UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

SCHEDULE 14-A
(Rule 14a-101)


INFORMATION REQUIRED IN PROXY STATEMENT
SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the
Securities Exchange Act of 1934

Filed by the Registrant |X|
Filed by a Party other than the Registrant |_|

Check the appropriate box:

  |_| Preliminary Proxy Statement
  |_| Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
  |X| Definitive Proxy Statement
  |_| Definitive Additional Materials
  |_| Soliciting Material Under Rule l4a-l2

STANDARD MOTOR PRODUCTS, INC.
(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 l4a-6(i)(4) and 0-11.
   
(1) Title of each class of securities to which transaction applies:
   
(2) Aggregate number of securities to which transaction applies:
   
(3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
   
(4) Proposed maximum aggregate value of transaction:
   
(5) Total fee paid:
   
 
|_| Fee paid previously with preliminary materials.
   
|_| Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a) (2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.
   
(1) Amount Previously Paid:
   
(2) Form, Schedule or Registration Statement No.:
   
(3) Filing Party:
   
(4) Date Filed:
   


STANDARD MOTOR PRODUCTS, INC.
37-18 Northern Blvd.
Long Island City, New York 11101

April 15, 2008

To Our Stockholders:

     You are cordially invited to attend the Annual Meeting of Stockholders of Standard Motor Products, Inc. to be held at the offices of JPMorgan Chase, One Chase Manhattan Plaza, New York, NY 10081, on Thursday, May 15, 2008 at 2:00 p.m. (Eastern Daylight Time).

     At the Annual Meeting, you will be asked to (a) elect nine directors and (b) ratify the appointment of Grant Thornton LLP as the Company’s independent registered public accounting firm for our 2008 fiscal year. The Board of Directors recommends that you vote “FOR” each of the above proposals. Please refer to the Proxy Statement for a detailed explanation of each of the proposals.

     The formal notice of the Annual Meeting, the Proxy Statement and the Proxy Card are enclosed. We have also enclosed a copy of our Annual Report to Stockholders, which includes our Form 10-K for our 2007 fiscal year.

     YOUR VOTE IS IMPORTANT! The Board of Directors appreciates and encourages stockholder participation in the Company’s affairs and invites you to attend the Annual Meeting in person. It is important, however, that your shares be represented at the Annual Meeting in any event, and for that reason, we ask that whether or not you expect to attend the Annual Meeting, you take a moment to complete, date, sign and return the accompanying proxy in the enclosed postage-paid envelope. You should be aware that only votes cast “FOR” or “AGAINST” a proposal are used in determining the results of a vote.

     On behalf of the Board of Directors, I would like to thank you for your continued support of the Company. I look forward to seeing you at the Annual Meeting.

Sincerely,

Lawrence I. Sills


Chairman of the Board and
Chief Executive Officer



Important Notice Regarding the Availability of Proxy Materials for the Stockholder Meeting to Be Held on May 15, 2008—the Proxy Statement and Annual Report are available at www.smpcorp.com/main/financeinfo.aspx.



STANDARD MOTOR PRODUCTS, INC.
37-18 Northern Blvd.
Long Island City, New York 11101

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
To Be Held on May 15, 2008

To Our Stockholders:

     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of STANDARD MOTOR PRODUCTS, INC. (the “Company”) will be held at the offices of JPMorgan Chase, One Chase Manhattan Plaza, New York, NY 10081, on Thursday, May 15, 2008 at 2:00 p.m. (Eastern Daylight Time). The Annual Meeting will be held for the following purposes:

1.   To elect nine directors of the Company, all of whom shall hold office until the next annual meeting of stockholders and until their successors are duly elected and qualified;
     
2.   To ratify the appointment of Grant Thornton LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2008; and
     
3.   To transact such other business as may properly come before the Annual Meeting.

     The foregoing items of business are more fully described in the Proxy Statement accompanying this notice. The Board of Directors has fixed the close of business on April 4, 2008 as the record date for the determination of stockholders entitled to notice of, and to vote at, the Annual Meeting or any adjournment thereof.

     Whether or not you plan to attend the Annual Meeting, please vote, date and sign the enclosed proxy, which is solicited by the Board of Directors of the Company, and return it in the pre-addressed envelope, to which no postage need be affixed, if mailed within the United States.

By Order of the Board of Directors

Carmine J. Broccole
Vice President General Counsel
and Secretary

Long Island City, New York
April 15, 2008


STANDARD MOTOR PRODUCTS, INC.
37-18 Northern Blvd.
Long Island City, New York 11101

PROXY STATEMENT FOR ANNUAL MEETING OF STOCKHOLDERS
To Be Held on May 15, 2008

     This Proxy Statement is furnished in connection with the solicitation of proxies by the Board of Directors of Standard Motor Products, Inc. (the “Company”) for use at the Annual Meeting of Stockholders of the Company to be held on May 15, 2008 or at any adjournment thereof. Proxy material is being mailed on or about April 15, 2008 to the Company’s 594 stockholders of record. The total number of shares of Common Stock outstanding and entitled to vote on April 4, 2008 was 18,644,905.

     The specific proposals to be considered and acted upon at the Annual Meeting are summarized in the accompanying Notice of Annual Meeting of Stockholders. Each proposal is described in more detail in this Proxy Statement.

VOTING RIGHTS AND SOLICITATION

Information as to Voting Securities

     The close of business on April 4, 2008 has been fixed by the Board of Directors as the record date for the determination of stockholders entitled to notice of, and vote at, the Annual Meeting. Holders of Common Stock have the right to one vote for each share registered in their names on the books of the Company as of the close of business on the record date.

     In order to conduct business at the Annual Meeting, our Bylaws require the presence in person or by proxy of stockholders holding a majority of the voting power of the outstanding shares of Common Stock entitled to vote on the matters presented at the Annual Meeting. If a quorum is not present, a vote cannot occur, and our Annual Meeting may be adjourned to a subsequent date for the purpose of obtaining a quorum. Proxy cards received by us but marked “Withheld,” abstentions and broker non-votes will be included in the calculation of the number of shares considered in determining whether or not a quorum exists. A broker non-vote occurs when a nominee holding shares for a beneficial owner does not vote on a particular proposal because the nominee does not have discretionary voting power with respect to that item and has not received voting instructions from the beneficial owner.

Voting and Revocation of Proxies

     You can vote your shares by completing and returning a proxy card or by voting in person. If you hold your shares in “street name,” you should provide your broker or other nominee with voting instructions to ensure that your shares are voted.

     The persons named in the accompanying form of proxy will vote the shares represented thereby, as directed in the proxy, if the proxy appears to be valid on its face and is received on time. With respect to the election of directors, stockholders may (a) vote in favor of all nominees, (b) withhold their votes as to all nominees, or (c) withhold their votes as to specific


nominees. With respect to Proposal No. 2, stockholders may vote For or Against the proposal. Stockholders should specify their choices on the accompanying proxy card. In the absence of specific instructions, proxies so received will be voted: (1) “FOR” the election of the named nominees to the Company’s Board of Directors; and (2) “FOR” the ratification of Grant Thornton LLP as the Company’s independent registered public accounting firm.

     Proxies are revocable at any time before they are exercised by (a) sending in a later-dated proxy (with the same or other instructions), (b) appearing at the Annual Meeting and voting in person, or (c) notifying Carmine J. Broccole, Secretary of the Company, that the proxy is revoked via fax at 718-784-3284 or via mail to 37-18 Northern Blvd., Long Island City, NY 11101. If you hold shares through a bank or brokerage firm, you must contact that bank or firm to revoke any prior voting instructions.

Votes Required

     Nominees receiving a plurality of the votes cast will be elected as directors. Proposal No. 2 requires the approval of the affirmative vote of a majority of the shares of Common Stock present or represented by proxy and entitled to vote at the Annual Meeting. Only those votes cast “FOR” or “AGAINST” a proposal are used in determining the results of a vote. An abstention or a broker non-vote shall not constitute a vote cast.

Method and Expense of Proxy Solicitation

     The solicitation of proxies will be made primarily by mail. Proxies may also be solicited personally and by telephone by employees of the Company at nominal cost.

     The Company does not expect to pay compensation for any solicitation of proxies but may pay brokers and other persons holding shares in their names, or in the name of nominees, their expenses for sending proxy material to beneficial owners for the purpose of obtaining their proxies. The Company will bear all expenses in connection with the solicitation of proxies.

PROPOSAL 1
ELECTION OF DIRECTORS

     At the Annual Meeting, nine directors are to be elected to hold office until the next annual meeting of stockholders and until their successors are duly elected and qualified. Unless individual stockholders specify otherwise, each executed proxy will be voted “FOR” the election to the Board of Directors of the nine nominees named below, all of whom are currently directors of the Company.

Information Regarding Nominees

     Each person listed below has consented to be named as a nominee and agreed to serve if elected. If any of those named are not available for election at the time of the Annual Meeting, discretionary authority will be exercised to vote for substitutes unless the Board chooses to reduce the number of directors. Management is not aware of any circumstances that would render any nominee listed below unavailable.

2



 

 

 

 

 

 

Director
Name of Director

 

Position with the Company

 

Age

 

Since

 

Lawrence I. Sills

 

Chairman of the Board and Chief Executive Officer

 

68

 

1986
William H. Turner(1)(2)

 

Presiding Independent Director

 

68

 

1990
Robert M. Gerrity(1)(3)

 

Director

 

70

 

1996
Pamela Forbes Lieberman(1) .

 

Director

 

54

 

2007
Arthur S. Sills

 

Director

 

64

 

1995
Peter J. Sills

 

Director

 

61

 

2004
Frederick D. Sturdivant(1)

 

Director

 

70

 

2001
Richard S. Ward(1)(4)

 

Director

 

67

 

2004
Roger M. Widmann(1)

 

Director

 

68

 

2005

 
(1)   Member of the Company’s Audit Committee, Compensation and Management Development
    Committee, and Nominating and Corporate Governance Committee.
(2)   Chairman of the Audit Committee.
(3)   Chairman of the Compensation and Management Development Committee.
(4)   Chairman of the Nominating and Corporate Governance Committee.

     Lawrence I. Sills has served as our Chairman of the Board and Chief Executive Officer since December 2000 and has been a director of the Company since 1986. From 1986 to 2000, Mr. Sills served as our President and Chief Operating Officer. From 1983 to 1986, he served as our Vice President of Operations. Mr. Sills is the brother of Arthur S. Sills and Peter J. Sills, each a director of the Company, and is the father of Eric Sills, our Vice President Engine Management Division.

     William H. Turner has served as our Presiding Independent Director since January 2006 and as a director of the Company since May 1990. He is also a director of Ameriprise Financial, Inc., Franklin Electronic Publishers, Inc., Volt Information Sciences, Inc. and New Jersey Resources Corporation. Mr. Turner is the Chairman of the Board of Trustees of the International College of Beirut. From 2003 to 2007, Mr. Turner was the Dean of the College of Business at Stony Brook University. Mr. Turner served as the Senior Partner of Summus Ltd., a consulting firm, from 2002 to 2004. From 1997 until 2002, he served in various capacities at PNC Bank NJ, including President, Chief Executive Officer and Chairman Northeast Region. He was President and Co-Chief Executive Officer of Franklin Electronic Publishers, Inc. from 1996 to 1997. Prior to that time, he was the Vice-Chairman, Chase Manhattan Bank and its predecessor, Chemical Banking Corporation.

