UNITED STATES

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

SCHEDULE 14A

(Rule 14a-101)

INFORMATION REQUIRED IN PROXY STATEMENT

SCHEDULE 14A INFORMATION

Proxy Statement Pursuant To Section 14(a) Of

Theof the Securities Exchange Act Ofof 1934

Filed by the Registrant[X]

Registrant   ☒

Filed by a Party other than the Registrant   [  ]

Check the appropriate box:

[  ]

Preliminary Proxy Statement

[  ]

Confidential, for Use of the Commissions Only (as permitted by Rule 14a-6(e)(2))

[X]

Definitive Proxy Statement

[  ]

Definitive Additional Materials

[  ]

Soliciting Material Pursuant to Section 240.14a-12

CVD EQUIPMENT CORPORATION

(Name of Registrant as Specified in its Charter)

N/A

(Name of Person(s) Filing Proxy Statement, if other than the Registrant)

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:

   
(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) 

(2)

Form, Schedule or Registration Statement No.:

  (3)

(3)

Filing Party:

  (4)

(4)

Date Filed:

 

 

CVD EQUIPMENT CORPORATION

1860 Smithtown Ave.
Ronkonkoma, New York 11779

355 South Technology Drive

Central Islip, NY 11722

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

TO BE HELD ON SEPTEMBER 14, 2011

NOVEMBER 18, 2014

Dear Shareholders:

NOTICE IS HEREBY GIVEN, that the 20112014 Annual Meeting of Shareholders of CVD Equipment Corporation (the “Company”) will be held at 10:00 A.M., Eastern Daylight SavingsStandard Time on September 14, 2011November 18, 2014 at the Company’s headquarters located at 1860 Smithtown Avenue, Ronkonkoma,355 South Technology Drive, Central Islip, New York 11779.11722. At the meeting, you will be asked to vote on:

1.

The election of six (6) directors to the Board of Directors of the Company to serve until the 20122015 Annual Meeting of Shareholders;

2.

The ratification of the appointment by the Audit Committee of the Board of Directors of the Company in appointing MSPC, Certified Public Accountants and Advisors, P.C. (“MSPC”) as the Company’s independent registered public accounting firm for the year ending December 31, 2011; and2014;

3.

To transact such other and further business as may properly come before the meeting or any adjournment thereof.

The Board of Directors has fixed Julythe close of business on September 22, 20112014 as the record date for determining Shareholdersshareholders who are entitled to receive notice of, and to vote at, the Annual Meeting or any adjournment or postponement thereof. Only Shareholders of record at the close of business on July 22, 2011 are entitled to notice of, and to vote at, the meeting.

Your vote is important to us. Whether or not you intend to be present at the meeting, please sign and date the enclosed proxy card and return it in the enclosed envelope. Returning a proxy will not deprive you of your right to attend the Annual Meeting and vote your shares in person.

The foregoing items of business are more fully described in the accompanying proxy statement.

IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE SHAREHOLDER MEETING TO BE HELD SEPTEMBER 14, 2011:
THIS NOTICE OF ANNUAL MEETING, PROXY STATEMENT, PROXY CARD AND REPORT ON FORM 10-K FOR THE PERIOD ENDING DECEMBER 31, 2010 IS AVAILABLE AT www.cvdequipment.com. CLICK ON THE BUTTON www.cvdproxy.com

IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE SHAREHOLDER MEETING TO BE HELD NOVEMBER18, 2014:

THIS NOTICE OF ANNUAL MEETING, PROXY STATEMENT, PROXY CARD AND REPORT ON FORM 10-K FOR THE PERIOD ENDING DECEMBER 31, 2013 IS AVAILABLE ATwww.cvdequipment.com. CLICK ON THE BUTTONwww.cvdproxy.com

By Order of the Board of Directors,

/s/ Leonard A. Rosenbaum

Leonard A. Rosenbaum

Chairman, President and Chief Executive Officer

Dated: August 1, 2011

Ronkonkoma,September 30, 2014

Central Islip, New York


 

 

CVD EQUIPMENT CORPORATION

1860 Smithtown Avenue
Ronkonkoma, New York 11779

355 South Technology Drive

Central Islip, NY 11722

PROXY STATEMENT

2014ANNUAL MEETING OF SHAREHOLDERS

September 14, 2011

November 18, 2014

INTRODUCTION

This proxy statement and the accompanying proxy card is furnished in connection with the solicitation by the Board of Directors of CVD Equipment Corporation, a New York corporation (the “Company”), of proxies for use at the 20112014 Annual Meeting of Shareholders (the “Annual Meeting”) to be held at the Company’s headquarters at 1860 Smithtown Avenue, Ronkonkoma,355 South Technology Drive, Central Islip, New York 1177911722 at 10:00 A.M., Eastern Daylight SavingsStandard Time, on September 14, 2011,November 18, 2014, or at any adjournment or postponement thereof, for the purposes set forth in this proxy statement and the accompanying Notice of Annual Meeting of Shareholders. This proxy statement and the accompanying proxy card is first being mailed on or about August 1, 2011September 30, 2014 to all Shareholders of the Company entitled to vote at the Annual Meeting (the “Shareholders”).

VOTING PROCEDURES AND SOLICITATION

Your Vote Is Important

Whether or not you plan to attend the Annual Meeting, please complete and return the enclosed proxy card. Your prompt voting may save the Company the expense of the following up with a second mailing. A return envelope (postage paid if mailed in the United States) is enclosed for that purpose.

You should sign your name exactly as it appears on the proxy card. If you are signing in a representative capacity, (for example, as an officer of a corporation, guardian, executor, trustee or custodian) you should indicate your name, title or capacity.

Methods of Voting

You may vote by signing, dating and returning the enclosed proxy card or by voting in person at the Annual Meeting. If you send in a proxy card, and also attend the Annual Meeting in person, the proxy holders will vote your shares as you instructed on your proxy card, unless you inform the Secretary at the Annual Meeting that you wish to vote in person.

Revoking a Proxy

You may revoke your proxy by:

 

Signing and returning another proxy card at a later date;

 

Sending written notice of revocation to the attention of the Secretary to:

   
  

CVD Equipment Corporation

1860 Smithtown Avenue
Ronkonkoma,

355 South Technology Drive

Central Islip, NY 11779;

11722; or

 

Informing the Secretary and voting in person at the Annual MeetingMeeting.

.

To be effective, a later-dated proxy or written revocation must arrive at the above address before the start of the Annual Meeting.


 



Proxy Solicitation

The enclosed proxy card is being solicited on behalf of the Board of Directors of the Company. The Company will pay all costs of preparing, assembling and mailing the proxy materials. In addition to mailing out proxy materials, the Company’s directors, officers and employees may, without being additionally compensated, solicit proxies by telephone or fax. The Company has requested brokers, banks and other fiduciaries to forward proxy materials to the beneficial owners of the Company’s common stock. No additional compensation will be paid for such solicitation. The Company does not expect to employ anyone else in the solicitation of proxies.

How Proxy Cards Are Voted

The proxy holders named on the proxy card are Leonard Rosenbaum, the Company’s Chairman, President and Chief Executive Officer, and Glen R. Charles, the Company’s Chief Financial Officer and Secretary. Giving us your proxy means you authorize us to vote your shares at the Annual Meeting in the manner you direct. You may vote for all, some or none of our director nominees. You may also vote for or against the other proposals or abstain from voting. The proxy holders will vote shares according to the Shareholdershareholder instructions on the proxy card. If a signed proxy card does not contain instructions, then the proxy holders will vote the shares (1) “FOR” the election of the director nominees listed on the card; (2) “FOR” ratifying the appointment of MSPC as the Company’s independent public accountants for the year ending December 31, 2011;2014; and (3) in their discretion, on any other business that may properly come before the meeting.

Broker Non-Votes

A broker non-vote occurs when a nominee holdingshareholder holds his or her shares forthrough a beneficial ownerbroker and the broker does not vote on a particular proposal because the nomineebroker does not have discretionary voting power for that particular item, and has not received instructions from the beneficial owner. Broker non-votes count for quorum purposes but not for voting purposes.

It is important that you instruct your broker how to vote shares held by you in street name using the voting instruction form provided by your broker.

Quorum and Votes Required

A majority of the outstanding shares of common stock entitled to vote represented at the Annual Meeting in person or by proxy constitute a quorum. Only votes “FOR” or “AGAINST” a proposal count. Abstentions and broker non-votes will count towards the quorum but not for voting purposes.

Directors are elected by a plurality of the votes cast, so the six (6) nominees receiving the most votes will be elected. Shareholders who do not wish to vote for one or more of the individual nominees may withhold authority as directed in the proxy card.

The proposal to ratify the appointment of the independent auditors for the year ending December 31, 20112014 requires the affirmative vote of the holders of a majority of shares of common stock present or represented by proxy at the Annual Meeting and entitled to vote.

Voting Rights, Shares Outstanding and Votes Per Share

Holders of common stock at the close of business on the record date of JulySeptember 22, 20112014 are entitled to vote at the Annual Meeting.

As of the close of business on JulySeptember 22, 2011,2014, there were 5,834,7256,140,207 shares of common stock outstanding.

Each share of common stock is entitled to one vote on each matter submitted to the Shareholdersshareholders at the Annual Meeting.


 



No Dissenter’s Rights

Shareholders are not entitled to dissenter’s rights of appraisal with respect to the proposals being voted on.

Householding of Annual Meeting Materials

Some banks, brokers and other nominee record holders may be participating in the practice of "householding" proxy statementstatements and annual reports. This means that only one copy of our proxy statement and annual report to Shareholdersshareholders may have been sent to multiple Shareholdersshareholders in your household. The Company will promptly deliver a separate copy of either document to you if you contact the Secretary at the following address or telephone number: CVD Equipment Corporation, 1860 Smithtown Avenue, Ronkonkoma,355 South Technology Drive, Central Islip, NY 11779;11722; telephone: (631) 981-7081. IfIn addition, copies of both documents may be obtained from our website (www.cvdequipment.com, click on the button www.cvdproxy.com).If you want to receive separate copies of the proxy statement or the annual report to Shareholdershareholders in the future, or if you are receiving multiple copies and would like to receive only one copy per household, you should contact your bank, broker or other nominee record holder, or you may contact the Company at the above address or telephone number.


