER  PRESENT AT THE ANNUAL MEETING MAY REVOKE
HIS OR HER PROXY AND VOTE  PERSONALLY ON EACH MATTER  BROUGHT  BEFORE THE ANNUAL
MEETING.  HOWEVER,  IF YOU ARE A STOCKHOLDER  WHOSE SHARES ARE NOT REGISTERED IN
YOUR OWN NAME, YOU WILL NEED ADDITIONAL DOCUMENTATION FROM YOUR RECORD HOLDER IN
ORDER TO VOTE PERSONALLY AT THE ANNUAL MEETING.

                                   By Order of the Board of Directors

                                   /s/ Sandra A. Berg


                                   Sandra A. Berg, Corporate Secretary
Allentown, Pennsylvania
March 31, 2003

- --------------------------------------------------------------------------------
IMPORTANT:  THE PROMPT  RETURN OF PROXIES  WILL SAVE THE  COMPANY THE EXPENSE OF
FURTHER  REQUESTS FOR PROXIES.  A  SELF-ADDRESSED  ENVELOPE IS ENCLOSED FOR YOUR
CONVENIENCE. NO POSTAGE IS REQUIRED IF MAILED WITHIN THE UNITED STATES.
- --------------------------------------------------------------------------------



                                 PROXY STATEMENT

                           AMERICAN BANK INCORPORATED
                            4029 WEST TILGHMAN STREET
                          ALLENTOWN, PENNSYLVANIA 18104
                                 (610) 366-1800


                         ANNUAL MEETING OF STOCKHOLDERS
                                 April 29, 2003

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies on behalf of the Board of  Directors  of American  Bank  Incorporated
(the  "Company") to be used at the Annual Meeting of Stockholders of the Company
(the "Annual  Meeting"),  which will be held at The Holiday Inn West,  Route 100
and Interstate 78, Fogelsville,  Pennsylvania,  on April 29, 2003, at 9:00 a.m.,
local time, and all adjournments of the Annual Meeting.  The accompanying Notice
of Annual  Meeting of  Stockholders  and this Proxy  Statement  are first  being
mailed to stockholders on or about March 31, 2003.

                              REVOCATION OF PROXIES

         Stockholders  who execute  proxies in the form solicited  hereby retain
the right to revoke them in the manner described below.  Unless so revoked,  the
shares  represented  by  proxies  will be voted at the  Annual  Meeting  and all
adjournments thereof. Proxies solicited on behalf of the Board of Directors will
be voted in accordance  with the directions  given thereon.  WHERE NO DIRECTIONS
ARE INDICATED, VALIDLY EXECUTED PROXIES THAT ARE RETURNED TO THE COMPANY WILL BE
VOTED "FOR" THE PROPOSALS SET FORTH IN THIS PROXY STATEMENT FOR CONSIDERATION AT
THE ANNUAL MEETING.

         Proxies may be revoked by sending  written  notice of revocation to the
Secretary  of the Company,  Sandra A. Berg,  at the address  shown above,  or by
delivering  a duly  executed  proxy  bearing a later date.  The  presence at the
Annual Meeting of any stockholder who has returned a proxy shall not revoke such
proxy unless the stockholder  delivers his or her ballot in person at the Annual
Meeting or delivers a written  revocation  to the Secretary of the Company prior
to the voting of such proxy.

                 VOTING SECURITIES AND METHOD OF COUNTING VOTES

         Holders of record of the Company's  common  stock,  par value $0.10 per
share,  as of the close of business on March 17,  2003 (the  "Record  Date") are
entitled  to one vote for each  share  then held.  As of the  Record  Date,  the
Company  had  6,100,109  shares of common  stock  issued  and  outstanding.  The
presence  in person or by proxy of  stockholders  entitled to vote a majority of
the  outstanding  shares of common stock is necessary to  constitute a quorum at
the Annual Meeting.  Abstentions will be counted as shares represented in person
or by proxy for purposes of determining that a quorum is present.  Directors are
elected by a plurality of votes cast, without regard to either broker non-votes,
or proxies as to which the authority to vote for the nominees  being proposed is
withheld.  The affirmative vote of holders of a majority of the total votes cast
at the Annual Meeting is required for the  ratification  of Beard Miller Company
LLP as the Company's  auditors,  without regard to either broker  non-votes,  or
proxies as to which the authority to vote is withheld.

                                       1



                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

         Persons  and  groups  who  beneficially  own  in  excess  of 5% of  the
Company's  common stock are required to file certain reports with the Securities
and Exchange  Commission  (the "SEC")  regarding such  ownership.  The following
table sets forth, as of the Record Date, the shares of common stock beneficially
owned by executive  officers and Directors as a group and by each person who was
the  beneficial  owner of more than 5% of the  Company's  outstanding  shares of
common stock.