     Robert M. Gerrity has served as a director of the Company since July 1996. Mr. Gerrity currently serves as the Chairman of the Industrial Group of Glencoe Capital, a private equity firm, and is a director and principal of Gerrity Partners, a consulting business. He is also a director of the Rimrock Corporation, Federal Signal Corporation and Polyair Inter Pack Inc. Mr. Gerrity served as Chairman and Chief Executive Officer of the Antrim Group, Inc. from 1996 to 2000. Prior to 1996, he served as Vice Chairman of New Holland, n.v., an agricultural and construction equipment company.

3


     Pamela Forbes Lieberman has served as a director of the Company since August 2007. Ms. Forbes Lieberman is also a director of A.M. Castle & Co. From March 2006 to August 2006, Ms. Forbes Lieberman served as interim Chief Operating Officer of Entertainment Resource, Inc. Ms. Forbes Lieberman served as President and Chief Executive Officer of TruServ Corporation (now known as True Value Company) from November 2001 to November 2004, as TruServ’s Chief Operating Officer and Chief Financial Officer from July 2001 through November 2001, and as TruServ’s Chief Financial Officer from March 2001 through June 2001. Prior to March 2001, Ms. Forbes Lieberman held Chief Financial Officer positions at ShopTalk Inc., Martin-Brower, and Fel-Pro Inc. Ms. Forbes Lieberman is a Certified Public Accountant.

     Arthur S. Sills has served as a director of the Company since October 1995. Mr. Sills was an educator and administrator in the Massachusetts school districts for thirty years prior to his retirement in 2000. Mr. Sills is the brother of Lawrence I. Sills and Peter J. Sills, and is the uncle of Eric Sills.

     Peter J. Sills has served as a director of the Company since July 2004 and from December 2000 until May 2004. Mr. Sills is a writer and was an attorney. Mr. Sills is the brother of Arthur S. Sills and Lawrence I. Sills, and is the uncle of Eric Sills.

     Frederick D. Sturdivant has served as a director of the Company since December 2001. Mr. Sturdivant has been an independent consultant and a Visiting Professor at the Warrington College of Business at the University of Florida since 2002. Mr. Sturdivant was Chairman of Reinventures LLC from 2000 to 2002. From 1998 to 2000, he was Executive Managing Director of Navigant Consulting. From 1996 to 1998, he was President of Index Research and Advisory Services, a subsidiary of Computer Sciences Corporation. After completing his Ph.D. at Northwestern University, Mr. Sturdivant held professorships at the University of Southern California, University of Texas at Austin, the Harvard Business School, and an endowed chair at Ohio State University.

     Richard S. Ward has served as a director of the Company since July 2004. He is a private investor and legal consultant. From 1969 until 1998, he served in various capacities at ITT Corporation, including Executive Vice President and General Counsel, and served as a member of the ITT Management Committee. In 2000, Mr. Ward served as Chairman of the Large, Complex Case Committee of the American Arbitration Association. Prior to 1998, Mr. Ward served as a director of STC, plc, a British telecommunications company, and ITT Sheraton Corporation.

     Roger M. Widmann has served as a director of the Company since May 2005. Mr. Widmann is also a director of GigaBeam Corporation and Cedar Shopping Centers, Inc. He currently serves as a director of the March of Dimes of Greater New York, a director of Oxfam America, a senior moderator of the Aspen Seminar (Humanities) at The Aspen Institute and the Liberty Fellowship (South Carolina), and a senior mentor of the Henry Crown Fellowship Program. He previously served as Chairman of the Board of Lydall, Inc., a manufacturing company, from 1974 to 2004 and was a principal of Tanner & Co., Inc., an investment banking firm, from 1997 to 2004. Prior to that time, he was Senior Managing Director of Chemical Securities Inc. (now JPMorgan Chase Corporation).

The Board of Directors recommends a vote “FOR” each of the nominees listed above.

4



PROPOSAL 2
RATIFICATION OF GRANT THORNTON LLP

     The Audit Committee of our Board of Directors plans to appoint Grant Thornton LLP as the Company’s independent registered public accounting firm to audit its consolidated financial statements for the 2008 fiscal year. Although the Company is not required to seek stockholder approval of this appointment, the Board believes it to be sound corporate governance to do so and is asking stockholders to ratify the appointment of Grant Thornton LLP. If the appointment is not ratified, the Audit Committee will investigate the reasons for stockholder rejection and will reconsider the appointment. Representatives of Grant Thornton LLP are expected to attend the Annual Meeting where they will be available to respond to questions and, if they desire, to make a statement.

     For these reasons, the Board of Directors recommends a vote “FOR” the ratification of Grant Thornton LLP as the Company’s independent registered public accounting firm.

Audit and Non-Audit Fees

     The following table presents fees for professional services rendered by Grant Thornton LLP, our principal accountants, in the fiscal years ended December 31, 2007 and 2006:

      2007     2006
Audit fees   $ 2,125,968   $ 2,202,329
Audit-related fees (1)     139,814     266,859
Tax fees (2)     80,571     81,135
All other fees     ¯     ¯
     Total   $ 2,346,353   $ 2,550,323

 
(1)   Audit-related fees consisted principally of audits of financial statements of certain employee benefit plans.
(2)   Tax fees consist primarily of U.S. and international tax compliance and planning.

     It is the policy of the Audit Committee to pre-approve any audit and non-audit services provided to the Company by its independent auditors. All of the fees paid to the Company’s independent auditors described above were for services pre-approved by the Audit Committee.

5



SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
AND MANAGEMENT

     The following table sets forth certain information regarding the beneficial ownership of the Company’s Common Stock as of March 15, 2008 by:

  • each person known by the Company to own beneficially more than 5% of the Company’s Common Stock;

  • each director and nominee for director of the Company;

  • our principal executive officer, principal financial officer and each of our other most highly compensated executive officers named in the Summary Compensation Table below; and

  • all directors and officers as a group.

    Amount and          
    Nature of          
    Beneficial     Percentage  
Name and Address   Ownership (1)     of Class  
GAMCO Investors, Inc   2,805,635 (2)   14.8 %  
   One Corporate Center              
   Rye, NY              
Peter J. Sills   1,650,932 (3)   8.9    
Arthur S. Sills   1,617,441 (4)   8.7    
Dimensional Fund Advisors Inc   1,583,179 (5)   8.5    
   1299 Ocean Avenue              
   Santa Monica, CA              
Marilyn F. Cragin   1,323,524 (6)   7.1    
Arthur D. Davis   1,189,542 (7)   6.4    
Lawrence I. Sills   1,080,048 (8)   5.8    
Susan F. Davis   946,253 (9)   5.1    
John P. Gethin   70,189 (10)   *    
James J. Burke   53,605 (11)   *    
William H. Turner   32,688 (12)   *    
Dale Burks   32,516 (13)   *    
Frederick D. Sturdivant   30,029 (14)   *    
Robert M. Gerrity   27,469 (15)   *    
Richard S. Ward   16,607 (16)   *    
Roger M. Widmann   15,610 (17)   *    
Carmine J. Broccole   7,153 (18)   *    
Pamela Forbes Lieberman   4,582     *    
Directors and Officers as a group (twenty persons)   3,449,845 (19)   18.3 %  

* Represents beneficial ownership of less than 1% of the outstanding shares of Common Stock.
 
(1) Applicable percentage of ownership is calculated by dividing (a) the total number of shares beneficially owned by the stockholder by (b) 18,644,030, which is the number shares of Common Stock outstanding as of March 15, 2008, plus that number of additional shares, if any, which may be acquired through the exercise of options or convertible debentures within 60 days of March 15, 2008. Beneficial ownership is calculated based on the requirements of the Securities and Exchange Commission. In computing the number of shares beneficially owned by a person, shares of Common Stock subject to options and our convertible debentures held by that person that are currently exercisable or exercisable within 60 days of March 15, 2008 are deemed outstanding. Regarding our convertible debentures, at March 15, 2008 our convertible debentures were convertible into 31.068 shares of Common Stock for each $1,000 of convertible debentures converted and the conversion price for our convertible debentures was equivalent to approximately $32.19 per share. Shares subject to options or our convertible debentures, however, are not deemed outstanding for the purpose of computing the percentage ownership of any other person. Except as indicated in the footnotes to this table, the stockholder named in the table has sole voting power and sole

6



  investment power with respect to the shares set forth opposite such stockholder’s name. Unless otherwise indicated, the address of each individual listed in the table is c/o Standard Motor Products, Inc., 37-18 Northern Blvd., Long Island City, New York.
 
  In footnotes 3, 4 and 8, where more than one director of our company is a co-trustee of a trust or co-director of a foundation, and shares voting power and investment power with another director with respect to a certain number of shares, such shares are counted as being beneficially owned by each director who shares such voting power and investment power. However, in computing the aggregate number of shares owned by directors and officers in footnote 19, these same shares are only counted once.
 
(2) The information for GAMCO Investors, Inc. and certain of its affiliates (“GAMCO”) is based solely on an amendment to its Schedule 13D filed with the SEC on November 21, 2007, wherein GAMCO states that it beneficially owns an aggregate of 2,805,635 shares of our Common Stock. GAMCO states that it has sole voting power for 2,792,892 shares and has sole investment power for 2,805,635 shares.
 
(3) Includes 1,056,619 shares of Common Stock, of which: (a) 289,687 shares are held as co-trustee with Lawrence I. Sills and Arthur S. Sills, for which Peter J. Sills has shared voting and investment power; and (b) 766,932 shares are held by the Sills Family Foundation, Inc., of which Peter J. Sills is a director and officer and shares voting and investment power with, among others, Arthur S. Sills. In his capacity as a trustee and director of the foundation, Peter J. Sills disclaims beneficial ownership of the shares so deemed “beneficially owned” by him within the meaning of Rule 13d-3 of the Exchange Act.
 
(4) Includes 1,056,619 shares of Common Stock, of which: (a) 289,687 shares are held as co-trustee with Lawrence I. Sills and Peter J. Sills, for which Arthur S. Sills has shared voting and investment power; and (b) 766,932 shares are held by the Sills Family Foundation, Inc., of which Arthur S. Sills is a director and officer and shares voting and investment power with, among others, Peter J. Sills. In his capacity as a trustee and director of the foundation, Arthur S. Sills disclaims beneficial ownership of the shares so deemed “beneficially owned” by him within the meaning of Rule 13d-3 of the Exchange Act.
 
(5) The information for Dimension Fund Advisors Inc. (“Dimension”) is based solely on an amendment to its Schedule 13G filed with the SEC on February 6, 2008, wherein Dimension states that it beneficially owns an aggregate of 1,583,179 shares of our Common Stock. Dimension states that it has sole voting and sole investment power for all of such shares.
 
(6) The information for Marilyn Cragin is based solely on her Schedule 13D filed with the SEC on February 25, 2005, wherein Ms. Cragin states that she beneficially owns an aggregate of 1,323,524 shares of our Common Stock. Ms. Cragin states that she has sole voting and sole investment power for 667,794 shares and has shared voting and investment power for 655,730 shares.
 
(7) The information for Arthur D. Davis is based on his Schedule 13D filed with the SEC on February 25, 2005 and subsequent information provided by Mr. Davis to us. Mr. Davis states that he beneficially owns an aggregate of 1,189,542 shares of our Common Stock. Mr. Davis states that he has sole voting and sole investment power for 456,745 shares and has shared voting and investment power for 732,797 shares.
 