 



PROPOSAL 1: ELECTION OF DIRECTORS AND MANAGEMENT INFORMATION

At the time of the Annual Meeting, the Board of Directors will consist of six incumbent directors, fiveall of which are seeking to be elected at the meeting (together with a new director nominee)Annual Meeting to serve until the next Annual Meeting or Special Meeting of Shareholders at which a new Board of Directors is elected and until their successors shall have been elected and qualified. The accompanying proxy card will be voted in favor of the persons named below to serve as directors, unless the Shareholdershareholder indicates to the contrary on the proxy card. Each of the nominees is currently one of the Company’s directors. See “Information Regarding Executive Officers and Directors” for biographical information as to each nominee.

The Nominating, Governance and Compliance Committee of the Board of Directors has nominatedLeonard A. Rosenbaum, Martin J. Teitelbaum, ConradConrad J. Gunther, Bruce T. Swan, Kelly S. Walters and Carol R. LevyLawrence D Firestonefor election as the Company’s directors.

THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT YOU VOTE “FOR” THIS PROPOSAL 1 TO ELECT AS DIRECTORS THESIX NOMINEES PROPOSED BY THE NOMINATING, GOVERNANCE AND COMPLIANCE COMMITTEE OF THE BOARD OF DIRECTORS.

Information Regarding our Board of Directors

Our Certificate of Incorporation and Bylaws provide for our Company to be managed by or under the direction of the Board of Directors.  Under our Certificate of Incorporation and Bylaws, the number of directors is fixed from time to time by the Board of Directors.   Our Board of Directors currently consists of six directors, four of which have been determined to be “independent” as defined by the applicable rules of the NASDAQ Capital Market. These “independent” directors are Messrs. Gunther, Temple, Swan, Walters and Walters.  Ms. Carol R. Levy, a director nominee, is also “independent.”Firestone. Consistent with the requirements of the NASDAQ Capital Market, we require that a majority of our Board of Directors be “independent” directors. The Company’s common stock is listed on the NASDAQ Capital Market under the trading symbol “CVV”. The Company is a “smaller reporting company” within the meaning of Item 10(f)(1) of Regulation S-K.

The primary responsibilities of our Board of Directors are to provide oversight, strategic guidance, counseling and direction to our management. Our Board of Directors meets on a regular basis and additionally as required. Written or electronic materials are distributed in advance of meetings as a general rule and our Board of Directors schedules meetings with, and presentations from, members of our senior management on a regular basis and as required.

may be required from time to time.

Directors are elected at the Annual Meeting of Shareholders and hold office until our next Annual Meeting and until their successors are elected and qualified. Officers are appointed by the Board of Directors and serve at the pleasure of the Board of Directors.

The Board of Directors held fourseven (7) meetings during the 20102013 fiscal year. All of the directors attended at least 75% of the meetings of the Board of Directors and of the committees on which they served. While we encourage all members of the Board of Directors to attend Annual Meetings of Shareholders, there is no formal policy as to their attendance. At last year’s Annual Meeting of Shareholders, all sixfive members of the Board of Directors attended the meeting.

Director Service On Other Boards

Conrad J. Gunther served until September 2009 on the Board of Directors of Halo Companies, Inc., a publicpublicly traded company, formerly known as GVC Venture Corp until September, 2009.

Carol R. Levy currently serves as chairperson of the Board of Directors of B&P Process Equipment and Systems LLC, a privately held manufacturer of mixing and separation equipment for the process industries. She also currently serves on the Board of Directors of Stillwater Investment, a family held investment and advisory company. She has previously served on the Board of Directors of Trident Lighting LLC until May 6,  2006 and Camp Sunshine, a not-for-profit providing respite care to children with critical illness and their families until August, 2007.
Corp.

 


Legal Proceedings Involving Directors

There were no legal proceedings required to be disclosed hereunder involving the nominees to the Board of Directors in the past ten years.

Board Leadership

The Board has no formal policy with respect to separation of the positions of Chairman and CEO or with respect to whether the Chairman should be a member of management or an independent director, and believes that these are matters that should be discussed and determined by the Board from time to time.  Currently, Leonard A. Rosenbaum serves as our Chairman, President and CEO. Given the fact that Mr. Rosenbaum, in his capacity as our President and CEO, is tasked with the responsibility of implementing our corporate strategy, we believe he is best suited for leading discussions, at the Board level, regarding performance relative to our corporate strategy, and this discussion accounts for a significant portion of the time devoted at our Board meetings.

Risk Management
The Board of Directors believes that the independent directors have been effective in acting collaboratively to provide effective oversight of management. Moreover, in addition to feedback provided during the course of Board meetings, the independent directors have regular executive sessions. Following an executive session, the independent directors communicate any relevant feedback to our CEO and CFO and provide input with regard to any agenda items for Board meetings.

Risk Management Oversight

Our management is responsible for defining the various risks facing the Company, formulating risk management policies and procedures, and managing our risk exposures on a day-to-day basis. The Board’s responsibility is an important component ofto monitor our risk management processes concerning our material risks and evaluating whether management has reasonable controls in place to address the Company’s corporate strategy.  material risks. The Board has played, and continues to play, a very active role in providing on-going oversight to management in identifying and managing the material risks we face.

While the Board assessesperiodically reviews and discusses the overall risks we face, as well as risk management and mitigation in the context of specific risks at its committee levels,plans or projects being proposed or implemented, the Board as a whole, oversees ouralso exercises its overall responsibility for risk management process,oversight through its committees. The Audit Committee of the Board is primarily responsible for overseeing management’s processes for managing financial and discusses and reviews with management major policiesoperational risk in the Company. The Audit Committee also has primary responsibility at the Board level with respect to risk assessmentoverseeing the management of risks relating to the reliability of our financial reporting processes and risk management.system of internal controls. In connection with that responsibility, the Audit Committee has sole authority to retain and terminate the independent registered public accounting firm and is directly responsible for the compensation and oversight of the work of the independent registered public accounting firm. The Board is regularly informed through its interactionsAudit Committee meets with management and committee reports about risks we face in the courseindependent registered public accounting firm to review and discuss the annual audited and quarterly unaudited financial statements, and reviews the integrity of our businessaccounting and financial reporting processes and audits of our financial statements.

Similarly, the Stock Option and Compensation Committee of the Board oversees risks associated with its areas of responsibility, including economic, financial, operational, legalthe risks associated with our compensation programs, policies and regulatory risks.

practices with respect to both executive compensation, non-employee director compensation, and compensation generally. The Nominating, Governance and Compliance Committee of the Board oversees risks associated with the nomination of members of the Board and committees thereof and periodically analyzes corporate governance practices in order to assist the Board in its risk oversight activities.

 

INFORMATION REGARDING EXECUTIVE OFFICERS AND DIRECTORS

The following table sets forth the names, ages and positions within the Company of each of our directors, nominees for directors and executive officers.

Name

Age

Age

Position(s) with the Company

Leonard A. Rosenbaum

68

65

Chairman of the Board of Directors, ChiefExecutive Officer and President

Alan H. Temple, Jr.78
Director and Chairman – Stock Option and Compensation
  Committee

Martin J. Teitelbaum

64

61

Director and Assistant Secretary, General Counsel

Conrad J. Gunther

68

65

Director and Chairman-Audit Committee

Bruce T. Swan

82

79

Director and Chairman-Nominating,Chairman- Stock Option and CompensationCommittee; Nominating, Governance

and Compliance Committee

Kelly S. Walters

43

40

Director and Chairman-Finance Committee

Lawrence D. Firestone

56

Director

Glen R. Charles

60

57

Chief Financial Officer and Secretary

Karlheinz Strobl

54

51

Vice President of Business Development

William S. Linss

57

Vice President of Operations-CVD/First Nano Division

Carol

Kevin R. LevyCollins

48

64Director nominee

Vice President of Operations-SDC Division

Business Experience:

The principal occupation and business experience of each of the directors, nominees for directors and executive officers are as follows:




Directors

Leonard A. Rosenbaum

Leonard A. Rosenbaum founded the Company in 1982 and has been our President, Chief Executive Officer and has served as Chairman of the Board of Director since that time. From 1971 until 1982, Mr. Rosenbaum was President, Director and a principal Shareholdershareholder of Nav-Tec Industries, a manufacturer of semiconductor processing equipment similar to the type of some of the equipment that we currently manufacture. From 1966 to 1971, Mr. Rosenbaum was employed by a division of General Instrument Corporation, a manufacturer of semiconductor materials and equipment.

Alan H. Temple, Jr.
Alan H. Temple, Jr. has served as a member of our Board of Directors since 1987. Mr. Temple earned an MBA at Harvard University and has been President of Harrison Homes Inc., a building and consulting firm located in Pittsford, New York since 1977. Mr. Temple has been an independent member of our board for several years. We believe Mr. Temple’s qualifications to serve on our Board of Directors include his many years of experience in operational management.  On July 14, 2011, Mr. Temple informed the Board of Directors that he would be retiring from the Board effective on the date of the Annual Meeting, to spend more time with his family.  Accordingly, Mr. Temple chose not to stand for reelection at the Annual Meeting.

Martin J. Teitelbaum

Martin J. Teitelbaum has served as a member of our Board of Directors since 1985 and as our in-house counselGeneral Counsel since May 16, 2011. Mr. Teitelbaum is an attorney, who prior to May 16, 2011, conducted his own private practice, the Law Offices of Martin J. Teitelbaum. Prior to establishing his own firm in 1988, Mr. Teitelbaum was a partner at Guberman and Teitelbaum from 1977 to 1987. In addition, Mr. Teitelbaum currently acts as our Assistant Secretary. Mr. Teitelbaum earned a B.A. in Political Science from the State University of New York at Buffalo and a Juris Doctor from Brooklyn Law School. MrMr. Teitelbaum hashad been the Company’s outside general counsel for many years prior to joining CVD on a full-time basis and his legal expertise makes him an asset to the Company’s boardBoard of directors.