                                                  AMOUNT OF SHARES
                                                  OWNED AND NATURE             PERCENT OF SHARES
         NAME AND ADDRESS OF                        OF BENEFICIAL               OF COMMON STOCK
          BENEFICIAL OWNERS                         OWNERSHIP (1)                 OUTSTANDING
        ---------------------                     ----------------             -----------------

                                                                                
        Frederick J. Jaindl(2)                        3,678,921                      55.7%
        3150 Coffeetown Road
        Orefield, PA 18069

        Mark W. Jaindl(2)                               991,497                      15.1%
        1964 Diehl Court
        Allentown, PA 18104

        David M. Jaindl(2)                              826,570                      12.9%
        3150 Coffeetown Road
        Orefield, PA 18069

        Martin F. Spiro                                 399,151                       6.5%
        1224 Main Street
        Allentown, PA 18104


(1)  Shares  "beneficially  owned" include shares owned by or for, among others,
     the spouse and/or minor  children of the  individual and any other relative
     who has the same  home as such  individual,  as well as other  shares as to
     which the individual has or shares voting or investment  power,  and shares
     that the individual may purchase under stock option(s)  exercisable  within
     60 days.
(2) Frederick J. Jaindl is the father of Mark W. Jaindl and David M. Jaindl.


                       PROPOSAL I - ELECTION OF DIRECTORS

         The  continuing  Board of  Directors  consists  of seven  members.  The
Company's  bylaws  provide that  approximately  one-third of the  directors  are
elected annually.  Directors of the Company are generally elected to serve for a
three-year  period and until their  respective  successors  are  elected.  Three
directors will be elected at the Annual Meeting to serve for a three-year period
and until their  respective  successors are elected.  The Board of Directors has
nominated  Frederick  J.  Jaindl,  David M.  Jaindl and John C. Long to serve as
directors for a three-year  term.  Each  individual is currently a member of the
Board of Directors.

         The table below sets forth certain  information,  as of March 17, 2003,
regarding  members of the Company's Board of Directors.  It is intended that the
proxies  solicited  on behalf of the Board of  Directors  (other than proxies in
which  the vote is  withheld  as to the  nominee)  will be  voted at the  Annual
Meeting  for the  election of the  nominees  identified  below.  If a nominee is
unable  to  serve,  the  shares  represented  by  proxies  will be voted for the
election of such  substitute  as the Board of Directors may  recommend.  At this
time, the Board of Directors  knows of no reason why the nominee might be unable
to serve, if elected.  Except as indicated herein,  there are no arrangements or
understandings  between the nominee and any other person  pursuant to which such
nominee was selected.

                                       2

<page>




                               POSITION(S)                                                       SHARES
                          HELD WITH THE COMPANY                    DIRECTOR      CURRENT       BENEFICIALLY   PERCENT OF
         NAME               OR AMERICAN BANK         AGE           SINCE(1)    TERM EXPIRES     OWNED(2)       CLASS
- -----------------------------------------------------------------------------------------------------------------------
                                                      NOMINEES

                                                                                               
Frederick J. Jaindl(3)          Chairman             75             1996          2003        3,678,921(4)(5)   55.7%
David M. Jaindl(3)              Director             46             1996          2003          826,570(4)(6)   12.9%
John C. Long                    Director             38             2003          2003            2,000           *

                                                 OTHER BOARD MEMBERS

Phillip S. Schwartz             Director             57             1996          2004          250,852(4)(7)    4.1%
Martin F. Spiro                 Director             69             1996          2004          399,151(4)(8)    6.5%
Mark W. Jaindl(3)            Vice Chairman,          43             1996          2005          991,497(9)      15.1%
                            President and CEO
Elizabeth B. Gaul               Director             59             1996          2005          217,332(4)(10)   4.1%
Arthur A. Haberberger(11)       Director             65             1996          2003          147,687(12)      2.4%

                                      EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

Sandra A. Berg           Senior Vice President,      46             n/a           n/a            11,175(13)       *
                         Senior Operations Officer
                              and Secretary
Chris J. Persichetti     Senior Vice President,      40             n/a           n/a            11,385(14)       *
                           Senior Loan Officer
Harry C. Birkhimer           Treasurer, Vice         54             n/a           n/a            12,750(15)       *
                              President and
                         Chief Financial Officer
Robert W. Turner             Vice President,
                         Director of Technology      41             n/a           n/a            -0-              *

All directors and executive                                                                   6,248,464         84.2%
officers as a group (12 persons)


- -------------------------
*    Less than 1%.
(1)  Reflects initial appointment to the Board of Directors of the Company or
     American Bank.
(2)  Includes shares owned by or for, among others, the spouse and/or minor
     children of the individual and any other relative who has the same home as
     such individual, as well as other shares as to which the individual has or
     shares voting or investment power, and shares that an individual may
     purchase under stock option(s) exercisable within 60 days.
(3)  Frederick J. Jaindl is the father of Mark W. Jaindl and David M. Jaindl.
(4)  Includes 12,000 shares that can be acquired pursuant to the exercise of
     options.
(5)  Includes 75,000 shares that can be acquired pursuant to the exercise of
     warrants, 2,415,780 shares held by Jaindl Associates, LP, as to which
     Frederick J. Jaindl is a general partner and 423,453 shares that can be
     acquired pursuant to the conversion of trust preferred securities.
(6)  Includes 37,500 shares that can be acquired pursuant to the exercise of
     warrants and 78,707 shares that can be acquired pursuant to conversion of
     trust preferred securities. Also includes 117,434 shares, and 58,719 shares
     that can be acquired pursuant to the exercise of warrants, as to which
     David M. Jaindl is a co-trustee. Also includes 127,208 shares that can be
     acquired pursuant to the conversion of trust preferred securities as to
     which David M. Jaindl is a co-trustee.
(7)  Includes 19,875 shares that can be acquired pursuant to the exercise of
     warrants and 19,000 shares that can be acquired pursuant to conversion of
     trust preferred securities.
(8)  Includes 65,000 shares that can be acquired pursuant to conversion of trust
     preferred securities.
(9)  Includes 93,750 shares that can be acquired pursuant to the exercise of
     options, 46,500 shares that can be acquired pursuant to the exercise of
     warrants and 105,000 shares that can be acquired pursuant to conversion of
     trust preferred securities. Also includes 117,746 shares and 58,873 shares
     that can be acquired pursuant to the exercise of warrants, as to which Mark
     W. Jaindl is a co-trustee. Also includes 153,532 shares that can be
     acquired pursuant to conversion of trust preferred securities as to which
     Mark W. Jaindl is a co-trustee.