(8) Includes 345,832 shares of Common Stock, of which: (a) 289,687 shares are held as co-trustee with Arthur S. Sills and Peter J. Sills, for which Lawrence I. Sills has shared voting and investment power; (b) 2,812 shares are owned by Mr. Sills’ wife; and (c) options to purchase 53,333 shares. In his capacity as a trustee and for shares of stock held by his wife, Lawrence I. Sills disclaims beneficial ownership of the shares so deemed “beneficially owned” by him within the meaning of Rule 13d-3 of the Exchange Act.
 
(9) The information for Susan F. Davis is based solely on her Schedule 13D filed with the SEC on February 25, 2005, wherein Ms. Davis states that she beneficially owns an aggregate of 946,253 shares of our Common Stock. Ms. Davis states that she has sole voting and sole investment power for 195,936 shares and has shared voting and investment power for 750,317 shares.
 
(10) Includes options to purchase 44,000 shares of Common Stock.
 
(11) Includes options to purchase 32,000 shares of Common Stock.
 
(12) Includes options to purchase 14,400 shares of Common Stock.
 
(13) Includes options to purchase 21,800 shares of Common Stock.
 
(14) Includes options to purchase 7,400 shares of Common Stock.
 
(15) Includes options to purchase 14,400 shares of Common Stock.

7



(16) Includes options to purchase 2,000 shares of Common Stock.
   
(17) Includes options to purchase 2,000 Shares of Common Stock.
   
(18) Includes options to purchase 3,000 shares of Common Stock.
   
(19) Includes options to purchase 238,033 shares of Common Stock.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company’s directors and executive officers, and persons who own more than ten percent of a registered class of the Company’s Common Stock, to file with the Securities and Exchange Commission and the New York Stock Exchange initial reports of ownership and reports of changes in ownership of the Common Stock of the Company. Officers, directors and greater than ten percent stockholders are required by regulation of the Securities and Exchange Commission to furnish the Company with copies of all Section 16(a) forms they file. To the Company’s knowledge, based solely upon a review of the copies of such reports furnished to the Company and written representations from our directors and executive officers that no other reports were required during the fiscal year ended December 31, 2007, the Company believes that all Section 16(a) filing reports applicable to the Company’s directors and officers were timely filed, except that Mr. Frederick D. Sturdivant, a director, did not timely report his acquisition of shares in November 2007. Promptly after the omission was discovered, Mr. Sturdivant filed the applicable report on November 21, 2007.

8


CORPORATE GOVERNANCE

     The Company’s Board of Directors has adopted policies and procedures that the Board believes are in the best interests of the Company and its stockholders as well as compliant with the Sarbanes-Oxley Act of 2002, the rules and regulations of the Securities and Exchange Commission, and the listing standards of the New York Stock Exchange. In particular:

  • The Board has adopted Corporate Governance Guidelines;

  • The Board has appointed a Presiding Independent Director, who is independent under the New York Stock Exchange standards and applicable Securities and Exchange Commission rules;

  • A majority of the Board is independent, and each member of the Audit Committee, Compensation and Management Development Committee, and Nominating and Corporate Governance Committee is independent under the New York Stock Exchange standards and applicable Securities and Exchange Commission rules;

  • The Board has adopted charters for each of the Committees of the Board and the Presiding Independent Director;

  • The Company’s Corporate Governance Guidelines provide that the independent directors meet periodically in executive session without management and that the Presiding Independent Director chairs the executive sessions;

  • Interested parties are able to make their concerns known to non-management directors or the Audit Committee by e-mail or by mail (see “Communications to the Board” section below);

  • The Company has a Corporate Code of Ethics that applies to all company employees, officers and directors and a Whistleblower Policy with a hotline available to all employees; and

  • The Company has established stock ownership guidelines that apply to its independent directors and executive officers.

     Certain information relating to corporate governance matters can be viewed at www.smpcorp.com/main/corporategovernance.aspx. Copies of the Company’s (1) Corporate Governance Guidelines, (2) charters for the Audit Committee, Compensation and Management Development Committee, Nominating and Corporate Governance Committee, and the Presiding Independent Director, and (3) Corporate Code of Ethics and Whistleblower Policy are available on the Company’s website. Copies will also be provided to any stockholder free of charge upon written request to Carmine J. Broccole, Secretary of the Company, at 37-18 Northern Blvd., Long Island City, NY 11101.

9



Meetings of the Board of Directors and its Committees

     In 2007 the total number of meetings of the Board of Directors, including regularly scheduled and special meetings, was six. All of our directors attended at least 75% of the meetings of the Board and the Committees during the period for which he or she was a director in 2007.

     The Company encourages all Board members to attend its Annual Meeting of Stockholders. All Directors were present at the 2007 Annual Meeting of Stockholders held on May 17, 2007, other than Ms. Pamela Forbes Lieberman who was not a Director at such time.

     The Board currently has three committees: an Audit Committee, a Compensation and Management Development Committee, and a Nominating and Corporate Governance Committee. The members of each committee consist of all of our independent directors: William H. Turner (Chairman of the Audit Committee and Presiding Independent Director), Robert M. Gerrity (Chairman of the Compensation and Management Development Committee), Pamela Forbes Lieberman, Frederick D. Sturdivant, Richard S. Ward (Chairman of the Nominating and Corporate Governance Committee), and Roger M. Widmann.

Audit Committee

     The Audit Committee recommends to the Board of Directors the engagement of the independent auditors of the Company, reviews with the independent auditors the scope and results of the Company’s audits, pre-approves the professional services furnished by them to the Company, and reviews their management letter with comments on the Company’s internal accounting controls. The Audit Committee held five meetings in 2007.

     The Board of Directors has determined that each committee member is financially literate and independent. In addition, the Board has determined that at least one member of the Audit Committee meets the New York Stock Exchange standard of having accounting or related financial management expertise. The Board has also determined that William H. Turner, the Audit Committee’s Chairman, Robert M. Gerrity and Pamela Forbes Lieberman meet the Securities and Exchange Commission criteria of an “audit committee financial expert.”

Compensation and Management Development Committee

     The Compensation and Management Development Committee’s function is to approve the compensation packages of the Company’s officers, to administer the Company’s equity incentive plans, to review the Company’s overall compensation policies, to review the performance, training and development of Company management in achieving corporate goals and objectives, and to oversee the Company’s management succession planning. The Compensation and Management Development Committee held four meetings in 2007.

     The Compensation and Management Development Committee has the exclusive authority and responsibility to determine all aspects of executive compensation packages. The Committee may, at its discretion, solicit the input of our executive officers (including our Chief Executive Officer) or any independent consultant or advisor in satisfying its responsibilities.

10


Nominating and Corporate Governance Committee

     The Nominating and Corporate Governance Committee’s function is to assist the Board of Directors in discharging and performing the duties and responsibilities of the Board with respect to corporate governance, including:

  • The identification and recommendation to the Board of individuals qualified to become or continue as directors;

  • The continuous improvement in corporate governance policies and practices;

  • The annual self-assessment of the performance of the Board and each Committee of the Board;

  • The recommendation of members for each committee of the Board; and

  • The compensation arrangements for members of the Board.

     The Nominating and Corporate Governance Committee held four meetings in 2007. The Nominating and Corporate Governance Committee has the exclusive authority and responsibility to determine all aspects of director compensation. The Committee may solicit, in its discretion, the input of an independent consultant or advisor in satisfying its responsibilities. In 2007, the Committee engaged an independent consultant to assist the Committee in reviewing the Company’s director compensation arrangements.

     Qualifications for consideration as a director nominee vary according to the particular areas of expertise being sought as a complement to the existing board composition. However, in making nominations, the Nominating and Corporate Governance Committee seeks candidates who possess (1) the highest level of integrity and ethical character, (2) strong personal and professional reputation, (3) sound judgment, (4) financial literacy, (5) independence, (6) significant experience and proven superior performance in professional endeavors, (7) an appreciation for board and team performance, (8) the commitment to devote the time necessary for Board activities, (9) skills in areas that will benefit the Board, and (10) the ability to make a long-term commitment to serve on the Board.

     In recommending candidates for election to the Board, the Nomination and Corporate Governance Committee considers nominees recommended by directors, officers, employees, stockholders and others, using the same criteria to evaluate all candidates. The Committee reviews each candidate’s qualifications, including whether a candidate possesses any of the specific qualities and skills desirable in certain members of the Board. Evaluations of candidates generally involve a review of background materials, internal discussions and interviews with selected candidates as appropriate. Upon selection of a qualified candidate, the Committee would recommend the candidate for consideration by the full Board. The Committee may engage consultants or third-party search firms to assist in identifying and evaluating potential nominees.

     Stockholders may propose director candidates for consideration by the Nominating and Corporate Governance Committee. In order for stockholder candidates to be considered, written notice of such stockholder recommendation (a) must be provided to the Secretary of the Company not less than 45 days nor more than 75 days prior to the first anniversary of the record date for the preceding year’s annual meeting, and (b) must contain the name of any recommended candidate for director, together with a brief biographical sketch, a document indicating the candidate’s willingness to serve, if elected, and evidence of the nominating

11


person’s ownership of Company stock. Both stockholder proposed candidates and other candidates identified and evaluated by the Nominating and Corporate Governance Committee must comply with the procedures, and meet the qualification of directors, as outlined in the Charter of the Committee and the Bylaws of the Company. To recommend a prospective nominee for the Nomination and Corporate Governance Committee’s consideration, submit the candidate’s name and qualifications to Carmine J. Broccole, Secretary of the Company, at 37-18 Northern Blvd., Long Island City, NY 11101.

Presiding Independent Director

     The Presiding Independent Director of the Company is William H. Turner, who also serves as the Chairman of our Audit Committee. The term of the Presiding Independent Director is three years. The role of the Presiding Independent Director is to aid and assist the Chairman and the remainder of the Board in assuring effective corporate governance in managing the affairs of the Board and the Company.

Communications to the Board

     Stockholders and other interested parties may communicate with the Board of Directors or individual directors pursuant to the procedures established by the Nominating and Corporate Governance Committee from time to time. The Nominating and Corporate Governance Committee shall review such correspondence that first is delivered to the attention of the Secretary of the Company, at 37-18 Northern Blvd., Long Island City, NY 11101, which correspondence the Secretary will forward to the Committee. The Nominating and Corporate Governance Committee shall have the discretion to distribute only such correspondence to the Board or individual members of the Board that the Committee determines in good faith has a valid business purpose or is otherwise appropriate for the Board or individual member thereof to receive.

Corporate Code of Ethics

     The Board of Directors of the Company has adopted a Corporate Code of Ethics to (1) promote honest and ethical conduct, including fair dealing and the ethical handling of actual or apparent conflicts of interest, (2) promote full, fair, accurate, timely and understandable disclosure, (3) promote compliance with applicable laws and governmental rules and regulations, (4) ensure the protection of the Company’s legitimate business interests, including business opportunities, assets and confidential information, and (5) deter wrongdoing. The Corporate Code of Ethics is available on the Company’s website at www.smpcorp.com/main/corporategovernance.aspx.

Director Independence

     The Board of Directors has affirmatively determined that each member of the Board and Committees of the Board, other than Lawrence I. Sills, Arthur S. Sills and Peter J. Sills, is independent under the criteria established by the New York Stock Exchange and the Securities and Exchange Commission for independent board members. In that regard, the Board considered whether any director has, and generally has not had in the most recent three years, any material relationships with the Company, including any affiliation with our independent auditors.