Directors.

Conrad J. Gunther

Conrad J. Gunther has served as a member of our Board of Directors since 2000. Mr. Gunther has extensive experience in mergers and acquisitions and raising capital through both public and private means. He has been an executive officer and director of several banks, both public and private, and has served on the boards of two other public companies. He most recently served on the board of GVC Venture Corp., a public company from June 2004 until it merged with the Halo Companies in September 2009. Since January 2008, Mr. Gunther has been an executive officer of Community National Bank, a Long Island based commercial bank, where he is currently Executive Vice President. Mr. Gunther also continues to serve as the President of E-Billsolutions, Inc., a private company he founded in 2001. E-Billsolutions provides credit card processing to internet, mail order and telephone order merchants. We believe MrMr. Gunther’s qualifications to serve on our boardBoard of directorsDirectors include his experience and expertise in the financial community.

 

Bruce T. Swan

Bruce T. Swan has served as a member of our Board of Directors since 2003. Mr. Swan has extensive banking, export and international credit experience and has been retired for more than fiveten years. Mr. Swan has held the positions of Deputy Manager at Brown Brothers Harriman and Co., Assistant Treasurer at Standard Brands Incorporated, Assistant Treasurer at Monsanto Corporation, Vice President and Treasurer at AM International Inc. and President and Founder of Export Acceptance Company, LLC. Mr. Swan received his MBAM.B.A. from Harvard University in 1956 and is a former adjunct faculty member of New York University’s Stern School of Business Administration from 1986-2001.1986 to 2001. Mr. Swan is qualified to serve as an independent member of the boardBoard of directorsDirectors because of his vastextensive expertise and experience in the financial services industry.




Kelly S. Walters

Kelly S. Walters was appointed a member of the Board of Directors in September 2009. Mr. Walters is foundera Senior Vice President at Schwartz Heslin Group Inc., an investment banking and management advisory firm specializing in business and strategic advisory, mergers and acquisitions, and valuation services. Prior to joining Schwartz Heslin, Mr. Walters was managing Principalprincipal of The Forefronts Group, a management consulting firm focused on clean technology, chemicals and advanced materials including nanotechnology. He has over 15 years of corporate finance and M&A experience serving alternative energy, clean technology, advanced materials, chemicals, imaging, coatings and nanotechnology companies. From 2007 until 2009, Mr. Walters was a principal at ThinkEquity LLC and a member of the firm’s Greentech and Emerging Technologies investment banking team. From 2003 until 2007, he was an investment banker with Morgan, Joseph & Co. and a senior vice president in the firm's Chemicals and Industrials groups.  He began his investment banking career withat Lehman Brothers in 2000 as an associate in the firm’s Global Chemicalschemicals and Industrials Group afterindustrials group following four years of corporate planning experience at Lexmark International, Inc. where he was a senior corporate financial planning analyst. From 2003 to 2007, Kelly was a vice president in the chemicals industry group of Morgan Joseph & Co. prior to joining ThinkEquity LLC as an investment banking principal covering emerging growth companies in the clean technology and nanotechnology industries until 2009. Mr. Walters earned an MAM.A. at The Patterson School of Diplomacy and International Commerce at the University of Kentucky where he also earned BAB.A. and MBA degrees. HeM.B.A. degrees in economics and finance. Kelly is a Chartered Financial Analyst (CFA) charterholder,, a Certified Management Accountant (CMA) and a Certified Financial Manager (CFM). Mr. Walters is qualified to serve as an independent member of our boardBoard of Directors because of his experience in the alternative energy and nanotechnology fields.

Lawrence D. Firestone

Lawrence D. Firestone was appointed a member of the Board of Directors on March 26, 2014. Mr. Firestone is currently the Chief Executive Officer and President of FirePower Technology, Inc. a provider of power supplies to the high performance computing market. Prior to FirePower Technology, from June 2012 to July 2013, Mr. Firestone was Chief Executive Officer and President of Qualstar Corporation a provider of power supplies for high performance computing, instrumentation and tape libraries - markets where large amounts of electronic data are stored and maintained. From February 2011 to May 2012, Mr. Firestone served as Chief Financial Officer of Xiotech Corporation, a supplier of enterprise storage systems. From August 2006 to August 2010, Mr. Firestone was Executive Vice President and Chief Financial Officer of Advanced Energy Industries, Inc., a provider of power conversion devices for the semi-conductor and solar inverter markets. From 1999 until August 2006, Mr. Firestone served as the Senior Vice President and Chief Financial Officer at Applied Films Corporation, a supplier of thin film deposition equipment. Prior to joining Applied Films, from 1996 to 1999, Mr. Firestone served as Vice President and Chief Operating Officer of Avalanche Industries, a contract manufacturer of custom cables and harnesses. Mr. Firestone has previously served as a director on the boards of Qualstar Corporation, Amtech Systems, Inc. and Hyperspace Communications, Inc. from 2004 through 2013. Mr. Firestone received a B.S. in Business Administration with a concentration in Accounting from Slippery Rock State College in 1981. Mr. Firestone is qualified to serve as an independent member of the Board of Directors due to his extensive industry experience and financial background.

 

Executive Officers

Glen R. Charles

Glen R. Charles has been our Chief Financial Officer and Secretary since January 2004. From 2002 until 2004, he was the Director of Financial Reporting for Jennifer Convertibles Inc., the owner and licensor of the largest group of sofabedsofa bed specialty retail stores in the United States. From 1994 to 2002, Mr. Charles was the Chief Financial Officer of Trans Global Services, Inc., a provider of temporary technical services to the aerospace, aircraft, electronics and telecommunications markets. Mr. Charles has also had his own business in the private practice of accounting. Mr. Charles earned his B.S. in Accounting from the State University of New York at Buffalo.

Karlheinz Strobl

Dr. Karlheinz Strobl has been the Vice President of Business Development since October 2007. From 1997 to 2007, until he joined the Company, he was the founder and President of eele Laboratories, LLC, Aa technology and manufacturing solutions development company for a novel Light Engine for the video and data projection display market. Dr. Strobl holds over 14fourteen patents and earned an MBAM.B.A. from Boston University, a Ph.D from the University of Innsbruck and an MS.M.S. from both the University of Innsbruck and the University of Padova. He has also worked at the Max Plank Institute and at Los Alamos National Laboratory.

We believe that

William S. Linss

William S. Linss is the nomineesVice President, Operations for our Boardthe CVD/First Nano Division of Director provide an appropriate mixCVD. In addition to managing daily engineering and production operations, Mr. Linss is instrumental in expanding the company’s technology capabilities, developing new products and positioning CVD for growth. Prior to his promotion in 2013, Mr. Linss was the Division Manager for the CVD/First Nano Division since 2005. Mr. Linss has worked in Semiconductor Manufacturing and Chemical Vapor Deposition for 25 years. From 1980 through 1988 Mr. Linss worked at Standard Microsystems Corp. in Hauppauge, NY, advancing to Equipment Engineering Manager with all capital equipment responsibilities for SMC’s MOS/VLSIC manufacturing. Mr. Linss was employed by CVD from 1988 through 1994, advancing through various positions as Electrical Systems Designer, Field Service Engineer and Production Manager. From 1994 through 2001, Mr. Linss served as a Software Quality Assurance (SQA) Manager with Otari Corporation, at their Long Island pro-audio R&D office; and later with AP Engines in Sacramento, CA, a Cable TV billing solutions start-up.  In 2001, Mr. Linss re-joined CVD to head the newly acquired Research International Division for SMT reflow oven manufacturing, which then resulted in CVD’s acquisition of experience and skills relevantthe Conceptronic product line.

Kevin R. Collins

Prior to the size and naturehis appointment as Vice President of our business.  As more specifically described in such person’s individual biographies set forth above, our directors possess relevant and industry-specific experience and knowledge in the engineering financial and business fields,Operations SDC Division, Mr. Collins served as the case may be, which we believe enhances the Board’s abilityGeneral Manager of CVD’s SDC Division since 1999. From 1990 to oversee, evaluate1999 he was employed by Stainless Design Corp. as Manager of Field Operations and direct our overall corporate strategy.  

Carol R. Levy
Carol R. Levy has been PresidentProduct Development Advisor. Mr. Collins attended Columbia University School of Stillwater Investment, Inc. since 1986. In that capacity, she has led investment groups in the purchase of moderate-size-manufacturing companies. She currently serves as chairperson of B&P Process EquipmentEngineering and Systems, a Saginaw Michigan based manufacturer of large scale mixing and separation process equipment. Prior to forming Stillwater, Mrs. Levy spent two decades in lending and finance, including posts as VP of Prucapital, a subsidiary of Prudential Insurance and VP of J. Henry Schroder Bank and Trust Co. She holds a BA from Mt. Holyoke College, an MA from the University of Michigan, and an MBA from New York University. She resides in Park City, Utah.  Ms. Levy is qualified to serve as an independent member of our board because of her experience in the financial services and manufacturing industries.

Applied Science. 

 



COMMITTEES OF OUR BOARD OF DIRECTORS

We have a standing Audit Committee, Stock Option and Compensation Committee, and Nominating, Governance and Compliance Committee and Finance Committee.

Audit Committee. The Audit Committee assists the full Board of Directors in its general oversight of our financial reporting, internal controls, and audit functions, and is directly responsible for the appointment, compensation and oversight of the work of our independent registered public accounting firm. The Audit Committee reviews and discusses with management and our independent accountants the annual audited and quarterly financial statements, reviews the integrity of the financial reporting processes, both internal and external, reviews the qualifications, performance and independence of our independent accountants and prepares the Audit Committee Report included in the Company’s Annual Report on Form 10-K in accordance with rules and regulations of the Securities and Exchange Commission. The Audit Committee has the power to investigate any matter brought to its attention within the scope of its duties. It also has the authority to retain counsel and advisors to fulfill its responsibilities and duties. The Audit Committee also acts as a qualified legal compliance committee.