(10) Includes  750 shares  that can be  acquired  pursuant  to the  exercise  of
     warrants and 42,855  shares that can be acquired  pursuant to conversion of
     trust preferred securities.

(11) Mr. Haberberger has elected to retire from the Board of Directors at the
     expiration of his current term, which expires at the Annual Meeting.
(12) Includes 3,000 shares that can be acquired pursuant to the exercise of
     options and 4,250 shares that can be acquired pursuant to the exercise of
     warrants. Also includes 6,000 shares than can acquired pursuant to the
     conversion of trust preferred securities.
(13) Includes 10,500 shares that can be acquired pursuant to the exercise of
     options and 225 shares that can be acquired pursuant to the exercise of
     warrants.
(14) Includes 9,000 shares that can be acquired pursuant to the exercise of
     options and 795 shares that can be acquired pursuant to the exercise of
     warrants.
(15) Includes 6,000 shares that can be acquired pursuant to the exercise of
     options and 2,250 shares that can be acquired pursuant to the exercise of
     warrants.

                                       3

<page>

         The  business  experience  for the  past  five  years  for  each of the
Company's continuing directors and executive officers is as follows:

         FREDERICK J. JAINDL. Mr. Jaindl has served as Chairman of the Board and
as a director of American  Bank (the "Bank") since 1996 and of the Company since
its formation in 2001. Mr. Jaindl is the sole proprietor of Jaindl Turkey Farms,
an agribusiness  engaged in farming and raising turkeys.  He has been engaged in
this  business  since  1947.  He  is  also  President  of  Jaindl's,   Inc.,  an
agribusiness  engaged in the processing  and selling of turkeys.  Mr. Jaindl has
served on the Board of  Directors  of  Kutztown  Bank,  First  National  Bank of
Allentown and, most recently Sovereign Bancorp, Inc. In January 1988, Mr. Jaindl
joined the Sovereign  Board and on March 21, 1989, he became Chairman and served
as Chairman  until 1995.  Mr.  Jaindl is  Chairman  of Jaindl  Land  Company,  a
developer  of prime  residential,  commercial  and  industrial  land in  eastern
Pennsylvania.  His other business interests include Lehigh Ag Equipment, Inc., a
John Deere sales and service center;  Schantz  Orchards,  a grower and seller of
fruit; and Lehigh Grains, Inc., a grain operation.

         MARK W. JAINDL.  Mr. Jaindl has been the Vice  Chairman,  President and
Chief  Executive  Officer of the Bank since  1996 and of the  Company  since its
formation in 2001. He was a director of  Massachusetts  Fincorp,  Inc.,  and its
wholly  owned  subsidiary,  Massachusetts  Co-operative  Bank  from May 2000 and
August 2000,  respectively to August 2002. He served as Chief Financial  Officer
of Jaindl Turkey Farms and Jaindl Land Company from May 1982 to October 1991 and
again from June 1995 to October  1997.  He served as a director  of Pure  World,
Inc.,  the holding  company for Pure World  Botanicals,  from October 1994 until
October  2001.  Mr.  Jaindl  served as a  director  of  Continental  Information
Systems, Inc. from February 2000 to December 2001.

         DAVID M. JAINDL.  Mr. Jaindl has served as a director of the Bank since
1996 and of the Company since its formation in 2001. Mr. Jaindl has served since
1980 as the General Manager of Jaindl Turkey Farms, an agribusiness  that has as
its principal  activities farming and raising turkeys. He is also Vice President
of Jaindl's,  Inc., an  agribusiness  engaged in the  processing  and selling of
turkeys.  Mr. Jaindl is President of Jaindl Land  Company,  a developer of prime
residential,  commercial and industrial  land in eastern  Pennsylvania.  He is a
partner in  Schantz  Orchards,  a grower  and  seller of fruit,  and serves as a
Director of Lehigh Grains, Inc., a grain operation.

         ELIZABETH B. GAUL.  Ms. Gaul has served as a director of the Bank since
1996 and of the Company  since its formation in 2001.  Since 1990,  Ms. Gaul has
been employed by Arbee Limited  Partnership and Manheim  Investors,  Wyomissing,
Berks County,  Pennsylvania,  which  specializes  in private  investments,  most
recently as Managing Partner and principal.  She is also Manager and a principal
of Arbee Delaware Business Trust,  domiciled in Wilmington,  Delaware.  Ms. Gaul
was previously Vice President and Assistant Secretary of American Security Bank,
N.A., a former Washington,  D.C. bank that is now part of Bank of America,  with
which  she was  affiliated  for over 25  years.  She  served  as a  director  of
Educators Mutual Insurance Life Insurance Company, Lancaster, Pennsylvania until
2002.  Ms. Gaul is also a Board member of The Auxiliary of the Reading  Hospital
and Medical  Center;  Breast  Cancer  Support  Services of Berks  County;  and a
Trustee of Charles Evans Cemetery.