12



Director Compensation

     The following table sets forth the compensation paid by the Company to our non-employee directors in 2007.

   
 
 
   
 
 
 
Name  
Fees Earned or
Paid in Cash
(1)
Stock
Awards
(2)
All Other
Compensation
(3)
Total
William H. Turner    
$
76,500      
$
45,400      
$
     
$
121,900  
Frederick D. Sturdivant       65,000         35,400         12,096         112,496  
Robert M. Gerrity       64,000         35,400                 99,400  
Richard S. Ward       53,000         45,400                 98,400  
Roger M. Widmann       54,000         40,400                 94,400  
Pamela Forbes Lieberman       30,250         22,910         2,016         55,176  
Arthur S. Sills       6,000                 12,096         18,096  
Peter J. Sills       6,000                 12,096         18,096  
 
(1) Includes (a) the cash portion of the annual retainer paid to independent directors in 2007, (b) the annual retainer paid to each Chairman of our Committees of the Board in 2007, and (c) fees for director attendance at Board and Committee meetings in 2007.
 
(2) Represents the value in accordance with SFAS 123(R) of (a) the Company Common Stock received in 2007 by an independent director as part of his or her annual retainer, (b) any portion of the annual cash retainer which an independent director chose to take in Company Common Stock in 2007, and (c) shares of restricted stock granted to each independent director in 2007.
   
  The number of outstanding stock awards and option awards held by each independent director at December 31, 2007 are set forth below:

 

      Outstanding   Outstanding
  Name   Stock Awards   Option Awards
  William H. Turner   2,000   14,400
  Robert M. Gerrity   2,000   14,400
  Pamela Forbes Lieberman   1,000         —
  Frederick D. Sturdivant   2,000     7,400
  Richard S. Ward   2,000     2,000
  Roger M. Widmann   2,000     2,000
 
   
(3) Represents the value of medical benefits provided to these directors.

     For 2007, the annual cash retainer for each independent director was $35,000, of which any portion can be taken in Company Common Stock at the discretion of each director; in 2007 Mr. Turner, Mr. Ward and Mr. Widmann elected to receive $10,000, $10,000 and $5,000, respectively, of such retainer in Company Common Stock. In addition, each independent director receives on the date of each annual meeting of stockholders an automatic restricted stock award of 1,000 shares, and an additional award of Common Stock valued at $20,000, based on the fair market value of the Company’s Common Stock as of the date of the annual stockholder

13


meeting. In August 2007 at the time that Ms. Lieberman was appointed a Director, she received a restricted stock award of 1,000 shares and an award of Common Stock valued at $15,000 (representing the pro rata portion of her annual equity retainer). Independent director restricted stock grants vest one year after the grant date, so long as the director remains continuously in office. Independent directors are also eligible to receive other types of awards under the 2006 Omnibus Incentive Plan, but such awards are discretionary. In the event of a merger or asset sale, vesting of all of the shares of restricted stock will accelerate, and such shares will become fully vested. Effective January 2, 2008, the annual cash retainer for each independent director increased to $40,000 from $35,000 and the value of each award of Common Stock increased to $55,000 from $20,000.

     In 2007 William H. Turner received an additional annual retainer of $20,000 and $7,500 for his services as our Presiding Independent Director and Chairman of the Audit Committee, respectively. Robert M. Gerrity, as Chairman of our Compensation and Management Development Committee, and Richard S. Ward, as Chairman of our Nominating and Corporate Governance Committee, each received an additional annual retainer of $5,000 for their services as Chairman of such Committees. In 2007, non-employee directors also received $1,000 for each Board and Committee meeting they attend and are reimbursed for meeting expenses; effective January 2, 2008, meeting fees increased to $1,500 for each meeting. In addition, Pamela Forbes Lieberman, Arthur S. Sills, Peter J. Sills and Frederick D. Sturdivant are covered under the Company’s medical plan. Lawrence I. Sills, being an officer of the Company, received no payment for the fulfillment of his directorial responsibilities; please refer to the Summary Compensation Table for disclosure regarding Mr. Sills’ compensation.

Policy on Poison Pills

     The Company does not have a poison pill and is not presently considering the adoption of such a device. If the Company were ever to adopt a stockholder rights agreement, the Company would seek prior stockholder approval, unless due to time constraints or other reasons, the Board, in the exercise of its fiduciary responsibilities, determines that it would be in the best interests of stockholders to adopt a stockholder rights agreement before obtaining stockholder approval. If the Company’s Board were ever to adopt a stockholder rights agreement without prior stockholder approval, the Board would submit such agreement to stockholders for ratification within one year.

Compensation Committee Interlocks and Insider Participation

     All members of the Board’s Compensation and Management Development Committee during 2007 were independent directors, and none of them were employees or former employees of the Company. During 2007, no executive officer of the Company served on the compensation committee (or equivalent) or the board of directors of another entity whose executive officer(s) served on the Company’s Compensation and Management Development Committee or Board of Directors.

14



MANAGEMENT INFORMATION

Our officers, and their ages and positions, are:

Name   Age                              Position
Lawrence I. Sills(1)   68   Chairman of the Board and Chief
             Executive Officer
John P. Gethin(1)   59   President and Chief Operating Officer
James J. Burke(1)   52   Vice President Finance and Chief
             Financial Officer
Carmine J. Broccole   42   Vice President General Counsel and
             Secretary
Dale Burks   48   Vice President Temperature Control
             Division
Michael J. Fitzgerald   53   Vice President Marketing
Robert Kimbro   53   Vice President Distribution Sales
Ray Nicholas   44   Vice President Information Technology
Eric Sills   39   Vice President Engine Management
             Division
Thomas S. Tesoro   53   Vice President Human Resources
William J. Fazio   53   Chief Accounting Officer
Robert H. Martin   61   Treasurer and Assistant Secretary
 

(1) Member of the Office of Chief Executive.

     Lawrence I. Sills has served as our Chief Executive Officer and Chairman of the Board since 2000 and has been a director of the Company since 1986. From 1986 to December 2000, Mr. Sills served as our President and Chief Operating Officer. From 1983 to 1986, he served as our Vice President of Operations. Mr. Sills is the brother of Arthur S. Sills and Peter J. Sills, each of whom are directors of the Company, and is the father of Eric Sills, our Vice President Engine Management Division.

     John P. Gethin has served as our President and Chief Operating Officer since December 2000. From 1997 to 2000, Mr. Gethin served as our Senior Vice President of Operations. From 1998 to 2003, he served as the General Manager of our Temperature Control Division. From 1995 to 1997, Mr. Gethin was our Vice President and General Manager of EIS Brake Parts Division (a former business unit of ours).

     James J. Burke has served as our Vice President Finance and Chief Financial Officer since 1999. From 1998 to 1999, Mr. Burke served as our Director of Finance, Chief Accounting Officer. From 1993 to 1997, he served as our Corporate Controller.

     Carmine J. Broccole has served as our Vice President General Counsel and Secretary since January 2006 and was our General Counsel from August 2004 to January 2006. Prior to such time, Mr. Broccole was a Partner of Kelley Drye & Warren LLP.

     Dale Burks has served as our Vice President Temperature Control Division since September 2006. From July 2003 to September 2006, Mr. Burks served as our General Manager

15


– Temperature Control Division. From 1984 until 2003, he served in various capacities in our company including Director–Sales & Marketing, Regional Manager and Territory Manager.

     Michael J. Fitzgerald has served as our Vice President Marketing since May 2007. From July 2003 to May 2007, Mr. Fitzgerald served in a variety of sales and marketing capacities in our company, including Director of Sales and Marketing–NAPA. Prior to 2003, he worked for Echlin/Dana (acquired by our company in 2003) as a Territory Salesman, Zone Manager, Retail Marketing Manager and Vice President of Marketing.

     Robert Kimbro has served as our Vice President Distribution Sales since September 2006. Since 1984, Mr. Kimbo served in a variety of sales capacities in our company, most recently as Regional Sales Manager for the East Region beginning January 1997.

     Ray Nicholas has served as our Vice President Information Technology since September 2006. From 1990 until September 2006, Mr. Nicholas served as the Manager and Director of Information Systems for our Temperature Control Division.

     Eric Sills has served as our Vice President Engine Management Division since September 2006. From 1991 until September 2006, Mr. Sills served in various capacities in our company, most recently as General Manager, LIC Operations, Director of Product Management, and Plant Manager, Oxygen Sensor Business Unit. He is the son of Lawrence I. Sills and the nephew of Arthur S. Sills and Peter J. Sills.

     Thomas S. Tesoro has served as our Vice President Human Resources since September 2006 after joining our company in July 2006. From 1999 to July 2006, Mr. Tesoro served as Senior Vice President of Human Resources for Vertrue Inc. Prior to such time, he served in a variety of senior human resources related positions for a number of Fortune 500 companies.

     William J. Fazio has served as our Chief Accounting Officer since March 2008. From September 2007 to March 2008, Mr. Fazio served as our Director, Corporate Accounting. From April 2001 to September 2007, he served as the Corporate Controller and Chief Accounting Officer of Hexcel Corporation. Prior to that time, Mr. Fazio served as Vice President, Controller of Kodak Polychrome Graphics. Mr. Fazio is a Certified Public Accountant.

     Robert H. Martin has served as our Treasurer and Assistant Secretary since 1999. From 1993 to 1999, Mr. Martin served as the Controller of our Engine Management Division. From 1989 to 1993, he was the Division Controller of one of our subsidiaries.

Office of Chief Executive

     The Company has established the Office of the Chief Executive to strengthen the executive management structure of the Company. The Office of Chief Executive is primarily responsible for the development of policy, strategy and quality assurance, and the provision of leadership. Its functions also include (a) supporting and providing timely and quality advice to the Chief Executive Officer; (b) promoting the policies of the Company; and (c) improving communications between management, customers, the Board of Directors and stockholders. The Office of Chief Executive is comprised of Lawrence I. Sills, our Chairman and Chief Executive Officer, John P. Gethin, our President and Chief Operating Officer, and James J. Burke, our Vice President Finance and Chief Financial Officer.

16


EXECUTIVE COMPENSATION AND RELATED INFORMATION

Compensation Discussion and Analysis

Overview

     Our Compensation and Management Development Compensation Committee of the Board of Directors is responsible for:

  • reviewing the overall goals, policies, objectives and structure of our executive compensation and benefit programs;

  • approving the compensation packages of the Company’s executive officers; and

  • administering our equity incentive plans.

     The Compensation Committee is comprised exclusively of independent directors. In performing its duties, the Compensation Committee may, in its discretion, solicit the input of any of our executive officers (including our Chief Executive Officer), any of our other employees, and any other independent consultant or advisor.

Primary Objectives of Compensation

     Our executive compensation program is designed to:

  • attract, motivate and retain exceptional talent whose abilities are critical to the Company’s long-term success;

  • maintain a portion of the executive’s total compensation at risk, tied to achievement of annual and long-term financial, organizational and management performance goals; and

  • provide variable compensation incentives directly linked to the performance of the Company and improvement in stockholder return so that executives manage from the perspective of owners with an equity stake in the Company.

Principal Elements of Compensation

     The principal elements of our executive compensation program are:

  • base salary;

  • annual cash incentives;

  • long-term equity incentives; and

  • perquisites and other benefits.

     Our Chief Executive Officer, Chief Operating Officer and Chief Financial Officer generally participate in the same executive compensation plans and arrangements available to the other executive officers; however, they have a larger percentage of their target variable compensation based upon performance criteria relating to the Company’s strategic goals.