Our Audit Committee consists of four independent members of the Audit Committee areBoard of Directors, Conrad J. Gunther Alan H. Temple, Jr.(Chairman), Bruce T. Swan, and Kelly S. Walters.Walters and Lawrence D. Firestone. As a smaller reporting company, we are required to have at least two independent members comprising our Audit Committee in accordance with Rule 10A-3 of the Securities Exchange Act of 1934 and the rules of the NASDAQ Capital Market. Our Board of Directors has determined that Messrs. Gunther, Temple, Swan, Walters and WaltersFirestone are “independent” under Rule 10A-3(b) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), and the applicable rules of the NASDAQ Capital Market. The Board of Directors has determined that Mr. Gunther is an “audit committee financialqualifies as a “financial expert” within the meaning of(as defined in Item 407(d)(5) of Regulation S-K promulgated under the Exchange Act.

OurAct), for the Committee. The Audit Committee recommends our independent accountants for appointment to audit our financial statements and to perform services related to the audit, reviews the scope and results of the audit, reviews with management and the independent accountants our annual and quarterly operating results, considers the adequacy of the internal accounting procedures and controls, considers the effect of such procedures and controls on the accountant’s independence and establishes policies for business values, ethics and employee relations.meets as often as it determines necessary but not less frequently than once every fiscal quarter. During the fiscal year ended December 31, 2010,2013, the Audit Committee held fivefour (4) meetings. A copy of the Audit Committee Charter as amended, is available on the Company’s web site at www.cvdequipment.com and will be provided to any person without charge upon written request to the Company’s address to the attention of the Secretary. A copy of the Audit Committee Charter is available on the Company’s website atwww.cvdequipment.com
.

Stock Option and Compensation Committee. The Stock Option and Compensation Committee was formed through the merger in 2006 of the Stock Option Committee and the Compensation Committee. The Stock Option and Compensation Committee currently consists of Bruce T. Swan (Chairman), Conrad J. Gunther, Alan H. Temple Jr., Bruce T. Swan and Kelly S. Walters.Walters and Lawrence D. Firestone. The Stock Option and Compensation Committee has broad discretion in determining the persons to whom equity incentives are to be granted and the terms and conditions of the award, including the type of award, the exercise price and term and restrictions and forfeiture conditions. The Committee also reviews, approves and makes recommendations regarding our compensation policies, practices and procedures. With respect to executive officer compensation, the Stock Option and Compensation Committee receives recommendations and information from senior management. Annually Mr. Rosenbaum, the Company’s President and Chief Executive Officer, reviews withand the Stock Option and Compensation Committee annually review the performance of the Company’s executive officers and Mr. Rosenbaum participates in Committee deliberations regarding the compensation of executive officers and senior management. Mr. Rosenbaum does not participate in the review or deliberations regarding his own compensation. Upon request by the Stock Option and Compensation Committee, management provides the Stock Option and Compensation Committee with recommendations, data and information regarding the compensation of the Company’s executive officers and senior management. The Stock Option and Compensation Committee has the authority to select and retain compensation consultants, outside counsel and other advisors in its sole discretion and to approve their fees and other retention terms. All of the members of the Stock Option and Compensation Committee currently qualify as independent under the rules of the NASDAQ Capital Market. During the fiscal year ended December 31, 2010,2013, the Stock Option and Compensation Committee held one meeting. The Stock Option and Compensation Committee did not utilize the services of a compensation consultant during the 20102013 fiscal year. The Stock Option and Compensation Committee does not have a committee charter.

 

Nominating, Governance and Compliance Committee.The Nominating, Governance and Compliance Committee consists of Bruce T. Swan (Chairman), Conrad J. Gunther, Alan H. Temple, Jr. and Kelly S. Walters.Walters and Lawrence D. Firestone. This Committee’s role is to make recommendations to the full Board of Directors as to the size and composition of the Board of Directors and to make recommendations as to particular nominees. Carol R. Levy, first-time director nominee, was recommended by one of our independent directors.  All of the members of the Nominating, Governance and Compliance Committee currently qualify as independent under the rules of the NASDAQ Capital Market. During the fiscal year ended December 31, 2010,2013, the Nominating, Governance and Compliance Committee held three meetings.one meeting.



The Nominating, Governance and Compliance Committee may consider candidates recommended by Shareholdersshareholders as well as from other sources such as other directors or officers, third party search firms or other appropriate sources. When considering whether directors and nominees have the experience, qualifications, attributes or skills, taken as a whole, to enable the Board of Directors to satisfy its oversight responsibilities effectively in light of our business and structure, the Nominating Governance and Compliance Committee may consider all factors it deems relevant, such as a candidate’s personal integrity and sound judgment, business and professional skills and experience, independence, knowledge of the industry in which we operate, possible conflicts of interest, diversity, the extent to which the candidate would fill a present need on the Board, and concern for the long-term interests of the Shareholders.shareholders. The Nominating, Governance and Compliance Committee annually reviews and makes recommendations to the Board regarding the composition and size of the Board so that the Board consists of members with the proper expertise, skills, attributes, and personal and professional backgrounds needed by the Board, consistent with applicable regulatory requirements. Candidates recommended by Shareholdersshareholders will be considered on the same basis as candidates from other sources. If a Shareholdershareholder wishes to nominate a candidate to be considered for election as a director at the 20122015 Annual Meeting of Shareholders, he or she must submit nominations in accordance with the procedures set forth in “Shareholder Proposals For Next Annual Meeting.” If a Shareholdershareholder wishes simply to propose a candidate for consideration as a nominee by the Nominating, Governance and Compliance Committee, he or she should submit any pertinent information regarding the candidate to the members of the Nominating, Governance and Compliance Committee of CVD Equipment Corporation, c/o Secretary, 1860 Smithtown Ave., Ronkonkoma,355 South Technology Drive, Central Islip, New York 11779.

11722.

The Nominating, Governance and Compliance Committee believes that all directors, including nominees, should possess the highest personal and professional ethics, integrity, and values, and be committed to representing the long-term interests of our shareholders.  The Nominating, Governance and Compliance Committee will consider criteria including the nominee’s current or recent experience as a senior executive officer, whether the nominee is independent, as that term is defined in existing independence requirements of the NYSE Amex Market, NASDAQ Stock Market and the Securities and Exchange Commission, the business, scientific or engineering experience currently desired on the Board, geography, the nominee’s industry experience, and the nominee’s general ability to enhance the overall composition of the Board.

The Nominating, Governance and Compliance Committee does not have a formal policy on diversity; however, in recommending directors, the Board and the Committee consider the specific background and experience of the Board members and other personal attributes in an effort to provide a diverse mix of capabilities, contributions and viewpoints which the Board believes enables it to function effectively as the Board of Directors of a company with our size and nature of business.

A copy of the Nominating, Governance and Compliance Committee Charter is available on the Company’s website atwww.cvdequipment.comwww.cvdequipment.com. and will be provided to any person without charge upon written request to the Company’s address to the attention of the Secretary.

Finance Committee.      The Finance Committee consists of Kelly S. Walters (Chairman), Conrad J. Gunther, Bruce T. Swan and Lawrence D. Firestone. The committee was established on September 14, 2011 for the purpose of providing advice to the Board as to matters pertaining to general corporate finance. The Finance Committee did not hold any meetings during the fiscal year ended December 31, 2013.

 

Meetings of Independent Directors.     Members of the Board of Directors who are “independent” as defined in Rule 5605(a)(2) of the NASDAQ rules hold meetings periodically without persons who are members of management present. There was one such meeting held during the fiscal year ended December 31, 2013.

Shareholder Communications

The Board of Directors provides a process by which Shareholdersshareholders may communicate with the Board, including our independent directors. Shareholders who wish to communicate with the Board may do so by sending written communications addressed to any director or the entire Board of Directors of CVD Equipment Corporation, c/o Secretary, 1860 Smithtown Ave., Ronkonkoma, New York 11779.355 South Technology Drive, Central Islip, NY 11722. All mail received at the above address that is addressed to the Board of Directors or any individual director will be relayed by the Company to the Board of Directors or individual director. On a periodic basis, all such communications will be compiled by the Secretary and submitted to the Board of Directors or the individual director whom the communications are addressedaddressed.

.

Code of Conduct and Ethics

The Board of Directors has adopted a Corporate Code of Conduct and Ethics, which applies to all directors, officers and employees, including the Company’s principal executive officer and principal financial officer. A copy of the Code of Conduct and Ethics is available on the Company’s web site atwww.cvdequipment.com and will be provided to any person without charge upon written request to the Company’s address to the attention of the Secretary.




SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The following table sets forth, as of July 22, 2011September 10, 2014 information regarding the beneficial ownership of the Company’s common stock by (a) each person who is known to the Company to be the owner of more than five percent of the Company’s common stock, (b) each of the Company’s directors, (c) each of the named executive officers, (d) all directors and executive officers and executive employees as a group and (e) all owners of more then five percent of the Company’s common stock as a group. For purpose of this table, a person or group of persons is deemed to have beneficial ownership of any shares that such person has the right to acquire within 60 days of July 22, 2011.

 
Name and Address of Beneficial Owner (1)
 
Amounts and Nature of
Beneficial Ownership (2)
 
 
Percent of Class
     
Leonard A. Rosenbaum 1,382,450 (3) 23.7%
Alan H. Temple, Jr. 220,760 (4) 3.8
Martin J. Teitelbaum 109,210 (5) 1.9
Conrad J. Gunther 84,960(6) 1.5
Bruce T. Swan 72,660 (7) 1.2
Kelly Walters 12,785 (8) *
Glen R. Charles 16,000 (9) *
Karlheinz Strobl 43,521 (10) *
Carol  R. Levy (director nominee)    
Directors and executive officers and
executive employees as a group (eight persons)
 1,942,346 39.2%
 
Name and Address of Beneficial Owner (1)
 
Amounts and Nature of
Beneficial Ownership (2)
 
 
Percent of Class
     
Special Situations Funds 500,000 8.6%
     
Five (5) percent owners as a group 1,882,450 32.3%
September 10, 2014.