         JOHN C. LONG.  Mr. Long has served as a director  of the Company  since
March  2003.  Mr.  Long  has  been a  Vice  President  and  Treasurer  of  Arrow
International,  Inc.,  Reading,  Berks County,  Pennsylvania,  a manufacturer of
medical devices, since 1995. Mr. Long is a Certified Public Accountant and holds
a Master of Business  Administration degree from Columbia University,  New York,
New  York.  Mr.  Long has  been  designated  as the  "Financial  Expert"  of the
Company's Board of Directors.

         PHILLIP S. SCHWARTZ.  Mr. Schwartz has served as a director of the Bank
since 1996 and of the Company since its formation in 2001. Mr. Schwartz has been
the  President  of  Schwartz  Heating & Plumbing,  Inc.,  which  specializes  in
plumbing  installation  for new  construction,  since  1980.  He  serves  on the
President's Council of DeSales University.  Mr. Schwartz has been President of P
& M Schwartz Corporation,  a land development  corporation located in Whitehall,
Pennsylvania since 1993. He also served on the PNC Bank Regional Board from 1993
until the fall of 1996.

         MARTIN F. SPIRO.  Mr.  Spiro has served as a director of the Bank since
1996 and of the Company since its  formation in 2001.  Mr. Spiro retired in 1987
from  garment  manufacturing  and  currently  is an  investor in bank and thrift

                                       4

<page>

stocks.  From 1990 until 1994, Mr. Spiro was a director of VSB Bancorp,  Inc. in
Closter, New Jersey when it was acquired by UJB Financial. From 1990 until 1992,
Mr.  Spiro  was  a  director  of  Flagship   Financial   Corp.  in   Jenkintown,
Pennsylvania, when it was acquired by PNC Financial.

         HARRY C. BIRKHIMER. Mr. Birkhimer has been employed by the Bank as Vice
President  and  Chief  Financial  Officer  since  1999,  and has  served as Vice
President  and  Treasurer of the Company  since its  formation in 2001.  He is a
Certified Public Accountant. From 1991 to 1998 he was Chief Financial Officer of
Indiana First Savings Bank, Indiana, Pennsylvania.

         SANDRA A. BERG. Ms. Berg has been employed by the Bank since 1997, most
recently as Senior Vice President,  Senior Operations Officer and Secretary, and
serves as Vice President and Secretary of the Company.  She has over 25 years of
retail banking and branch management experience. From 1990 to 1997, Ms. Berg was
employed by PNC Bank,  most recently as an Assistant  Vice  President and Branch
Manager.

         CHRIS J.  PERSICHETTI.  Mr.  Persichetti  has been employed by the Bank
since 1999 as Senior Vice President and Senior Loan Officer.  He has 15 years of
banking experience. From 1986 to 1999, Mr. Persichetti was employed by PNC Bank,
most recently as a Vice President in the Business Banking Division.

         ROBERT W. TURNER.  Mr.  Turner has been employed by the Bank since 2001
as Vice President and Director of Technology.  From 2000 to 2001, Mr. Turner was
a Senior  Systems  Engineer with Guardian Life Insurance  Company.  From 1995 to
2000,  he was a  Project  Manager  in  the  Construction  and  Mining  Group  of
Ingersoll-Rand Company.

MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

         The  business  of the  Company  is  conducted  at regular  and  special
meetings of the full Board and its standing committees.  The standing committees
are the Executive Committee and the Audit Committee. The full Board of Directors
acts as Nominating Committee for the Company. During the year ended December 31,
2002, the Board of Directors met at 12 regular meetings.  No member of the Board
or any committee thereof attended less than 75% of said meetings.

         The  Executive  Committee  consists of  Directors  Frederick  J. Jaindl
(Chairman),  Arthur A.  Haberberger  and  Phillip  S.  Schwartz.  The  Executive
Committee  meets as  necessary  when the  Board is not in  session  to  exercise
general  control and  supervision in all matters  pertaining to the interests of
the Company,  subject at all times to the  direction of the Board of  Directors.
The Executive Committee did not meet during 2002.

         The Audit Committee  consists of Directors Martin F. Spiro  (Chairman),
Elizabeth A. Gaul,  John C. Long and Phillip S.  Schwartz.  The Audit  Committee
examines and approves the audit report prepared by the  independent  auditors of
the  Company,  reviews and  appoints  the  independent  auditors of the Company,
reviews the internal accounting controls of the Company and reviews and approves
audit policies. The Audit Committee met three times during 2002.

AUDIT COMMITTEE REPORT

         The Audit  Committee  operates under a written  charter  adopted by the
Board of  Directors,  which is included  as Appendix A to this proxy  statement.
Each member of the Audit  Committee  satisfies  the  definition  of  independent
director as established by the National  Association of Securities Dealers.  Mr.
Long has been designated as the Financial Expert on the Audit Committee.