17


     While the elements of compensation are considered separately, the Compensation Committee also considers the complete compensation package of an individual executive to ensure that it will be effective in motivating and incentivizing the executive and to assess its competitiveness at other comparable companies. We determine the appropriate levels of our total compensation, and each compensation element, based on several factors, such as our overall performance, each executive’s individual performance, the desire to maintain internal pay equity and consistency among our executives, and other considerations that we deem to be relevant.

Compensation Process

     Role of Management. Following the end of each fiscal year, our Chief Executive Officer evaluates each executive officer’s performance for the prior fiscal year, other than his own performance, and discusses the results of such evaluations with the Compensation Committee. The Chief Operating Officer also assists in the evaluations for those officers reporting to him. The Chief Executive Officer’s evaluation of each executive officer’s performance is based upon subjective factors including an officer’s individual business goals and objectives, and the contributions made by the executive officer to our overall results. These evaluations include an assessment of the level of responsibility of each executive officer and the percentage of total Company revenue and/or expense that each individual officer is responsible for, where applicable. The Chief Executive Officer then makes specific recommendations to the Compensation Committee for adjustments of base salary and target bonus as part of the compensation packages for each executive officer, other than himself, for the next fiscal year.

     The Compensation Committee reviews the performance of the Chief Executive Officer and determines all compensation for all executive officers, considering the recommendations from the Chief Executive Officer. The Compensation Committee discusses the recommendations of the Chief Executive Officer in executive session without any members of management present and, as applicable, modifies the recommendations when approving final compensation packages.

     Management also periodically provides recommendations to the Compensation Committee regarding all benefit plan design and strategies, including recommendations on the design and implementation of our bonus plans, financial goals and criteria, and our equity incentive plans.

     Compensation Consultants; Benchmarking. We generally do not retain compensation consultants to review our policies and procedures with respect to executive compensation.

     The Compensation Committee may use market data for context and a frame of reference for decision making, but it is not the sole source of information on which executive compensation is determined. We target the median of the market to establish total compensation. We determine the market for our executives to be equivalent to the domestic market for executive talent within US industrial companies with gross revenues in the range of $500 million to $1 billion. Our Human Resources department conducts annual informal benchmark reviews of the aggregate level of our executive compensation, as well as the mix of elements used to compensate our executive officers, and provides such information to the Compensation Committee. This review is based in part on publicly available resources and surveys and other databases to which we subscribe, such as those from Mercer and Watson Wyatt. In 2006, we also

18


engaged Hewitt Associates, an independent consulting firm, to assist us in reviewing our equity compensation program and the level of equity grants to be given to our executives.

     Tally Sheets. When reviewing annual executive compensation, the Compensation Committee has historically reviewed management-provided materials which highlight the base salary, target bonus, actual bonus, and equity compensation paid to each of our executive officers for prior fiscal years. The Compensation Committee uses this information to review compensation trends, to compare increases or decreases year over year, and to ensure that compensation decisions are made with a view of the total compensation package awarded to each executive officer. No specific weight is assigned by the Compensation Committee to the tally sheets.

Elements of Compensation and How Each Element is Chosen

     Base Salary. Base salaries for our executive officers are determined by evaluating the responsibilities of the position, the experience of the individual, and the competitive marketplace. We believe that our base salaries are an important element of our executive compensation program because they provide our executives with a steady income stream that is not contingent upon our overall performance. Generally, we believe that executive base salaries should be set near the median of the range of salaries for executives in similar positions and with similar responsibilities at comparable companies. We believe that maintaining base salary amounts at or near the industry median minimizes competitive disadvantage, while avoiding paying amounts in excess of what we believe to be necessary to motivate executives to meet corporate goals.

     Base salaries for executive officers are reviewed typically in January of each year, at the time of a promotion, upon a change in level of responsibilities, or when competitive circumstances may require review. Any increase in base salary is dependent upon the Company’s performance and individual performance.

     When setting compensation for 2007, the Compensation Committee discussed the recommendations of the Chief Executive Officer and the ability of individual officers to impact performance during 2007. For 2007, the Compensation Committee approved merit-based increases in the annual base salaries for all of our named executive officers in view of their contributions to the Company.

     Annual Bonus. We utilize annual incentive cash bonuses to reward each of our named executive officers when the executive officer achieves certain individual performance objectives (or MBO goals) and when we achieve certain company-level financial objectives under our Economic Value Added (EVA) program. Our annual cash bonuses are designed to more immediately reward our executives for their performance during the most recent year. We believe that the immediacy of these cash bonuses, in contrast to our equity grants which vest over a period of time, provides a significant incentive to our executives towards achieving their respective individual objectives and thus our company-level objectives. We believe our cash bonuses are an important motivating factor for our executives, in addition to being a significant factor in attracting and retaining our executives.

19


     Near the beginning of each year, annual target cash bonuses are determined as a percentage of each executive officer’s total cash compensation for the fiscal year. The target bonuses are set at levels that, upon achievement of 100% of the target amount, are likely to result in bonus payments that the Compensation Committee believes to be at or near the median for target bonus amounts for comparable companies; however, actual bonuses may be higher or lower based upon achievement of MBO and EVA goals. The Compensation Committee reviews and approves a detailed set of individual MBO goals (which are generally quantifiable performance objectives) initially prepared by management. Individual MBO goals, for example, might include developing strategic opportunities, developing our executive team, or improving operating efficiency and cost position. At the beginning of the following year, the Compensation Committee determines the level of achievement for each MBO goal of each executive and, together with the company-level financial achievements based on our EVA program, final bonuses are determined.

     With respect to company-level financial objectives, the Company utilizes an EVA based bonus program to more closely align executive compensation to continuous improvements in corporate performance and increases in stockholder value. EVA recognizes the productive use of capital assets and therefore wise, responsible decision-making regarding capital investments. EVA is a measure that is equal to net operating profit after tax, less a charge for the cost of capital. Bonuses tied to EVA are such that increasing EVA year over year will be favorable for the Company’s stockholders as well as those whose compensation is based on EVA. In the event of decreasing EVA, bonuses will be negative (up to a maximum of 100%). EVA bonuses earned in any one year may not necessarily be paid out in full.

     In order to promote longer-term stockholder improvement and to keep part of an executive’s bonus at risk, the entire EVA bonus structure is monitored through a “banking” feature. The “bank” allows only a portion of the year’s earnings to be paid out in any given year. Specifically, in a year with positive EVA an executive officer may receive only up to 130% of their target EVA amount plus one-third of any remaining EVA balance, with the remaining two-thirds of any EVA balance deposited into an executive officer’s “bank.” Due to this feature, it is possible to receive a nominal bonus in a poor year only because an executive has a bank upon which to draw. It is also possible to completely exhaust the bank or create a negative bank. In the case of a negative bank, bonuses tied to EVA would not be paid until the bank is once again positive. However, the Compensation Committee may in its discretion reset negative bank balances to zero in order to preserve an incentive for continuous effort in future years. For 2007, our named executive officers had a zero bank balance after each executive officer, other than Mr. Burks, repaid a negative 100% bank balance from the prior year.

     Under the EVA bonus program, the 2007 bonuses of our named executive officers are based on a range of 65% or greater on year-over-year improvement in Company EVA and the remaining 35% or less on MBO goals approved by the Compensation Committee. Earned MBO bonuses are paid out in full each year.

20


     Long-Term Equity Incentive Programs. As part of the Company’s compensation program, the Compensation Committee grants equity stock to the Company’s executive officers and other key employees. We believe that equity grants provide our executive officers with a strong link to our long-term performance goals, create an ownership culture, and closely align the interests of our executive officers and our stockholders. In addition, the vesting feature of our equity grants should aid officer retention because this feature provides an incentive to our executive officers to remain in our employ during the vesting period. In determining the size of equity grants to our executive officers, the Compensation Committee considers our company-level performance, the applicable executive officer’s performance, comparative share ownership of our competitors, the amount of equity previously awarded to the applicable executive officer, the vesting of such awards, and the recommendations of management and any other advisor that the Compensation Committee may choose to consult.

     Stock Option Plans. Prior to 2006, the primary form of equity compensation that we awarded to our executive officers consisted of incentive stock options. We selected this form of equity compensation because of the favorable accounting and tax treatments and the expectation by our executives that they would receive stock options. We granted stock options to our executive officers under our 1994 Omnibus Stock Option Plan and 2004 Omnibus Stock Plan once per year or every other year at regularly scheduled meetings of the Board. However, after the adoption of our 2006 Omnibus Incentive Plan, our board of directors has determined not to grant any additional stock options under the stock option plans.

     Historically, stock options for our executive officers were granted in installments, such that the exercise price of the initial installment was equal to the fair market value of our Common Stock on the date of grant and the exercise price of the remaining one to three installments were either (a) one dollar above the prior installment or (b) equal to 110% of the fair market value of our Common Stock on the date of grant. Stock options had vesting periods of two to four years. We spread the vesting of our options over a period of time to compensate our executives for their contribution over a period of time and as a retention tool. In addition, we increased the exercise price of the stock options after the initial installment to further align the interests of our executive officers and our stockholders. Our stock options may be accelerated automatically upon the death or disability of an optionee or upon a “change in control” of the Company; all previously granted stock options to our executive officers are fully vested.

     2006 Omnibus Incentive Plan. Beginning in 2006, the accounting treatment for stock options changed as a result of Statement of Financial Accounting Standards No. 123(R), making the accounting treatment of stock options less attractive. As a result, we assessed the desirability of granting restricted stock awards and performance share awards to our executive officers and other key employees and concluded that such awards would provide an equally motivating form of incentive compensation while permitting us to issue fewer shares, thereby reducing potential dilution. Because shares of restricted stock have a defined value at the time the restricted stock grants are issued, restricted stock grants are often perceived as having more immediate value than stock options, which have a less calculable value when granted. In addition, we provide performance shares to our executive officers because we believe that their contributions to the Company have a direct relationship to the achievement of the Company’s strategic goals.

21


     We grant our executive officers restricted stock and performance shares under our 2006 Omnibus Incentive Plan once per year at a regularly scheduled meeting of the Board. The Incentive Plan also permits the grant of incentive and nonqualified stock options, stock appreciation rights, restricted stock units, and other stock-based awards to our officers, directors, employees and consultants. However, we currently only intend to grant restricted stock and performance shares under the Incentive Plan. Each restricted stock award issued under the Incentive Plan is subject to a three year vesting schedule. If an executive officer ceases to remain employed with the Company before the end of the vesting period, such person shall forfeit the entire restricted stock award. Restricted stock awards may become immediately vested in full in cases of death, retirement at or after age 65, total disability (as determined by the Compensation Committee in its sole discretion), or upon a “change in control” of the Company.

     We also awarded our executive officers performance shares under the Incentive Plan in amounts initially comparable to the number of shares of restricted stock issued to such executives, although the actual number of performance shares awarded may be higher or lower depending upon the level of the performance goal achieved. In order for the performance shares to be earned, the Company must achieve a certain level of earnings before taxes at the end of a three-year performance period covered by the awards. The level of earnings before taxes is tied to financial goals contained in the Company’s three year strategic plan, which is updated annually. The performance share awards are also subject to a three-year vesting period. To the extent that an officer ceases to be an employee of the Company before the end of the vesting period, the entire performance share award shall be forfeited. The performance goals are scaled so that the recipient can receive part of an award in the event that acceptable, but not the desired, results are achieved.