Name and Address of Beneficial Owner (1)(2)

 

Amounts and Nature of

Beneficial Ownership (3)

 

Percent of Class

Leonard A. Rosenbaum

 

879,431

 (4) 

14.3

%

Martin J. Teitelbaum

 

84,046

 (5) 

1.4

 

Conrad J. Gunther

 

 67,688

 (6) 

1.1

 

Bruce T. Swan

 

14,210

 (7) 

*

 

Kelly S. Walters

 

4,500

 (7) 

*

 

Lawrence D. Firestone

 

1,300

  

*

 

Glen R. Charles

 

12,103

 (8) 

*

 

Karlheinz Strobl

 

86,223

 (9) 

1.4

 

William S. Linss

 

204

 (10) 

*

 

Kevin R. Collins

 

58,853

 (8) 

1.0

 
        

Directors and executive officers andexecutive employees as a group (nine persons)

 

1,208,558

  

19.7

%

*Less than 1% of the outstanding common stock or less than 1% of the voting power.

 

(1)

(1)

The address of Messrs. Rosenbaum, Temple, Teitelbaum, Gunther, Swan, Firestone, Walters, Charles, Strobl and StroblLinss is c/o CVD Equipment Corporation, 1860 Smithtown Avenue, Ronkonkoma, New York 11779.  The address of Special Situations Funds is 527 Madison Ave., New York,355 South Technology Drive, Central Islip, NY 10022.11722

  

(2)

The address of Mr. Collins is c/o Stainless Design Concepts, 1117 Old Kings Highway, Saugerties, NY 12477

 (2)

(3)

All of such shares are owned directly with sole voting and investment power, unless otherwise noted below.below

  

(4)

(3)

Includes options to purchase 45,00024,000 shares of common stock.stock

  

(5)

(4)Includes options to purchase 52,410 shares of common stock. Does not include options to purchase 700 shares of our common stock.   Does not include 450 shares of unvested restricted common stock.


(5)

Includes 2,000 shares held by Mr. Teitelbaum’s wife as to which Mr. Teitelbaum disclaims beneficialdisclaimsbeneficial ownership and options to purchase 51,71030,710 shares of common stock. Does not include 20,000Includes8,000 shares of unvested restricted common stock.stock with voting rights.

  

(6)

(6)

Includes options to purchase 52,41018,110 shares of common stock.stock.

(7)

Includes options to purchase 2,800 shares of common stock.

(8)

Does not include options to purchase 700 shares of our common stock. Does not include 45014,022 shares of unvested restricted common stock.stock units.

  

(9)

(7)

Includes options to purchase 52,41075,000 shares of common stock. Does not include options to purchase 700 shares of our common stock. Does not include 450 shares of unvested restricted common stock.

(8)Includes options to purchase 7,410topurchase 25,000 shares of common stock. Does not include options to purchase 70012,019 shares of our unvested restricted common stock. stock units.

(10)

Does not include 45024,038 shares of unvested restricted common stock.

(9)Does not include 3,000 shares of unvested restricted common stock.
(10)Includes options to purchase 37,500 shares of common stock. Does not include options to purchase 62,500 shares of common stock. Does not include 3,000 shares of unvested restricted common stock.stock units.

 

EXECUTIVE COMPENSATION

Summary Compensation Table

The following table sets forth the compensation paid to our chief executive officer, chief financial officer, and onefour other highly compensated officer,officers, our “named executive officers,” for the years ended December 31, 20102013 and 2009.2012. The Company has no executive officers other than the “named executive officers.”

        Option         All Other  
Name and Principal Position
  Year  Salary($)   Awards 
    Compensation
        Total ($)
             (1)    
Leonard A. Rosenbaum 2010 202,742         -      -               -        202,742
President and Chief 2009 202,742         - 14,655 (2)               -        217,397
Executive Officer            
             
Glen R. Charles 2010 135,000         -             75,790 (5)        210,790
Secretary and Chief 2009 135,000         - 2,531 (3)               -        137,531
Financial Officer             -      
             
Karlheinz Strobl 2010 156,000         - 30,500 (4)          186,500
Vice President of Business 2009 156,000         - 30,500 (4)          186,500
Development             -      

    

Salary

  

Bonus

  

Option

  

All Other 

  

Total

 
Name and Principal Position Year ($)  ($)  

Awards

  

Compensation

  ($) 
            (1)         

Leonard A. Rosenbaum

 

2013

  273,896   --   --   --   273,896 

President and ChiefExecutive Officer

 

2012

  252,742   --   --   231,651(2)  484,393 
                       

Glen R. Charles

 

2013

  147,788   28,617   --   --   176,405 

Secretary and ChiefFinancial Officer

 

2012

  150,721   23,510   --   --   174,231 
                       

Karlheinz Strobl

 

2013

  179,587   23,998   30,500(4)      234,085 

Vice President of BusinessDevelopment

 

2012

  166,644   23,510   30,500(4)      220,654 
                       

Martin J. Teitelbaum

 

2013

  235,932   39,800   --   61,900(3)  337,632 

General Counsel andAssistant Secretary

 

2012

  230,019   67,320       53,190(3)  350,529 
                       

William S. Linss

 

2013

  170,539   37,844   --   --   208,383 

Vice President – Operations

 

2012

  135,000   23,510       18,838(5)  177,348 

CVD/First Nano Division

                      
                       

Kevin R. Collins

 

2013

  123,462   26,079           149,541 

Vice President – Operations

 

2012

  115,000   20,133           135,133 

SDC Division

                      

(1)

(1)

Amounts shown do not reflect compensation actually received by the named executive officer. Instead, the amounts shown are the compensation costs recognized by CVD in fiscal 20102013 and 20092012 for option awards and restricted stock grants as determined pursuant to ASC 718. These compensation costs reflect option awards granted prior to fiscal 2010 and 2009. The assumptions used to calculate the value of option awards are set forth under Note 1211 of the Notes to Consolidated Financial Statements in the Company’s Form 10-K for the year ended December 31, 2010. “This2013. This column represents the grant date fair value of the awards as calculated in accordance with FASB ASC 718 (Stock Compensation). Pursuant to SEC rule changes effective February 28, 2010, we are required to reflect the total grant date fair values of the option grants in the year of grant, rather than the portion of this amount that was recognized for financial statement reporting purposes in a given fiscal year which was required under the prior SEC rules, resulting in a change to the amounts reported in prior Annual Reports.


(2)

(2)

The amount shown is attributable as to non-qualified stock$123,480 as a result of the exercise by Mr. Rosenbaum of options to purchase 24,00021,000 shares of the Company’s common stock grantedin 2012. The balance is attributable to Mr. Rosenbaum on December 12, 2007. These options were issued at a grant price equal to the then current market price of $3.65. As of October 12, 2009, all of these options were exercisable. These options expire on December 12, 2017.accrued vacation time paid in 2012.

(3)

(3)

The amount shown is attributable to non-qualified stocka result of the exercise of options to purchase 15,000 shares of the Company’s common stock granted to Mr. Charles on June 17, 2005. As of June 17, 2009, all of these options were exercisable. These options were issued at a grant price equal to the then current market price of $2.26. These options expire on June 16,in 2013 and 2012.


(4)

(4)

The amount shown is attributable to non-qualified stock options to purchase 100,000 shares of the Company’s common stock granted to Mr. Strobl on October 10, 2007 that became exercisable, as to 25.0%62.5% and 75.0% of the underlying shares on October 7, 2009.10, 2012 and October 10, 2013, respectively. These options were issued at a grant price equal to the then current market price of $4.62. These options expire on October 10, 2017.

(5)

(5)

The amount shown is attributable as to $32,400$11,050 as a result of the exercise by Mr. CharlesLinss of 7,500options to purchase 1,250 shares respectively of the Company’s common stock in 2010.2012. The balance is attributable to accrued vacation time paid in 2010.

2012.

Outstanding Equity Awards at Year-End

The following table sets forth the outstanding equity awards held by our named executive officers as of December 31, 2010.

2013.

  OPTION AWARDS STOCK AWARDS

Name

 

Number of

Securities Underlying

Unexercised Options

(#) Exercisable

 

Number of

Securities Underlying

Unexercised Options

(#) Unexercisable

 

Option

Exercise Price

($)

 

Option

Expiration

Date

 

Number of Shares or Units of Stock that have not Vested (#)

 

Market Value of shares of Units of Stock that Have not Vested ($)

 

Equity Incentive Awards: Number of unearned shares or units that have not vested

 

Equity Incentive Plan Awards: Market or payout value of unearned shares or units that have not vested

                 

Leonard A. Rosenbaum,

President and Chief Executive Officer

 

24,000

 

---

 

3.65

 

12/12/2017

 

 

---

 

---

    
                 

Glen R. Charles,

 

---

 

---

     

---

 

---

 

1,000

 

14,540

Chief Financial Officer and Secretary         --- --- 14,022 203,880
                 

Karlheinz Strobl

 

75,000

 

25,000

 

4.62

 

10/10/2017

 

---

 

---

 

1,000

 

14,540

Vice President – Business Development

         --- --- 12,019 174,756
                 

Martin J. Teitelbaum

 

10,000

 

---

 

3.65

 

12/12/2017

 

12,000

 

174,480

    
General Counsel and 5,310   4.25 1/12/2020        
Assistant Secretary 1,400   7.90 1/15/2021        

 
 Option Awards
Name
Number of
Securities Underlying
Unexercised Options
(#) Exercisable
Number of
Securities Underlying
Unexercised Options
(#) Unexercisable
Option
Exercise Price
($)
Option
Expiration
Date
Leonard A. Rosenbaum, President and Chief Executive Officer
21,000
24,000
 
4.10
3.65
9/13/2012
12/12/2017
 
Glen R. Charles, Chief Financial Officer and Secretary7,500 2.266/16/2012
Karlheinz Strobl
Vice President –
Business Development
37,50062,5004.6210/10/2017

  OPTION AWARDS STOCK AWARDS

Name

 

Number of

Securities Underlying

Unexercised Options

(#) Exercisable

 

Number of

Securities Underlying

Unexercised Options

(#) Unexercisable

 

Option

Exercise Price

($)

 

Option

Expiration

Date

 