         Management  is  responsible  for the  Company's  internal  controls and
financial  reporting  process.  The  independent  auditors are  responsible  for
performing  an  independent  audit  of  the  Company's   consolidated  financial
statements  in  accordance  with auditing  standards  generally  accepted in the
United   States  and  to  issue  a  report   thereon.   The  Audit   Committee's
responsibility is to monitor and oversee these processes.

         As part of its ongoing activities, the Audit Committee has:

         o  Reviewed  and  discussed  with   management,   and  the  independent
            auditors,  the Company's audited  consolidated  financial statements
            for the fiscal year ended December 31, 2002;

                                       5

<page>

         o  Discussed with the independent  auditors the matters  required to be
            discussed by Statement on Auditing Standards No. 61,  COMMUNICATIONS
            WITH AUDIT COMMITTEES, as amended; and

         o  Received the written disclosures and the letter from the independent
            auditors  required by  Independence  Standards Board Standard No. 1,
            INDEPENDENCE  DISCUSSIONS WITH AUDIT  COMMITTEES,  and has discussed
            with the independent auditors their independence from the Company.

         Based on the  review  and  discussions  referred  to  above,  the Audit
Committee  recommended to the Board of Directors  that the audited  consolidated
financial  statements be included in the Company's  Annual Report on Form 10-KSB
for the  fiscal  year ended  December  31,  2002 and be filed  with the SEC.  In
addition,  the Audit Committee  determined to engage Beard Miller Company LLP as
the  Company's  independent  auditors  for the year ending  December  31,  2003,
subject to the ratification of this appointment by the stockholders.

         This  report  shall  not be deemed  incorporated  by  reference  by any
general  statement  incorporating  by reference  this proxy  statement  into any
filing under the Securities Act of 1933, as amended,  or the Securities Exchange
Act of 1934,  as amended,  except to the extent  that the  Company  specifically
incorporates  this  information by reference,  and shall not otherwise be deemed
filed under such Acts.

                               The Audit Committee

                            Martin F. Spiro, Chairman
                                Elizabeth A. Gaul
                                  John C. Long
                               Philip S. Schwartz

DIRECTORS' COMPENSATION

         Each  non-employee  director  received  $300  for  attendance  at Board
meetings and $100 for  attendance at Committee  meetings  through  September 30,
2002.  Effective  October 1, 2002, each Director  receives  $10,000 per year for
attendance  at Board and  Committee  meetings.  For the year ended  December 31,
2002,  directors as a group received  $41,200 in fees for their services.  Under
the  Company's  Non-Qualified  Stock Option Plan,  and  beginning in 1999,  each
non-employee  director received an annual option grant of 2,000 shares of common
stock.  Option grants to Directors  were  discontinued  in 2002. At December 31,
2002,  options to purchase  72,000  shares of common  stock had been  granted to
non-employee directors at an average exercise price of $5.58 per share, adjusted
for the three-for-two stock split declared in January 2002.

EXECUTIVE COMPENSATION

         SUMMARY  COMPENSATION  TABLE.  The  following  table sets forth for the
three  years  ended  December  31,  2002,  certain  information  as to the total
remuneration  paid by the Bank to the President and Chief Executive  Officer and
the  Senior  Vice  President  and  Senior  Lending  officer  ("Named   Executive
Officers"), each of whose salary and bonuses exceeded $100,000 in 2002.



                                          ANNUAL COMPENSATION                     LONG-TERM COMPENSATION
                               ---------------------------------------   --------------------------------------
                                                                         RESTRICTED      SECURITIES
      NAME AND                                            OTHER ANNUAL     STOCK        UNDERLYING                     ALL OTHER
 PRINCIPAL POSITION     YEAR      SALARY        BONUS     COMPENSATION     AWARDS     OPTIONS/SARS(#)(1)  PAYOUTS     COMPENSATION
- ------------------------------------------------------------------------------------------------------------------------------------
                                                                                                
Mark W. Jaindl,         2002   $   175,000   $  24,874        --             --            30,000           --           --
President and Chief     2001       162,500      18,134        --             --              --             --           --
Executive Officer       2000       148,077      15,000        --             --            45,750           --           --

Chris J. Persichetti,   2002   $   76,000       26,149        --             --             1,500           --           --
Senior Vice President   2001       72,500       13,086        --             --              --             --           --
Senior Lending Officer  2000       70,000       13,208        --             --             4,500           --           --


- -----------------
(1) Adjusted to reflect the three-for-two stock split declared in January 2002.

                                       6

<page>

EMPLOYEE BENEFIT PLANS

         NON-QUALIFIED  STOCK OPTION PLAN. American Bank adopted a Non-Qualified
Stock Option Plan,  which was  succeeded  to by the Company.  The  Non-Qualified
Stock Option Plan covers 395,000  shares of common stock,  of which 265,250 were
granted and  outstanding at December 31, 2002.  Options  granted under this plan
will have an option  price at least equal to the fair market value of the common
stock on the date of the grant.  Options  available  for grant at  December  31,
2002,  were  71,250.  The  weighted-average  remaining  contractual  life of the
outstanding options at December 31, 2002, is approximately 7.3 years.

         Set forth in the table that follows is information  relating to options
granted  under  the  Non-Qualified  Stock  Option  Plan to the  Named  Executive
Officers during the year ended December 31, 2002.