     It is our policy to ensure that we do not award equity grants in connection with the release, or the withholding, of material non-public information, and that the grant value of all equity awards is equal to the fair market value on the date of grant.

     Special Incentive Plan. In order to incentivize our executive officers to achieve the goals set forth in the Company’s three year strategic plan, in January 2008 the Compensation Committee adopted the Standard Motor Products, Inc. Special Incentive Plan. The Incentive Plan is designed to reward eligible employees, including our named executive officers, for the achievement of pre-determined sales and earnings per share targets as set forth in the Company’s three-year strategic plan. If the Company achieves the financial targets determined as of the end of December 31, 2010, an eligible employee shall receive a one-time incentive bonus of up to 30% of base pay and bonus at par. Incentive bonuses, if any, would be payable on March 15, 2011, and eligible employees must remain active employees on such date to receive any incentive bonus.

Stock Ownership Guidelines

     To directly align the interests of executive officers with the interests of the stockholders, we established stock ownership guidelines for our executive officers. Our stock ownership guidelines provide that executive officers are expected to own and hold a number of shares of Company Common Stock with a value that represents either (a) 50 percent of their base salary, with respect to the Chief Executive Officer, Chief Operating Officer, and Chief Financial Officer, or (b) 30 percent of their base salary, with respect to each of the other executive officers of the Company. Stock ownership levels should be achieved by each executive officer within a

22


period of time as determined at the discretion of the Compensation Committee. We do not allow our executive officers to hedge the economic risk of their stock ownership.

     Our stock ownership guidelines also include a mandatory stock holding period policy which requires our executive officers to hold for a period of six months any stock acquired by them upon the exercise of stock options or lapse of restrictions on restricted stock or performance shares, net of the funds necessary to pay the exercise price of stock options and for payment of applicable taxes.

Termination-Based Compensation

     We do not have individual change in control or severance arrangements with our executive officers, other than John P. Gethin, our President and Chief Operating Officer, and James J. Burke, our Vice President Finance and Chief Financial Officer. As discussed in more detail in the “Severance and Change of Control Arrangements” section below, Messrs. Gethin and Burke are entitled to certain benefits upon the termination of their respective employment pursuant to Severance Compensation Agreements, Retention Bonus and Insurance Agreements and the Supplemental SERP. These benefits include severance and retention payments, continued health and life insurance coverage for a limited period of time, and additional service credit under the Company’s Supplemental Compensation Plan.

     The Compensation Committee initially adopted, and has maintained, these agreements with Messrs. Gethin and Burke because the Compensation Committee believes that such arrangements protect the interests of these senior employees when a potential change of control could affect his job security. In addition, since the agreements mitigate any concern these executive officers may have in connection with a termination of their employment by us, or the loss of employment as a result of a change in our control, they promote the interests of shareholders by assuring that management focuses on evaluating opportunities that are in our best interests, without concentrating on individual personal interests. These agreements also help ensure that these executive offices stay committed to furthering our interests, even if we were to consider a transaction that resulted in a change of our control.

     In addition, as discussed in more detail in the “Severance and Change of Control Arrangements” section below, each of our executive officers are eligible to receive termination-related benefits under the Company’s Supplemental Unemployment Benefit Plan (which is available to all eligible employees) and Supplemental Executive Retirement Plan. As stated previously, our stock option plans and our 2006 Omnibus Incentive Plan have provisions that would accelerate the vesting of stock options and restricted stock upon certain events, including a change of control of the Company. We believe these severance and change of control benefits are an essential element of our executive compensation package and assist us in recruiting and retaining talented individuals.

23


Tax Deductibility of Executive Compensation

     The Compensation Committee has considered the potential impact of Section 162(m) of the Internal Revenue Code on the compensation paid to the Company’s executive officers. Section 162(m) disallows a tax deduction for any publicly held corporation for individual compensation exceeding $1 million in any taxable year for any of the named executive officers, unless compensation is performance-based. In general, it is the Compensation Committee’s policy to qualify, to the maximum extent possible, its executives’ compensation for deductibility under applicable tax laws. In approving the amount and form of compensation for the Company’s executive officers, the Compensation Committee will continue to consider all elements of the cost to the Company of providing such compensation, including the potential impact of Section 162(m).

Retirement Plans

     SERP. The Company has established a Supplemental Executive Retirement Plan for our executive officers and other eligible employees. The purpose of this plan is to enable the Company to supplement the benefits under the Company’s 401(K) Capital Accumulation Plan/Profit Sharing Plan as well as to provide a means whereby certain amounts payable by the Company to our executive officers may be deferred to some future period. An eligible employee may irrevocably elect to defer receipt of (a) all or a portion of their bonus for the year and (b) their base compensation which would otherwise be payable for the applicable plan year up to a maximum of 50%. In addition, the Company generally makes an annual cash contribution into the SERP on behalf of each participant.

     Supplemental SERP. As mentioned above, the Company maintains an unfunded supplemental SERP for John P. Gethin and James J. Burke. The supplemental SERP provides that, upon attainment of a participant’s normal retirement age (i.e., 60 years of age), the participant shall be entitled to 50% of such participant’s highest average annual base salary plus bonus in three of the last five years of service. If a participant terminates his employment voluntarily prior to age 60 or is terminated for cause, such participant will forfeit his benefits under the supplemental SERP. The benefits under this plan are in addition to benefits payable to participants under the Company’s 401(K) Capital Accumulation Plan/Profit Sharing Plan and SERP.

     ESOP. Our executive officers are eligible to receive Company Common Stock pursuant to our Employee Stock Ownership Plan, which is available for all eligible employees. This stock grant plan gives our executives an opportunity to share directly in the growth of the Company through stock ownership. The Company’s stock contributions for the current calendar year are made in the first quarter of such year. Typically, the Company makes a contribution to the ESOP in a sufficient amount to permit an allocation of the number of shares necessary (exclusive of forfeitures) up to the market value of 2% of the gross annual cash compensation of all eligible participants. Under the plan, each participant must comply with a seven year vesting schedule.

     Retiree Medical Benefits. The Company has a retiree medical benefit plan for eligible employees. Lawrence I. Sills and James J. Burke are currently eligible to receive benefits under this plan, and Dale Burks will become eligible to receive benefits under this plan if he remains an employee of the Company for two additional years. The plan provides medical coverage (which is secondary to Medicare) to such executive officers beginning at the age of 65 and remains in

24


effect as long as such executive officers continue to make the same contributions as made by active employees. In 2005, the Company changed the plan such that no employee hired after January 1, 1995 would be eligible under the plan. Accordingly, none of our other executive officers are eligible to receive any benefits under this plan.

Perquisites and Other Benefits

     We provide our executive officers certain perquisites and other benefits. We provide these benefits to provide an additional incentive for our executives and to remain competitive in the general marketplace for executive talent. The primary perquisite for our executive officers is allowances for leasing an automobile. In addition, we maintain broad-based benefits that are provided to all employees, including health insurance, life and disability insurance, accidental death and dismemberment insurance, dental insurance, 401(K) Capital Accumulation Plan/Profit Sharing plan and an employee stock purchase plan. In particular circumstances, we also utilize cash signing bonuses when certain executives join us. Whether a signing bonus is paid and the amount thereof is determined on a case-by-case basis under the specific hiring circumstances.

REPORT OF THE COMPENSATION
AND MANAGEMENT DEVELOPMENT COMMITTEE

     The Compensation and Management Development Committee of the Board of Directors has reviewed and discussed the Company’s Compensation Discussion and Analysis with management. Based on this review and discussion, the Committee recommended that the Board of Directors include the Compensation Discussion and Analysis in this Proxy Statement.

Compensation and Management Development
Committee

Robert M. Gerrity, Chairman
Pamela Forbes Lieberman
Frederick D. Sturdivant
William H. Turner
Richard S. Ward
Roger M. Widmann

25


Executive Compensation

     The following table sets forth the annual compensation paid by the Company during fiscal 2007 and 2006 to our principal executive officer, our principal financial officer and our other most highly compensated executive officers as defined in the regulations of the Securities and Exchange Commission (the “Named Executive Officers”).

Summary Compensation Table
 
                                      Change                    
                                      in Pension                    
                                      Value and                    
Name                                     Nonqualified                    
and                                     Deferred     All          
Principal                               Stock     Compensation     Other          
Position   Year       Salary         Bonus(1)         Awards (2)     Earnings (3)     Compensation (4)       Total  
 
Lawrence I . Sills   2007    
$
450,000      
$
247,313      
$
13,998      
$
     
$
43,447      
$
754,758  
     Chief Executive Officer and   2006       403,000         298,594         13,800                 33,453         748,847  
     Chairman of the Board                                                                
 
John P. Gethin   2007    
$
528,000      
$
189,965      
$
13,106      
$
591,214      
$
51,106      
$
1,373,391  
     President and Chief   2006       503,000         229,688         12,938         506,262         43,965         1,295,853  
     Operating Officer                                                                
 
James J. Burke   2007    
$
428,000      
$
161,291      
$
13,106      
$
297,215      
$
39,606      
$
939,218  
     Vice President Finance and   2006       403,000         183,750         12,938         0         34,513         634,201  
     Chief Financial Officer                                                                
 
Carmine J. Broccole   2007    
$
288,000      
$
91,456      
$
8,738      
$
     
$
24,053      
$
412,247  
     Vice President General   2006       263,000         120,865         11,168                 18,987         414,020  
     Counsel and Secretary                                                                
 
Dale Burks   2007    
$
278,000      
$
59,400      
$
8,738      
$
     
$
19,519      
$
365,657  
     Vice President Temperature   2006       253,000         120,411         11,168                 12,452         397,031  
     Control Division                                                                
 
(1)   The amounts in this column constitute the annual cash bonus awards and, with respect to 2006, take into account any reductions as a result of applicable negative EVA bank balances. See related discussion in the “Compensation Discussion and Analysis” section above.
 
(2)   The amounts in this column represent the SFAS 123(R) compensation cost we recognized in 2007 and 2006 for the restricted stock awards. For a discussion of the valuation assumptions, see Note 13 to our consolidated financial statements included in our Annual Report on Form 10-K for the year ended December 31, 2007. Please see “Grants of Plan-Based Awards” and “Outstanding Equity Awards at Fiscal Year-End” sections for more information regarding our stock awards.
 
(3)   We do not pay “above market” interest on non-qualified deferred compensation; therefore, this column reflects pension accruals only. The amounts shown are attributable to the change in the actuarial present value of the accumulated benefit under our Supplemental SERP on a year over year basis. In 2006 for Mr. Burke, the change in actuarial present value of the accumulated benefit was a decrease of $7,358. Messrs. Gethin and Burke are the only participants of the Supplemental SERP. See related discussion in the “Pension Benefits” section for more information.
 
(4)   The amounts in this column represent (a) car allowances for leased automobiles, (b) Company contributions to the 401(K) Capital Accumulation Plan/Profit Sharing Plan, ESOP and SERP programs on behalf of the Named Executive Officers, and (c) Company payments for life insurance premiums. The amount attributable to each perquisite for each Named Executive Officer does not exceed the greater of $25,000 or 10% of the total amount of perquisites received by such officer.

26



     The following table sets forth certain information with respect to stock awards granted to the Named Executive Officers during 2007. The Company does not have any non-equity incentive award plans and therefore has omitted the corresponding columns.