Number of Shares or Units of Stock that have not Vested (#)

 

Market Value of shares of Units of Stock that Have not Vested ($)

 

Equity Incentive Awards: Number of unearned shares or units that have not vested

 

Equity Incentive Plan Awards: Market or payout value of unearned shares or units that have not vested

                 
William S. Linss --- ---     --- --- 1,000 14,540
Vice President - Operations         --- --- 24,038 349,513
CVD/First Nano Division                
                 

Kevin R. Collins

 --- ---     --- --- 750 10,905

Vice President – Operations

         --- --- 14,022 203,880

SDC Division

                

Director Compensation

On November 19, 2008 the Stock Option and Compensation Committee adopted a Director Compensation Plan applicable to all non-employee directors, which, beginning in 2010, will provideprovided for annual compensation of approximately $40,000 to each director in a combination of cash, stock grant and options. In 2009, each2011, the Stock Option and Compensation Committee amended the annual compensation of non-employee director was paiddirectors beginning in 2012 to include a combination of a cash retainer of $14,000 and received a restricted stock grant on January 15, 2009, of 2,900 shares, the equivalent of $10,000, rounded up to the next 100 shares, based on the closing market price of our stock which was $3.45 on January 14, 2009. In 2010, each non-employee director was paid a cash retainer of $14,000, received a restricted stock grant on January 15, 2010 of 3,300 shares, the equivalent of $14,000, rounded up to the next 100 shares, based on the closing market price of our stock which was $4.25 on January 14, 2010 and options to purchase 5,310 shares of common stock at an exercise price of $4.25 per share, the equivalent of $12,000. In 2011, each non-employee director is to be paid a cash retainer of $14,000, receive a restricted stock grant on January 17, 2011 of 1,800 shares, the equivalent of $14,000, rounded up to the next 100 shares, based on the closing market price of our stock which was $7.90 on January 14, 2011 and options to purchase 3,300 shares of common stock at an exercise price of $7.90 per share, the equivalent of $12,000.



grant.

The following table detailstables detail fiscal 20102013 and 2012 compensation paid to our non-employee directors.

2013

Name

 

Fees Earned or

Paid in Cash

  

Restricted

Stock (1)

  

Total

 
             

Conrad J. Gunther

  19,000   24,384   43,384 

Bruce T. Swan

  16,000   24,384   40,384 

Kelly S. Walters

  16,000   24,384   40,384 

Carol R. Levy (3)

  4,000   6,096   10,096 

 
 
Name
 
Fees Earned or
Paid in Cash
 
       Option
      Awards (1)
 
      Restricted
        Stock (2)
 
 
     Total
Alan H. Temple, Jr.    $14,000    $12,001 (3)       $14,025  $40,026
Martin J. Teitelbaum    $14,000      12,001 (3)         14,025    40,026
Conrad J. Gunther    $17,000      12,001 (3)         14,025    43,026
Bruce T. Swan    $14,000      12,001 (3)         14,025    40,026
Kelly S. Walters    $14,000      12,001 (3)         14,025    40,026

2012

Name

 

Fees Earned or

Paid in Cash

  

Restricted

Stock (2)

  

Total

 
             

Conrad J. Gunther

  19,000   24,640   43,640 

Bruce T. Swan

  16,000   24,640   40,640 

Kelly S. Walters

  16,000   24,640   40,640 

Carol R. Levy (3)

  16,000   24,640   40,640 

(1)

Shown is

In 2013 each non-employee director was paid a cash retainer of $16,000 and received a restricted stock grant on January 15, 2013 of 2,400 shares, the aggregate grant date fair valueequivalent of awards granted in 2010 calculated in accordance with Financial Accounting Standards Board Accounting Standards Codification Topic 718, Compensation-Stock Compensation (ASC 718).$24,000, rounded up to the next 100 shares, based on the closing market price of our stock which was $10.16 on January 14, 2013.

(2)

(2)

On January 14, 20102012, the closing market price of our stock was $4.25,$12.32, and 3,3002,000 shares were granted to our non-employee directors, the equivalent of approximately $14,000$24,000 rounded up to the next 100 shares. These shares were issued on January 15, 20102012 and vested as to 25% on each of January 15, 2010;2012, April 15, 2010;2012, July 15, 20102012 and October 15, 2010.

(3)The amount shown is attributable to non-qualified stock options to purchase 5,310 shares of the Company’s common stock granted to our non-employee directors on January 14, 2010. These options were issued at a grant price equal to the then current market price of $4.25. As of October 15, 2010 all of these options became exercisable. These options expire on January 14, 2020. All of the stock options to purchase 5,310 shares of the Company’s common stock granted remain unexercised.2012.

Mssrs. Temple, Teitelbaum, Gunther and Swan were each granted non-qualified stock options to purchase 24,000 shares of the Company’s common stock on December 12, 2007. These options were issued at a grant price equal to the then current market price of $3.65. As of October 12, 2009 all of these options became exercisable. These options expire on December 12, 2017. All of the stock options to purchase 24,000 shares of the Company’s common stock granted remain unexercised.
Mssrs. Temple, Teitelbaum, Gunther and Swan were each granted non-qualified stock options to purchase 21,000 shares of the Company’s common stock on September 13, 2005. These options were issued at a grant price equal to the then current market price of $4.10. As of October 13, 2008 all of these options became exercisable. These options expire on September 13, 2012. All of the stock options to purchase 21,000 shares of the Company’s common stock granted remain unexercised.



EQUITY COMPENSATION PLANS

(3)

Carol R. Levy resigned from the Board of Directors on February 9, 2013.

Equity Compensation Plans

The following table provides information about shares of our common stock that may be issued upon the exercise of options or the grant of restricted stock under all of our existing compensation plans as of December 31, 2010.

  
Number of securities   
to be issued upon         
exercise of                    
outstanding options,     
warrants and rights (1)
 
 
Weighted-average       
exercise price of          
outstanding options,    
warrants and rights (2)
 
 
 
Number of securities
remaining available  
for future issuance   
       
Plan Category      
       
Equity compensation
plans approved by
security holders
 
 
 
391,550
 
 
 
$ 4.01
 
 
 
803.875
       
Total
 391,550 $ 4.01 803.875
2013.

  

Number of securities

to be issued upon

exercise of

outstanding options,

warrants and rights (1)

 

Weighted-average

exercise price of

outstanding options,

warrants and rights (2)

 

Number of securities

remaining available

for future issuance

Plan Category

      
       

Equity compensation plans approved by security holders

 

162,730

 

$4.44

 

616,513

       

Equity compensation plans not approved by security holders

 

---

 

N/A

 

---

       

Total

 

162,730

 

$4.44

 

616,513

_________________________

(1)

Reflects aggregate options and restricted stock awards outstanding under our 1989 Key Employee Stock Option Plan, 2001 Stock Option Plan Stock Option Plans and 2007 Share Incentive Plan (all as defined below).

(2)

Calculation is exclusive of the value of any unvested restricted stock awards.

Our Stock Option Plans

The Company maintains two stock option plans and one share incentive plan.

 

1989 “Key Employee” Stock Option Plan.On June 15, 1989, we instituted the 1989 “Key Employee” Stock Option Plan, a non-qualified stock option plan (the “1989 Plan”). In connection therewith, 700,000 shares of the Company’s common stock arewere reserved for issuance pursuant to options that may be granted under the 1989 Plan through June 30, 2009. The purchase price of the common stock under each option granted under the 1989 Plan shallcould be no lower than the average bid price per share, calculated on a monthly basis, that the common stock (as reported by the NASDAQ Capital Market) traded during the calendar year immediately preceding the year in which the option is granted. At present, there are options to purchase 178,25045,250 shares outstanding under the 1989 Plan. This plan has been terminated. No further grants may be made under the 1989 Plan.

2001 Stock Option Plan.In November 2006, we registered a non-qualified stock option plan (the “2001 Plan”). Shareholders approved the 2001 Plan in July 2001, covering key employees, officers, directors and other persons that may be considered as service providers to the Company. Options may be awarded under the 2001 Plan by the Board of Directors or by a committee appointed by the Board of Directors. Under the 2001 Plan, an aggregate of 300,000 shares of our common stock arewere reserved for issuance or transfer upon the exercise of options which are granted. Unless otherwise provided in the option agreement, options granted under the 2001 Plan are exercisable in 25% installments commencing one year from the anniversary date of the grant. The purchase price of the common stock under each option granted under the 2001 Plan iswas established by the Board of Directors provided, that the exercise price per share shallcould not be less than the closing price of the Company’s common stock on the date the option is granted. The stock options generally expire five to ten years after the date of grant. As of July 22, 2011, 2010,September 24, 2012, there were options to purchase 225,300162,580 shares outstanding under the 2001 Plan, leaving 74,700 options remaining to be granted.Plan. The 2001 Plan shall terminateterminated on July 22, 2011. No further grants may be made under the 2001 Plan.



2007 Share Incentive Plan. In August 2008, we registered the 2007 Share Incentive Plan (the “2007 Plan”). Shareholders approved the 2007 Plan in December 2007, covering key employees, officers, outside directors or third party consultants to the Company or any of its affiliates. The 2007 Plan authorizes the grant and issuance of two different types of Awards: Optionsawards: options (“Stock Options”), which can qualify as “incentive stock options” under the Internal Revenue Code (the “Code”), or as “non-qualified stock options”, and restricted stock (“Restricted Stock,Stock”), which is stock that is contingent on an employee satisfying conditions, including without limitation continued employment, passage of time or satisfaction of performance criteria. Options may be awarded by the Stock Option and Compensation Committee, although the Board of Directors may exercise any authority of the Committee under the 2007 Plan in lieu of the Committee’s exercise thereof. Under the 2007 Plan, an aggregate of 750,000 shares of our common stock are reserved for issuance or transfer upon the granting of Restricted Stock or upon the exercise of options which are granted. The purchase price of the common stock under each option granted under the 2007 Plan is established by the Board of Directors provided that the exercise price per share shall not be less than the closing price of the Company’s common stock on the date the option is granted. On November 19, 2008 the Stock OptionAs of December 31, 2013, 133,487 shares have been granted and Compensation Committee adopted a Director Compensation Plan applicable to all non-employee directors. As a directive of this plan, the four non-employee directors were granted the number of restricted shares which will be equivalent to $10,000, rounded up to the next 100 shares, based on the closing market price on January 14, 2009, 2,900 shares were issued on January 15, 2009 and vested as to 25% on each of January 15, 2009; April 15, 2009; July 15, 2009 and October 15, 2009. On January 15, 2010, the four non-employee directors were granted 3,300 restricted shares. These shares are to vest as to 25% on each of January 15, 2010, April 15, 2010, July 15, 2010 and October 15, 2010. On January 15, 2011, the four non-employee directors were granted 1,800 restricted shares. These shares are to vest as to 25% on each of January 15, 2011, April 15, 2011, July 15, 2011 and October 15, 2011.On April 1, 2011 certain key employees and officers were granted 47,400 restricted shares. These shares are to vest as to 25% on each of April 1, 2011, April 1, 2012, April 1, 2013 and April 1, 2014.616,513 remain available for grant.