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

                                         OPTION GRANTS IN LAST FISCAL YEAR
====================================================================================================================

                                                 INDIVIDUAL GRANTS
- --------------------------------------------------------------------------------------------------------------------
                                               PERCENT OF TOTAL    EXERCISE
                                               OPTIONS GRANTED      OR BASE
                                 OPTIONS       TO EMPLOYEES IN       PRICE     EXPIRATION     GRANT DATE PRESENT
           NAME                  GRANTED             2002           ($)(1)        DATE           VALUE ($)(2)
- --------------------------------------------------------------------------------------------------------------------
                                                                                      
Mark W. Jaindl                   30,000              82.2            7.67        1/10/12            80,700
- --------------------------------------------------------------------------------------------------------------------
Chris J. Persichetti              1,500               4.1            7.67        1/10/12             4,035
====================================================================================================================


- --------------------------
(1) The  exercise  price of the options is equal to the fair market value of the
    underlying  shares  on the date of the  award.
(2) Based on a grant date  present  value of $2.69 per share  derived  using the
    Black-Scholes   option   pricing  model  with  the  following   assumptions:
    volatility of 31%; risk free rate of return of 5.00%; dividend yield of -0-;
    and a 10-year option life.

         Set forth in the table that follows is certain  information  concerning
options  outstanding  to the Named  Executive  Officers at December 31, 2002. No
options were exercised by the Named Executive Officers during 2002.



====================================================================================================================
                                AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
                                           FISCAL YEAR-END OPTION VALUES
====================================================================================================================
                                                                 NUMBER OF UNEXERCISED      VALUE OF UNEXERCISED
                                                                      OPTIONS AT          IN-THE-MONEY OPTIONS AT
                                                                        YEAR-END                 YEAR-END(1)
                                                                -----------------------------------------------------
                             SHARES ACQUIRED       VALUE        EXERCISABLE/UNEXERCISABLE  EXERCISABLE/UNEXERCISABLE
         NAME                 UPON EXERCISE       REALIZED                  (#)                        ($)
- --------------------------------------------------------------------------------------------------------------------
                                                                                    
Mark W. Jaindl                      0                $0              93,750/57,000            $424,688/$36,680
- --------------------------------------------------------------------------------------------------------------------
Chris J. Persichetti                0                $0               9,000/6,000              $51,390/$2,065
====================================================================================================================


- ---------------------------
(1)  Equals the difference  between the aggregate exercise price of such options
     and the  aggregate  fair  market  value of the shares of Common  Stock that
     would be  received  upon  exercise,  assuming  such  exercise  occurred  on
     December 31,  2002,  at which date the last trade price of the Common Stock
     as quoted on the Nasdaq SmallCap Market was $9.49.

         EMPLOYEE STOCK OWNERSHIP PLAN AND TRUST.  American Bank has established
an employee stock ownership plan. Employees with at least one year of employment
with  American  Bank and who have  attained age 21 are eligible to  participate.
Participants  in the employee  stock  ownership  plan receive credit for vesting
purposes for each calendar year of continuous  employment  with American Bank in
which the employee  completed 1,000 hours of service prior to the effective date
of the employee  stock  ownership  plan. A participant  is 20% vested in his/her
benefits  after  three  years  of  service  and in an  additional  20% for  each
subsequent  year  until a  participant  is 100%  vested  after  seven  years.  A
participant  is also 100%  vested in his  benefits  upon normal  retirement  (as
defined in the employee stock ownership plan),  early retirement,  disability or
death. A participant who terminates employment before becoming fully vested will
forfeit his or her non-vested  benefits under the employee stock ownership plan.
Benefits are payable in the form of common stock and cash or, at the election of
the  participant,  in common  stock  only or cash  only,  upon  separation  from

                                       7

<page>

service.  American Bank's contributions to the employee stock ownership plan are
discretionary,  subject to the loan terms and tax law  limits,  and,  therefore,
benefits payable under the employee stock ownership plan cannot be estimated.

         In connection  with the  establishment  of the employee stock ownership
plan,  American  Bank  appointed  a  committee  of  non-employee   directors  to
administer the employee  stock  ownership  plan,  and to appoint a trustee.  The
employee stock ownership plan trustee,  subject to its fiduciary duty, must vote
all allocated  shares held in the employee  stock  ownership  plan in accordance
with the  instructions  of  participating  employees.  Under the employee  stock
ownership plan,  nondirected  shares,  and shares held in the suspense  account,
will be voted in a manner calculated to most accurately reflect the instructions
it has received from participants  regarding the allocated stock so long as such
vote is in accordance with the provisions of ERISA.

         EMPLOYMENT  AGREEMENT.  American  Bank has entered  into an  employment
agreement with its President and Chief Executive  Officer for a three-year term,
which  automatically  extends  by one day for  each  day of the  contract  term.
American  Bank can terminate the  executive's  employment  for cause at any time
without  obligation  under the  agreement.  If employment is terminated  without
cause or following a change in control,  American Bank shall pay the executive's
salary  for  the  remaining  term  of  the  agreement.  The  agreement  includes
restrictions  on  competition  and  confidentiality   following  termination  of
employment.

INCENTIVE COMPENSATION

         Incentive  compensation  bonuses  paid  to  executive  officers,  other
officers,  and staff are determined and paid at the sole discretion of the Board
of Directors, typically on an annual basis. Total incentive compensation bonuses
paid to all  employees  was $89,500,  $109,100,  and $65,000 for the years ended
December 31, 2002, 2001, and 2000, respectively.

COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT

         The common stock of the Company is registered  with the SEC pursuant to
Section 12(g) of the Securities  Exchange Act of 1934 (the "Exchange  Act"). The
officers and directors of the Company and beneficial  owners of greater than 10%
of the  Company's  Common Stock ("10%  beneficial  owners") are required to file
reports on Forms 3, 4 and 5 with the SEC  disclosing  beneficial  ownership  and
changes  in  beneficial  ownership  of  the  Common  Stock.  SEC  rules  require
disclosure  in the  Company's  Proxy  Statement  of the  failure of an  officer,
director or 10% beneficial owner of the Company's common stock to file a Form 3,
4, or 5 on a timely basis.  Based on the Company's review of ownership  reports,
no officer,  director  or 10%  beneficial  owner of the  Company  failed to file
ownership reports as required for the year ended December 31, 2002.

TRANSACTIONS WITH CERTAIN RELATED PERSONS

         American  Bank leases the  premises  for its  principal  office under a
five-year  operating lease agreement  expiring November 2007.  American Bank has
the option to extend the lease  agreement for four  additional  five-year  lease
terms.  American Bank is responsible  for its direct or  proportionate  share of
real estate  taxes,  insurance,  utilities  and  maintenance  and repairs on the
building.  The  lessor  is  Frederick  J.  Jaindl,  Chairman  of the Board and a
principal stockholder of American Bank Incorporated.  The minimum lease payments
due in 2003 under the original terms of the lease are $303,000.

         American  Bank  has had,  and may be  expected  to have in the  future,
banking  transactions  in the  ordinary  course of business  with its  executive
officers,  directors,  principal  stockholders,  their  immediate  families  and
affiliated  companies  (commonly  referred to as related  parties),  on the same
terms,  including interest rates, as those prevailing at the time for comparable
transactions with others.

                                       8

<page>

              PROPOSAL II - RATIFICATION OF APPOINTMENT OF AUDITORS

         The Audit Committee of the Company has approved the engagement of Beard
Miller  Company LLP as the Company's  auditors for the year ending  December 31,
2003,  subject  to  the  ratification  of  the  engagement  by  stockholders.  A
representative  of Beard  Miller  Company  LLP is  expected to attend the Annual
Meeting to respond to  appropriate  questions  and to make a statement  if he so
desires.

         Set forth below is certain information concerning aggregate fees billed
for professional services rendered by Beard Miller Company LLP during 2002:

         Audit Fees                                  $ 49,473
         Financial Information Systems
           Design and Implementation Fees            $    --
         All Other Fees                              $ 26,067

         The Audit  Committee has considered  whether the provision of non-audit
services,  which relate primarily to tax services  rendered,  is compatible with
maintaining  Beard  Miller  Company  LLP's  independence.  The  Audit  Committee
concluded  that  performing  such services does not affect Beard Miller  Company
LLP's independence in performing its function as auditor of the Company.

         In order to ratify the  selection  of Beard  Miller  Company LLP as the
auditors  for the year ending  December  31, 2003 the  proposal  must receive at
least a majority  of the votes cast,  either in person or by proxy,  in favor of
such  ratification.   THE  BOARD  OF  DIRECTORS  RECOMMENDS  A  VOTE  "FOR"  THE
RATIFICATION  OF BEARD  MILLER  COMPANY  LLP AS  AUDITORS  FOR THE  YEAR  ENDING
DECEMBER 31, 2003.

                              STOCKHOLDER PROPOSALS

         In order to be eligible for  inclusion in the proxy  materials for next
year's Annual Meeting of Stockholders,  any stockholder  proposal to take action
at such meeting must be received at the Company's  executive  office,  4029 West
Tilghman Street, Allentown,  Pennsylvania 18104, no later than December 1, 2003.
Any such  proposals  shall be subject  to the  requirements  of the proxy  rules
adopted under the Exchange Act.

         Under the Company's  Bylaws,  certain  procedures  are provided which a
stockholder must follow to introduce an item of business at an annual meeting of
stockholders. These procedures provide, generally, that stockholders desiring to
bring a proper  subject of business  before the meeting,  must have given timely
notice  thereof in writing to the Secretary of the  Corporation.  To be timely a
stockholder's  notice  must  be  delivered  to or  mailed  and  received  at the
principal executive offices of the Company not later than ninety (90) days prior
to the  anniversary  date of the  mailing of proxy  materials  by the Company in
connection with the immediately  preceding annual meeting of stockholders of the
Company.  A  stockholder's  notice to the  Secretary  shall set forth as to each
matter the  stockholder  proposes to bring before the annual meeting (a) a brief
description of the business desired to be brought before the annual meeting, (b)
the name and address,  as they appear on the Company's books, of the stockholder
proposing such business, (c) the class and number of shares of the Company which
are beneficially owned by the stockholder,  and (d) any material interest of the
stockholder  in such business.  The chairman of an annual meeting shall,  if the
facts  warrant,  determine  and declare to the  meeting  that  business  was not
properly  brought  before the meeting in accordance  with the  provisions of the
Company's  Bylaws,  and if he should so  determine,  he shall so  declare to the
meeting and any such business not properly  brought before the meeting shall not
be transacted.