Grants of Plan-Based Awards

            Estimated Future Payouts       All Other Stock          
            Under Equity Incentive       Awards: Number of          
    Grant       Plan Awards (1)       Shares of Stock or   Grant Date
    Dates   Threshold (#)   Target (#)   Maximum (#)   Units(#) (2)   Fair Value (3)
 
Lawrence I. Sills   10/25/07   1,000   2,000   4,000        
$
13,998  
    10/25/07               2,000       13,998  
 
John P. Gethin   10/25/07   938   1,875   3,750        
$
13,106  
    10/25/07               1,875       13,106  
 
James J. Burke   10/25/07   938   1,875   3,750        
$
13,106  
    10/25/07               1,875       13,106  
 
Carmine J. Broccole   10/25/07   625   1,250   2,500        
$
8,738  
    10/25/07               1,250       8,738  
 
Dale Burks   10/25/07   625   1,250   2,500        
$
8,738  
    10/25/07               1,250       8,738  
 
(1)   These columns reflect threshold, target and maximum payout levels for performance share awards granted under our 2006 Omnibus Incentive Plan. The performance share awards have a three year vesting period and performance target goals relating to the Company’s earnings before taxes measured at the end of a three year period. To the extent that the Company does not achieve the threshold level of earnings before taxes at the end of the measuring period, no performance shares will be issued. Holders of performance share awards are not entitled to stockholder rights, including voting rights or dividends. To the extent that an officer ceases to be an employee of the Company before the end of the vesting period, the entire performance share award shall be forfeited. Additional information regarding our 2006 Omnibus Incentive Plan is included in the “Compensation Discussion and Analysis” section above.
 
(2)   This column reflects the number of shares of restricted stock issued under our 2006 Omnibus Incentive Plan. Shares of restricted stock have a three year vesting period and are not entitled to dividends; however, holders of restricted stock are entitled to voting rights. To the extent that an officer ceases to be an employee of the Company before the end of the vesting period, the entire restricted stock award shall be forfeited. See related discussion in the “Compensation Discussion and Analysis” section above. These awards are also described in the “Outstanding Equity Awards at Fiscal Year-End” section below.
 
(3)   The SFAS 123(R) value of these awards is $6.99 per share as of the date of grant.

27


     The following table summarizes the equity awards that we have made to our Named Executive Officers which are outstanding as of December 31, 2007.

Outstanding Equity Awards at Fiscal Year-End

        Option Awards          Stock Awards (1)
                                      Equity       Equity  
                                      Incentive       Incentive  
                                      Plan       Plan  
                                      Awards:       Awards:  
                                      Number       Market or  
                                      of       Payout  
                                Market     Unearned       Value of  
                                Value of     Shares,       Unearned  
        Number   Number           Number       Shares or     Units or       Shares,  
        of   of           of Shares       Units of     Other       Units or  
        Securities   Securities           or Units       Stock     Rights       Other  
        Underlying   Underlying           of Stock       That     That       Rights  
        Unexercised   Unexercised   Option   Option   that Have       Have     Have       That Have  
        Options   Options   Exercise   Expiration   Not       Not     Not       Not  
                   Name   Grant Date   Exercisable   Unexercisable   Price   Date   Vested       Vested (2)     Vested       Vested (2)  
Lawrence I. Sills   5/18/2000   8,333   0   11.29 (3) 5/18/2008                    
    2/14/2003   6,667   0   13.74 (5) 2/14/2009                    
    2/14/2003   6,667   0   14.74 (4) 2/14/2010                    
    2/14/2003   6,666   0   15.74 (3) 2/14/2011                    
    5/24/2004   6,250   0   13.55 (5) 5/24/2014                    
    5/24/2004   6,250   0   14.91 (4) 5/24/2014                    
    5/19/2005   6,250   0   10.55 (5) 5/19/2015                    
    5/19/2005   6,250   0   11.61 (4) 5/19/2015                    
    5/18/2006           2,000     $ 16,320     2,000     $ 16,320  
    10/25/2007           2,000     $ 16,320     2,000     $ 16,320  
 
John P. Gethin   5/18/2000   7,500   0   11.29 (3) 5/18/2008                    
    2/14/2003   6,000   0   13.74 (5) 2/14/2009                    
    2/14/2003   6,000   0   14.74 (4) 2/14/2010                    
    2/14/2003   6,000   0   15.74 (3) 2/14/2011                    
    5/24/2004   5,625   0   13.55 (5) 5/24/2014                    
    5/24/2004   5,625   0   14.91 (4) 5/24/2014                    
    5/19/2005   1,625   0   10.55 (5) 5/19/2015                    
    5/19/2005   5,625   0   11.61 (4) 5/19/2015                    
    5/18/2006           1,875     $ 15,300     1,875     $ 15,300  
    10/25/2007           1,875     $ 15,300     1,875     $ 15,300  
 
James J. Burke   5/18/2000   5,000   0   11.29 (3) 5/18/2008                    
    2/14/2003   4,000   0   13.74 (5) 2/14/2009                    
    2/14/2003   4,000   0   14.74 (4) 2/14/2010                    
    2/14/2003   4,000   0   15.74 (3) 2/14/2011                    
    5/24/2004   3,750   0   13.55 (5) 5/24/2014                    
    5/24/2004   3,750   0   14.91 (4) 5/24/2014                    
    5/19/2005   3,750   0   10.55 (5) 5/19/2015                    
    5/19/2005   3,750   0   11.61 (4) 5/19/2015                    
    5/18/2006           1,875     $ 15,300     1,875     $ 15,300  
    10/25/2007           1,875     $ 15,300     1,875     $ 15,300  

28



        Option Awards   Stock Awards (1)
                                      Equity       Equity  
                                      Incentive       Incentive  
                                      Plan       Plan  
                                      Awards:       Awards:  
                                      Number       Market or  
                                      of       Payout  
                                Market     Unearned       Value of  
                                Value of     Shares,       Unearned  
        Number   Number           Number       Shares or     Units or       Shares,  
        of   of           of Shares       Units of     Other       Units or  
        Securities   Securities           or Units       Stock     Rights       Other  
        Underlying   Underlying           of Stock       That     That       Rights  
        Unexercised   Unexercised   Option   Option   that Have       Have     Have       That Have  
        Options   Options   Exercise   Expiration   Not       Not     Not       Not  
                   Name   Grant Date   Exercisable   Unexercisable   Price   Date   Vested       Vested (2)     Vested       Vested (2)  
Carmine J. Broccole   5/19/2005   1,500   0   10.55 (5) 5/19/2015                    
    5/19/2005   1,500   0   11.61 (4) 5/19/2015                    
    5/18/2006           500    
$
4,080     500     $ 4,080  
    9/1/2006           750    
$
6,120     750    
$
6,120  
    10/25/2007           1,250     $ 10,200     1,250     $ 10,200  
 
Dale Burks   5/18/2000   2,000   0   11.29 (3) 5/18/2008                    
    2/14/2003   1,600   0   13.74 (5) 2/14/2009                    
    2/14/2003   1,600   0   14.74 (4) 2/14/2010                    
    2/14/2003   1,600   0   15.74 (3) 2/14/2011                    
    5/24/2004   3,750   0   13.55 (5) 5/24/2014                    
    5/24/2004   3,750   0   14.91 (4) 5/19/2014                    
    5/19/2005   3,750   0   10.55 (5) 5/19/2015                    
    5/19/2005   3,750   0   11.61 (4) 5/19/2015                    
    5/18/2006           500    
$
4,080     500    
$
4,080  
    9/1/2006           750    
$
6,120     750    
$
6,120  
    10/25/2007           1,250    
$
10,200     1,250    
$
10,200  
 
(1)   Shares of restricted stock vest on the third anniversary of the date of grant. Performance shares vest on the third anniversary of the date of grant, provided that certain performance goals have been met at the end of the three year measuring period. Please refer to the “Compensation Discussion and Analysis” section above for additional information regarding equity awards granted under our 2006 Omnibus Incentive Plan.
 
(2)   The market value is based on the closing price of the Company’s Common Stock of $8.16 per share as of December 31, 2007 (the last trading day of 2007).
 
(3)   These options vest on the third anniversary of the date of grant.
 
(4)   These options vest on the second anniversary of the date of grant.
 
(5)   These options vest on the first anniversary of the date of grant.

29



     The following table provides additional information about the value realized by our Named Executive Officers on option award exercises during the year ended December 31, 2007. Since there were no stock awards that vested for any Named Executive Officer during 2006, the corresponding columns have been omitted.

Option Exercises and Stock Vested

    Option Awards
    Number of Shares   Value Realized
Name   Acquired on Exercise   on Exercise (1)
Lawrence I. Sills   8,333   $ 56,664
John P. Gethin      
James J. Burke   5,000   $ 28,150
Carmine J. Broccole      
Dale Burks   2,000   $ 12,060
 
(1)   Amounts attributed to the difference between the exercise price of the option and the market price at the time of exercise. Mr. Sills and Mr. Burke retained the shares received upon exercise.

     The following table shows the present value of accumulated benefits payable to each of our Named Executive Officers, including the number of years of service credited to each Named Executive Officer, under our Supplemental SERP as of December 31, 2007.

Pension Benefits
                               
        Number of Years                      
        Credited   Present Value of   Payments During
Name   Plan Name (1)   Services (2)   Accumulated Benefit (3)   Last Fiscal Year
Lawrence I. Sills                      
John P. Gethin   Supplemental SERP   13    
$
4,292,272      
$
0  
James J. Burke   Supplemental SERP   28    
$
1,664,835           0  
Carmine J. Broccole                      
Dale Burks                      
 
(1)   The Supplemental SERP is an unfunded supplemental retirement program for eligible employees. The Supplemental SERP provides that, upon attainment of a participant’s normal retirement age (i.e., 60 years of age), the participant shall be entitled to 50% of such participant’s highest average annual base salary plus bonus in three of the last five years of service. If a participant terminates his employment voluntarily prior to age 60 or is terminated for cause, such participant will forfeit his benefits under the Supplemental SERP. Please refer to the “Compensation Discussion and Analysis” section above and the “Severance and Change of Control Arrangements” section below for additional information regarding our Supplemental SERP.
 
(2)   The number of years of credited service reflects the Named Executive Officer’s actual service with us. We do not credit additional years of service under the Supplemental SERP, other than as may be required under the respective Severance Compensation Agreements with Messrs. Gethin and Burke. See “Severance and Change of Control Arrangements” section for additional information regarding the Severance Compensation Agreement.
 
(3)   The amounts reflected in this column represent the benefit the Named Executive Officer has accrued based upon his salary and the number of years of credited service as of December 31, 2007.

30



     The following table shows the aggregate earnings and balances for each of our Named Executive Officers under our Supplemental Executive Retirement Plan as of December 31, 2007.

Nonqualified Deferred Compensation
                                                   
                                                   
   
Executive
Registrant
Aggregate
Aggregate
Aggregate
   
Contributions
Contributions
Earnings
Withdrawals/
Balance
Name  
in Last FY (1)
in Last FY (2)
in Last FY (3)
Distribution
at Last FYE
Lawrence I . Sills  
$ 294,930    
$ 14,867    
$ 80,468       $    
$ 3,175,096  
John P. Gethin               17,912         21,566                 719,678  
James J. Burke               12,634         6,739                 224,701  
Carmine J. Broccole               4,249         173                 5,689  
Dale Burks               4,685         1,296                 43,188  
 
(1)   The Supplemental Executive Retirement Plan contributions were based on the officer’s deferral election and were reported under the “Salary” and “Bonus” amounts shown in the Summary Compensation Table for 2007. Please refer to the “Compensation Discussion and Analysis” section above and the “Severance and Change of Control Arrangements” section below for additional information regarding our Supplemental Executive Retirement Plan.
 