CHANGE IN CONTROL OR OTHER ARRANGEMENTS

Except for the foregoing, there are no other arrangements for compensation of directors and there are no employment contracts between the Company and its directors or any change in control arrangements.

The Company entered into an Employment Agreement with Martin J. Teitelbaum, a director, to employ Mr. Teitelbaum as its General Counsel, effective as of May 2011 (the “Employment Agreement”).  

The Employment Agreement provides for a term of five (5) years, unless earlier terminated pursuant to the Employment Agreement.  Mr. Teitelbaum shall receive an initial annual base salary of $225,000 in the first year of employment, which shall be increased on the anniversary date of each year of the Effective Date by five (5%) percent over the prior year.  As additional compensation, the Company issued Mr. Teitelbaum 20,000 shares of restricted common stock of the Company pursuant to its 2007 Share Incentive Plan, which shall vest annually on each anniversary of the effective date of the Employment Agreement , provided that Mr. Teitelbaum remains employed by the Company on such date, at the rate of 4,000 shares per year.  In addition, Mr. Teitelbaum is entitled to receive the same benefits afforded other management level employees of the Company and may, from time to time, be awarded stock options and bonuses as the Board of Directors shall in its sole discretion determine. 

 

The Employment Agreement further provides that in the event that the Company does not maintain an office in Nassau or Suffolk Counties for Mr. Teitelbaum to work out of, Mr. Teitelbaum shall have the option of either relocating to the new location or receiving a lump-sum payment equal to eighty percent (80%) of his current salary for the balance of the term of the Employment Agreement, together with any accrued vacation time.  In the event of a termination pursuant to the preceding sentence, all options and restricted stock held by or issued in the name of Mr. Teitelbaum become fully vested and unrestricted.

In addition, the Company can terminate the Employment Agreement with Mr. Teitelbaum upon his death, disability or for “Cause,” as defined in the Employment Agreement.  The Employment Agreement also contains customary confidentiality and non-competition provisions. 



SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

Section 16(a) of the Securities Exchange Act of 1934 requires the Company’s executive officers, directors and persons who own more than ten percent of a registered class of the equity securities of the Company (“Reporting Persons”) to file reports of ownership and changes in ownership on Forms 3, 4 and 5 with the Securities and Exchange Commission. In addition, Reporting Persons are required to furnish the Company with copies of all Forms 3, 4 and 5 they file. Based solely on the Company’s review of (a) the copies of such reports and amendments thereto furnished to the Company by the Reporting Persons and (b) written representations from the Reporting Persons that no other reports were required, during the Company’s fiscal year ended December 31, 2010,2013, all of the filings for such Reporting Persons were made on a timely basis.

basis except for the following: (i) one report filed by Mr. Conrad Gunther on Form 4 on January 30, 2013 to report a grant of restricted shares on January 15, 2013 and one report on Form 4 on June 3, 2013 to report the sale of common shares; (ii) one report filed by Mr. Glen Charles on Form 4 on September 4, 2013 to report the grant of restricted shares on August 29, 2013; (iii) one report filed by Mr. Bruce Swan on Form 4 on January 30, 2013 to report a grant of restricted shares on January 15, 2013; (iv) one report filed by Mr. Kelly S. Walters on Form 4 on January 30, 2013, to report a grant of restricted shares on January 15, 2013; (vi) one report filed by Mr. Karlheinz Strobl on Form 4 on September 4, 2013 to report a grant of restricted shares on August 29, 2013; (vii) one report filed by Mr. William Linss on Form 3 on September 10, 2013 to report his ownership of the Company’s securities and one report on Form 4 on May 2, 2014 to report the sales of common shares on December 24, 2013 ; (viii) one report filed by Mr. Kevin Collins on Form 3 on September 16, 2013 to report his ownership of the Company’s securities

 

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Martin J. Teitelbaum serves

Our policy is that employees, non-employees, and third parties must obtain authorization from the appropriate department executive manager, for any business relationship or proposed business transaction in which they or an immediate family member has a direct or indirect interest, or from which they or an immediate family member may derive a personal benefit (a “related party transaction”). The maximum dollar amount of related party transactions that may be approved as a directordescribed above in this paragraph in any calendar year is $120,000. Any related party transactions that would bring the total value of such transactions to greater than $120,000 must be referred to the Audit Committee to determine the procedure for approval, and until May 16, 2011 served as our outside general counsel.  On May 16, 2011 Mr. Teitelbaum became an employee and now serves as inside general counsel. The Company incurred legal feesthen have the recommendations presented to the Board of Directors for Mr. Teitelbaum’s professional services of approximately $125,000 and $65,000 for the years ended December 31, 2010 and 2009, respectively.  As of December 31, 2010 and 2009, unpaid legal fees of approximately $125,000 and $65,000 respectively were due Mr. Teitelbaum for services rendered.

Charles Temple, son of Alan H. Temple, Jr. our director, is a non-officer employee of the Company.  The Company paid Charles Temple approximately $106,215 and $103,200 in salary during the fiscal years ended December 31, 2010 and 2009 respectively.
approval.

The Company maintains a bank accounts and deposits cash in a CDARS investment vehicle throughaccount with Community National Bank. Conrad Gunther, a director of the Company, is a Senior Vice President and Senior Loan Officer at Community National Bank. Through the CDARS investment vehicle, the Company can place funds in excess of $100,000 with Community National Bank.  Community National Bank then places these funds into CDs issued by other banks in the same CDARS network in increments of less than $100,000 so all of the funds on are eligible for FDIC protection. The Company does not pay any fees to Mr. Gunther or Community National Bank in connection with this investment vehicle.  Community National Bank does collect a portion of the interest paid by the other participating banks in connection with the CDs issued.

1

PROPOSAL 2: RATIFICATION OF INDEPENDENT REGISTERED ACCOUNTING FIRM

The Audit Committee has appointed MSPC (formerly Moore Stephens P.C.) as the Company’s independent public accountants for the fiscal year ending December 31, 2011.2014. The submission of the appointment of MSPC is not required by law or by the Company’s Bylaws. TheHowever, the Board of Directors is nevertheless submitting itthis proposal to the Shareholders to ascertain their views.shareholders as a matter of good corporate practice. If the Shareholdersshareholders do not ratify the appointment, the selection of other independent public accountants will be considered by the Audit Committee. Even if MSPC is ratified by the shareholders, the Audit Committee may, in its discretion, direct the appointment of a different independent registered public accounting firm at any time during the year if they determine that doing so is in the best interests of the Company and its shareholders. If MSPC shall decline to accept or become incapable of accepting its appointment, or if its appointment is otherwise discontinued, the Audit Committee will appoint other independent public accountants. MSPC has served as the Company’s independent public accountants since 2005. The Board of Directors expects that a representative of MSPC will be present at the Annual Meeting to respond to appropriate questions from Shareholders,shareholders, and the Board of Directors will provide this representative with an opportunity to make a statement if he or she desires to do so.

THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE “FOR” THIS PROPOSAL 2 TO APPROVERATIFY THE SELECTION OF MSPC AS THE COMPANY’S INDEPENDENT PUBLIC ACCOUNTANTS FOR THE YEAR ENDING DECEMBER 31, 2011.




2014.

Audit and Non-Audit Fees

The following table sets forth the fees billed to us by MSPC during the years ended December 31, 20102013 and 20092012 for: (i) the annual audit of the Company, unaudited quarterly reviews of financial statements including the Company’s reports on Form 10-Q and services by MSPC normally provided by them in connection with statutory and regulatory filings, for fiscal years 20102013 and 2009,2012, (ii) services by MSPC that are not reasonably related to the performance of the audit or review of our financial statements and that are not reported as audit fees, (iii) all other fees for services rendered.

  
Year Ended
Dec. 31, 2010
 
Year Ended
Dec. 31, 2009
     
Audit Fees $   98,500 $  94,000            
Audit-Related Fees (1) -- --                 
Tax Fees --     11,400            
All Other Fees --      1,000            
Total Fee
 $   98,500           $  106,400            
_________________________

  

Year Ended

  Year Ended 
  

Dec. 31, 2013

  Dec. 31, 2012 

Audit Fees

 $120,000  $110,000 

Audit-Related Fees (1)

  9,600   10,000 

Tax Fees

  --   -- 

All Other Fees

  --   -- 

Total Fees

 $129,600  $120,000 

________________________

(1) Accounting and reporting advisory services related to regulatory filings and acquisition activities.

 

Pre-Approval Policy

The Company pre-approved all of the above described audit and non-audit services provided by MSPC and has pre-approved similar services to be rendered during fiscal year 2011.2014. The Audit Committee believes the rendering of these services is not incompatible with MSPC maintaining their independence.

REPORT OF THE AUDIT COMMITTEE

The

Our Audit Committee Report that follows shall not be deemed to be incorporated by reference into any filing made by the Company under the Securities Actis composed of 1933 or“independent” directors, as determined in accordance with Rule 10A-3 of the Securities Exchange Act of 1934, notwithstanding any general statement contained1934. The Audit Committee operates pursuant to a written charter adopted by the Board of Directors.