                                  OTHER MATTERS

         The Board of  Directors is not aware of any business to come before the
Annual Meeting other than the matters  described  above in the Proxy  Statement.
However,  if any matters should properly come before the Annual  Meeting,  it is
intended  that  holders of the proxies will act as directed by a majority of the
Board of  Directors,  except for  matters  related to the  conduct of the Annual
Meeting, as to which they shall act in accordance with their best judgment.

                                       9

<page>
                                  MISCELLANEOUS

         The cost of solicitation  of proxies will be borne by the Company.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries for reasonable  expenses incurred by them in sending proxy materials
to the beneficial  owners of Common Stock. In addition to solicitations by mail,
directors,  officers and regular  employees  of the Company may solicit  proxies
personally or by telephone without additional compensation.

         A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-KSB FOR THE YEAR ENDED
DECEMBER 31, 2002, WILL BE FURNISHED WITHOUT CHARGE TO STOCKHOLDERS UPON WRITTEN
OR TELEPHONIC REQUEST TO SANDRA A. BERG, CORPORATE SECRETARY, 4029 WEST TILGHMAN
STREET, ALLENTOWN, PENNSYLVANIA 18104, (610) 366-1800.

                                              BY ORDER OF THE BOARD OF DIRECTORS

                                              /s/ Sandra A. Berg

                                              Sandra A. Berg
                                              Corporate Secretary
Allentown, Pennsylvania
March 31, 2003

                                       10



                                      PROXY

                           AMERICAN BANK INCORPORATED
                         ANNUAL MEETING OF STOCKHOLDERS
                                 APRIL 29, 2003

         The  undersigned  hereby  appoints the official proxy  committee of the
Board of Directors,  with full powers of  substitution,  to act as attorneys and
proxies for the  undersigned  to vote all shares of Common  Stock of the Company
which the  undersigned is entitled to vote at the Annual Meeting of Stockholders
("Annual  Meeting") to be held at The Holiday Inn West, Route 100 and Interstate
78,  Fogelsville,  Pennsylvania  on April 29, 2003, at 9:00 a.m. local time. The
official  proxy  committee  is  authorized  to  cast  all  votes  to  which  the
undersigned is entitled as follows:




                                                                                          VOTE
                                                                           FOR          WITHHELD
                                                                           ---          --------
                                                                        (EXCEPT AS
                                                                        MARKED TO
                                                                           THE
                                                                         CONTRARY
                                                                          BELOW)

<s>        <c>                                                              <c>             <c>
1.       The election as Directors of Frederick J. Jaindl,  David
         M.  Jaindl  and  John  C.  Long,  each  to  serve  for a          [ ]             [ ]
         three-year term.


INSTRUCTION:  To  withhold  your  vote for one or more  nominees,
write the name of the nominee(s) on the line(s) below.

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

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



                                                                     FOR              AGAINST            ABSTAIN
                                                                     ---              -------            -------
<s>        <c>                                                       <c>                <c>                 <c>
2.       The  ratification  of Beard Miller Company LLP as
         auditors for the year ending December 31, 2003.             [ ]                [ ]                 [ ]



THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" EACH OF THE LISTED PROPOSALS.

THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY, IF SIGNED AND RETURNED, WILL BE VOTED FOR EACH OF THE PROPOSITIONS STATED
ABOVE.  IF ANY OTHER  BUSINESS IS PRESENTED AT SUCH ANNUAL  MEETING,  THIS PROXY
WILL BE VOTED AS  DIRECTED  BY A  MAJORITY  OF THE  BOARD OF  DIRECTORS.  AT THE
PRESENT TIME, THE BOARD OF DIRECTORS  KNOWS OF NO OTHER BUSINESS TO BE PRESENTED
AT THE ANNUAL MEETING.
- --------------------------------------------------------------------------------



THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

Should the  undersigned be present and elect to vote at the Annual Meeting or at
any adjournment  thereof and after  notification to the Secretary of the Company
at the Annual  Meeting of the  stockholder's  decision to terminate  this proxy,
then the power of said  attorneys and proxies shall be deemed  terminated and of
no further force and effect.  This proxy may also be revoked by sending  written
notice to the Secretary of the Company at the address set forth on the Notice of
Annual  Meeting of  Stockholders,  or by the filing of a later  proxy prior to a
vote being taken on a particular proposal at the Annual Meeting.

The undersigned  acknowledges receipt from the Company prior to the execution of
this proxy of notice of the Annual  Meeting,  a proxy  statement dated March 31,
2003, and audited financial statements.




                                                                
Dated: _________________________                                [  ]  Check Box if You Plan
                                                                      to Attend Annual Meeting


- -------------------------------                                 -----------------------------------
PRINT NAME OF STOCKHOLDER                                       PRINT NAME OF STOCKHOLDER


- -------------------------------                                 -----------------------------------
SIGNATURE OF STOCKHOLDER                                        SIGNATURE OF STOCKHOLDER



Please sign exactly as your name appears on this card. When signing as attorney,
executor, administrator, trustee or guardian, please give your full title.

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

           PLEASE COMPLETE AND DATE THIS PROXY AND RETURN IT PROMPTLY
                    IN THE ENCLOSED POSTAGE-PREPAID ENVELOPE.

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