As described more fully in any such filing incorporating this proxy statement by reference, exceptits charter, the purpose of the Audit Committee is to assist the Board of Directors with its oversight responsibilities regarding the integrity of our financial statements, our compliance with legal and regulatory requirements, assessing the independent registered public accounting firm’s qualifications, independence and performance for us. Management is responsible for preparation, presentation and integrity of our financial statements as well as our financial reporting process, accounting policies, internal audit function, internal accounting controls and disclosure controls and procedures. The independent registered public accounting firm is responsible for performing an independent audit of our consolidated financial statements in accordance with generally accepted auditing standards and to issue a report thereon. The Audit Committee’s responsibility is to monitor and oversee these processes. The following is the Audit Committee’s report submitted to the extentBoard of Directors for 2013.

As part of its oversight of the Company incorporates such Report by specific reference.

We have reviewed and discussed the auditedCompany’s financial statements, for the year ended December 31, 2010Audit Committee reviews and discusses with the Company’sboth management and have discussed with MSPC, the Company’s independent registered public accountants all annual and quarterly financial statements prior to their issuance. During fiscal 2013, management advised the Audit Committee that each set of financial statements reviewed had been prepared in accordance with generally accepted accounting principles, and management reviewed significant accounting and disclosure issues with the Audit Committee. These reviews included discussion with the independent registered public accountants of matters required to be discussed by Statement on Auditing Standards No. 61, (Codificationpursuant toPublic Company Accounting Oversight Board AU 380 (Communication With Audit Committees), including the quality of Statements on Auditing Standards) as amended. In addition, we have received fromthe Company’s accounting principles, the reasonableness of significant judgments and the clarity of disclosures in the financial statements. The Audit Committee also discussed with MSPC matters relating to its independence, including a review of audit and non-audit fees and the written disclosures and letter from MSPC. to the letter required byAudit Committee pursuant to applicable requirements of the Independence StandardsPublic Company Accounting Oversight Board Standard No. 1, (Independence Discussionsregarding the independent accountants’ communications with the Audit Committees),Committee concerning independence.

In addition, the Audit Committee has met separately in executive session with management and have discussed MSPC’s independence with them.

MSPC.

Based on these reviews and discussions, we recommended to the Board of Directors that the audited consolidated financial statements be included in the Company’s Annual Report on Form 10-K for the year ended December 31, 2010.

2013.

The Audit Committee

Conrad J. Gunther

Alan H. Temple, Jr.
Gunther.

Bruce T. Swan

Kelly S. Walters


Lawrence D. Firestone

 


The foregoing Audit Committee Report shall not be deemed incorporated by reference into any filing under the Securities Act of 1933 or the Securities Exchange Act of 1934, and shall not otherwise be deemed filed under these acts, except to the extent we specifically incorporate by reference into such filings.

 


DEADLINE FOR SHAREHOLDER PROPOSALS FOR NEXT ANNUAL MEETING

Shareholder proposals intended to be considered for inclusion in the proxy statement for presentation at the Company’s 20122014 Annual Meeting of Shareholders must be received in writing at the Company’s offices at 1860 Smithtown Avenue, Ronkonkoma,355 South Technology Drive, Central Islip, New York 11779,11722, no later than April 3, 2012May 28, 2015 for inclusion in the Company’s proxy statement and proxy card relating to such meeting. Such proposals must comply with applicable SEC rules and regulations.

In order for any proposal that is not submitted for inclusion in next year’s proxy statement (as described in the preceding paragraph) to be presented directly at next year’s annual meeting, we must receive written notice of the proposal prior to July 01, 2012.June 4, 2015. If such notice is received, proxies may be voted at the discretion of management if we advise Shareholdersshareholders in next year’s proxy statement about the nature of the matter and how management intends to vote on such matter.

OTHER MATTERS

The Board of Directors is not aware of any other matter other than those set forth in this proxy statement that will be presented for action at the Annual Meeting. If other matters properly come before the Annual Meeting, the persons appointed as proxies intend to vote the shares they represent in accordance with their best judgment in the interest of the Company.

DOCUMENTS INCLUDED WITH THIS PROXY STATEMENT

WE ARE PROVIDING HEREWITH, A COPY OF THE COMPANY’S ANNUAL REPORT ON FORM 10-K, WITHOUT EXHIBITS, FOR THE YEAR ENDED DECEMBER 31, 2010,2013, INCLUDING THE FINANCIAL STATEMENTS AND SCHEDULES FILED THEREWITH. IF ANY PERSON RECEIVES THIS PROXY MATERIALS WITHOUT THE FOREGOING DOCUMENTS, THE COMPANY UNDERTAKES TO PROVIDE, WITHOUT CHARGE, UPON A WRITTEN OR ORAL REQUEST OF SUCH PERSON AND BY FIRST CLASS MAIL OR OTHER EQUALLY PROMPT MEANS WITHIN ONE BUSINESS DAY OF RECEIPT OF SUCH REQUEST, A COPY OF THE COMPANY’S ANNUAL REPORT ON FORM 10-K FOR THE YEAR ENDED DECEMBER 31, 2010,2013, INCLUDING THE FINANCIAL STATEMENTS AND SCHEDULES FILED THEREWITH. WRITTEN REQUESTS FOR SUCH REPORTS SHOULD BE ADDRESSED TO THE OFFICE OF THE SECRETARY, CVD EQUIPMENT CORPORATION, 1860 SMITHTOWN AVENUE, RONKONKOMA,355 SOUTH TECHNOLOGY DRIVE, CENTRAL ISLIP, NEW YORK 11779.11722. THE COMPANY'S TELEPHONE NUMBER AT SUCH OFFICE IS (631) 981-7081.

WHETHER OR NOT YOU INTEND TO BE PRESENT AT THE ANNUAL MEETING, PLEASE COMPLETE, SIGN, DATE AND RETURN THE ENCLOSED PROXY AT YOUR EARLIEST CONVENIENCE.

By Order of the Board of Directors


 



CVD EQUIPMENT CORPORATION

Annual Meeting of Shareholders

September 14, 2011

November18, 2014

THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

The undersigned Shareholder of CVD Equipment Corporation (the “Company”) hereby revokes all previous proxies and constitutes and appoints Leonard A. Rosenbaum and Glen R. Charles, and each of them, his true and lawful attorneys and proxies, with full power of substitution in and for each of them, to vote all of the shares of common stock of the Company which the undersigned held of record and is entitled to vote at the 2014 Annual Meeting of Shareholders (the “Annual Meeting”) to be held at the Company’s headquarters located at 1860 Smithtown Avenue, Ronkonkoma,355 South Technology Drive, Central Islip, New York 1177911722 at 10:00 A.M., Daylight SavingsEastern Standard Time, on September 14, 2011November 18, 2014 or at any postponement or adjournment thereof, on any and all of the proposals contained in the Notice of Annual Meeting of Shareholders and accompanying proxy statement (the “Proxy Statement”), with all the powers the undersigned would possess if present personally at said meeting, or at any postponement thereof.

IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE ANNUAL MEETING OF SHAREHOLDERS TO BE HELD SEPTEMBER 14, 2011:
THE PROXY STATEMENT IS AVAILABLE AT www.cvdequipment.com. CLICK ON THE BUTTON www.cvdproxy.com

IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE SHAREHOLDER MEETING TO BE HELD NOVEMBER18, 2014:

THIS NOTICE OF ANNUAL MEETING, PROXY STATEMENT, PROXY CARD AND REPORT ON FORM 10-KFOR THEPERIOD ENDING DECEMBER 31, 2013 IS AVAILABLE ATwww.cvdequipment.com. CLICK ON THE BUTTONwww.cvdproxy.com

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED SHAREHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED “FOR” ALL PROPOSALS.

(CONTINUED AND TO BE SIGNED ON REVERSE SIDE)

Please Detach and Mail in the Envelope Provided

[X] Please mark your votes

as in this example using

dark ink only.

1.

The election of the following nominees to the Company’s Board of Directors to serve until the 20122015 Annual Meeting of Shareholders: Leonard A. Rosenbaum, Martin J. Teitelbaum, Conrad J. Gunther, Bruce T. Swan, Kelly S. Walters and Carol R. Levy.Lawrence D. Firestone.

FOR [  ]

all nominees

listed above

(except as marked

to the contrary below)

WITHHOLD [  ]

AUTHORITY

to vote for all

nominees listed above

 

FOR ALL EXCEPT [  ]

Leonard A. Rosenbaum [  ]

Martin J. Teitelbaum [  ]

Conrad J. Gunther [  ]




Bruce T. Swan [  ]

Kelly S. Walters [  ]

Carol R. Levy

Lawrence D. Firestone [  ]

INSTRUCTION: To withhold authority to vote for any individual nominee(s), mark “FOR ALL EXCEPT” and check the box next to each nominee you wish to withhold authority.

2.INSTRUCTION: To withhold authority to vote for any individual nominee(s), mark “FOR ALL EXCEPT” and check the box next to each nominee you wish to withhold authority.

2.

The ratification of the appointment of MSPC, Certified Public Accountants and Advisors, P.C. as the Company’s independent public accountants for the year ending December 31, 2011.2014.

FOR

FOR

AGAINST

AGAINST

ABSTAIN

[  ]

[  ]

[  ]

3.

In their discretion, the proxyholders are authorized to vote upon such other business as may properly comeproperlycome before the meeting or any adjournment thereof, all as set out in the Notice and Proxy Statement relatingStatementrelating to the Annual Meeting, receipt of which are hereby acknowledged.

Please sign exactly as your name appears and return this proxy card immediately in the enclosed stamped self-addressed envelope.

Signature(s) ____________________                                                                          Signature _____________________

Dated: _________________

NOTE:

Please mark, date and sign exactly as name(s) appear on this proxy and return the proxy card promptly using the enclosed envelope. If the signer is a corporation, please sign full corporate name by duly authorized officer, giving full title as such. Executors, administrators, attorneys, trustees, or guardians should state full title or capacity. Joint owners should each sign. If signer is a partnership, please sign in partnership name by authorized person.