(2)   The amounts shown in this column are reflected in the Summary Compensation Table as part of the “All Other Compensation” amount for 2007.
 
(3)   Earnings are not above market and therefore are not reportable in the Summary Compensation Table.

Equity Compensation Plan Information

     The following table presents a summary of shares of Company Common Stock that may be issued under our existing equity plans.

    Number of Securities  
Weighted Average
  Number of Securities
    to be Issued upon  
Exercise Price of
  Remaining Available
    Exercise of  
Outstanding
  for Future Issuance
    Outstanding Options,  
Options, Warrants
  under Equity
Plan Category   Warrants and Rights  
and Rights
  Compensation Plans
 
Equity compensation plans approved by                
security holders (1)   800,820 (2)   $ 13.34   506,800
 
Equity compensation plans not                
approved by security holders          
 
All plans   800,820 (2)   $ 13.34   506,800

(1)   Represents shares of the Company’s Common Stock issued or issuable (a) under the 2006 Omnibus Incentive Plan and (b) upon exercise of options outstanding under our 1994 Omnibus Stock Option Plan, 1996 Independent Outside Directors’ Stock Option Plan, 2004 Omnibus Stock Option Plan and 2004 Independent Outside Directors’ Stock Option Plan.
 
(2)   This amount includes options to purchase 607,620 shares of the Company’s Common Stock issuable under our several stock option plans and 193,200 shares of restricted stock and performance shares issued or issuable under our 2006 Omnibus Incentive Plan. Since the restricted stock and performance shares have no exercise price, they are not included in the weighted average exercise price calculation in the table above.

31


Severance and Change of Control Arrangements

Severance Compensation Agreements

     In December 2001, the Company entered into Severance Compensation Agreements with each of John P. Gethin and James J. Burke. The agreements provide that if a change in control of the Company occurs, and within 12 months thereafter the executive’s employment is terminated by the Company without cause or by the executive for certain specific reasons, then the executive will receive severance payments and certain other benefits. The specific reasons which allow the executive to resign and receive the benefits are: (1) a reduction or change in status, position or reporting responsibility; (2) a reduction in the executive’s annual rate of base salary; and (3) relocation of more than 15 miles from the Company’s current office.

     If the executive resigns for one of the specific reasons, or is terminated without cause, the executive will be entitled to receive: (1) a severance payment equal to three times his base salary plus standard bonus, payable over a two year period on a pro rata, semi-monthly basis; (2) continued participation for a period of thirty six months in group medical, dental and/or life insurance plans; (3) an immediate three years of additional service credit for all purposes under the Company’s Supplemental Compensation Plan and any other applicable welfare plans; (4) exclusive use of a company automobile for the duration of the lease then in effect; (5) outplacement services; and (6) accelerated vesting of any unvested options.

     For purposes of these agreements, a change in control of the Company means the occurrence of any of the following events: (1) a sale of all or substantially all of the assets of the Company to any person or group other than certain designated individuals; (2) any person or group, other than certain designated individuals, become the beneficial owner or owners of more than 50 percent of the total voting stock of the Company, including by way of merger, consolidation or otherwise; or (3) Lawrence I. Sills ceases to be the Chairman of the Board or the Chief Executive Officer of the Company.

Retention Bonus and Insurance Agreements

     In December 2006, the Company entered into Retention Bonus and Insurance Agreements with each of John P. Gethin and James J. Burke. The agreements provide among other things: (1) agreement by each officer to remain an employee of the Company for a term of not less than three additional years after such officer reaches the age of 60 (the “Extension Period”); (2) additional compensation to each officer comprised of one year’s salary plus any applicable bonus at par payable in a lump sum; and (3) extension of the life insurance policies for each of the officers during the Extension Period. The bonus payable under these agreements would be forfeited in the event that the officer’s employment is terminated for any reason, other than a disability, in which case the officer shall be entitled to a pro rata bonus calculated as provided in the respective agreement.

Supplemental Executive Retirement Plan (SERP)

     The Company has established a Supplemental Executive Retirement Plan (SERP) for our executive officers and other eligible employees. The purpose of this plan is to enable the Company to supplement the benefits under the Company’s 401(K) Capital Accumulation

32



Plan/Profit Sharing Plan as well as to provide a means whereby certain amounts payable by the Company to our executive officers may be deferred to some future period. To the extent that an eligible employee retires or is terminated, their accounts in the SERP shall be paid either in a lump sum or over a period not to exceed ten years, at the election of the employee. In the event of a change of control of the Company, the Company shall, as soon as possible, but in no event longer than 60 days following the change of control event, make an irrevocable contribution to the trust account in the amount that is sufficient to pay each SERP participant or beneficiary the benefits to which SERP participants or their beneficiaries would be entitled pursuant to the terms of the SERP as of the date on which the change of control event occurred. Upon a change of control event, each participant’s account shall be fully vested.

Supplemental SERP

     The Company maintains a Supplemental SERP for John P. Gethin and James J. Burke. The Supplemental SERP provides that, upon attainment of a participant’s normal retirement age (i.e., 60 years of age), the participant shall be entitled to 50% of such participant’s highest average annual base salary plus bonus in three of the last five years of service. If a participant terminates his employment voluntarily prior to age 60 or is terminated for cause, such participant will forfeit his benefits under the Supplemental SERP. The benefits under the Supplemental SERP are in addition to benefits payable to participants under the Company’s 401(K) Capital Accumulation Plan/Profit Sharing Plan and SERP. Benefits under the Supplemental SERP will be paid from general corporate funds in the form of a lump sum and are not subject to any deduction for Social Security or other offset amounts.

2006 Omnibus Incentive Plan

     As previously discussed in the “Compensation Discussion and Analysis” section above, we granted our Named Executive Officers shares of restricted stock. Under the terms of the 2006 Omnibus Incentive Plan, any unvested shares of restricted stock shall immediately vest upon death, retirement at or after the age of 65, total disability, or upon a change in control of the Company. For purposes of the Incentive Plan, a “change of control” means any of the following events:

(a)   Any person, other than certain designated persons, become the beneficial ownership of 20% or more of the total voting stock of the Company;
     
(b)   Individuals who constitute the Board as of May 17, 2007 cease for any reason to constitute at least a majority of the Board, other than in certain circumstances;
     
(c)   Consummation of a reorganization, merger, or consolidation of the Company or a sale or other disposition of all or substantially all of the assets of the Company, in each case unless, (i) the beneficial owners of the Company before such event hold less than 50% of the voting stock after such event; (ii) no person beneficially owns, directly or indirectly, 20% or more of the total voting stock of the successor entity, except to the extent that such ownership existed prior to the business combination; and (iii) at least a majority of the members of the board of directors of the successor entity were members of the incumbent Board at the time of the execution of the initial agreement or of the action of the Board providing for such business combination; or
     
(d)   Approval by the stockholders of the Company of a complete liquidation or dissolution of the Company.
     

33


Stock Options Plans

     We granted stock options to our Named Executive Officers under our 1994 Omnibus Stock Option Plan and 2004 Omnibus Stock Plan. Under the 1994 Plan, any unvested stock options shall immediately vest upon the death, disability or any of the following events:

(1)   the dissolution or liquidation of the Company;
(2)   the reorganization, merger or consolidation of the Company in which the Company will become a wholly-owned subsidiary of another corporation or the Company is not the surviving corporation;
(3)   the sale of all or substantially all of the assets of the Company;
(4)   a tender offer for the Common Stock commences or an unaffiliated third party becomes a 25% or more holder of the Company’s voting stock; or
(5)   a majority of the members of the Board of Directors are replaced with newly elected individuals (other than as management nominees), or such existing directors cease to constitute a majority of the Board of Directors.

     Under the 2004 Plan, a “change in control” occurs principally (i) when a person (or group of persons acting in concert) acquires 25% or more of the Company’s Common Stock (other than those presently holding such amount), (ii) when there is a change in the composition of a majority of the Board of Directors when compared with those who are currently serving or (iii) when the stockholders of the Company approve a reorganization, merger, consolidation or other transaction as a result of which the Company or its subsidiary is not the surviving entity.

     Based upon a hypothetical termination date of December 31, 2007, the severance, termination, retirement or change of control benefits for our Named Executive Officers would have been as follows:

Estimated Benefits Upon Termination Following a Change in Control

   
Severance
 
 
 
 
 
 
Early
 
 
 
 
   
Compensation
Retention
 
 
Supplemental
Vesting of
 
 
 
 
   
Agreement
Agreement
SERP
SERP
Restricted
 
 
 
 
Name  
Amount (1)
Amount (2)
Amount (3)
Amount (4)
Stock (5)
Other (6)
Total
Lawrence I. Sills      
             
$
3,175,096                
$
32,640                
$
3,207,736  
John P. Gethin    
$
2,379,000      
$
0         719,678      
$
4,760,909         30,600      
$
113,427         8,003,614  
James J. Burke       1,959,000         0         224,701         1,664,835         30,600         88,728         3,967,864  
Carmine J. Broccole                       5,689                 20,400                 26,089  
Dale Burks                       43,188                 20,400                 63,588  
                                                                       
 
(1)   This amount represents three times the sum of the executive officer’s 2007 base salary and standard bonus.
     
(2)   Assuming a termination date of December 31, 2007, neither Messrs Gethin nor Burke would be entitled to any payments under this agreement at such time.
     
(3)   This amount represents the payouts under the SERP.
     
(4)   This amount represents the payouts under the Supplemental SERP, inclusive of the benefit of any additional service credit provided under the Severance Compensation Agreement.
     
(5)   The value of the restricted stock on December 31, 2007 is shown at $8.16 per share.
     
(6)   This amount represents Company payments for (a) group medical, dental and/or life insurance plans for a 36 month period, (b) use of a company automobile for the duration of the lease then in effect, and (c) the cost of out placement services, pursuant to the terms of the Severance Compensation Agreement.

34



Certain Relationships and Related Party Transactions

     Our Board has adopted a written policy relating to the review, approval or ratification of “related-person transactions” between the Company or its subsidiaries and related persons. Under SEC rules, a related person is a director, officer, nominee for director, or 5% stockholder of the Company since the beginning of the last fiscal year and their immediate family members. The Company’s policies and procedures apply to any transaction or series of transactions in which the Company or a subsidiary is a participant, the amount involved exceeds $120,000, and a related person has a direct or indirect material interest.

     Our policy requires that all related party transactions be disclosed to the Nominating and Corporate Governance Committee (with respect to Directors) or the Audit Committee (with respect to officers). The applicable Committee then reviews the material facts of such related party transactions and either approves or disapproves of the entry into or ratifies the related party transaction. In determining whether to approve or ratify a related party transaction, the Committee will take into account, among other factors it deems appropriate, whether the related party transaction is on terms no less favorable than terms generally available to an unaffiliated third-party under the same or similar circumstances and the extent of the related person’s interest in the transaction. In addition, our policy provides that any related party transaction may be consummated or continue if (1) the transaction is approved by the disinterested members of the Board of Directors or (2) the transaction involves compensation approved by the Company’s Compensation and Management Development Committee. No Director shall participate in any discussion or approval of a transaction for which he or she is the related party.

     In 2007, there was one related-person transaction under the relevant standards. Eric Sills, our Vice President Engine Management Division, is the son of our Chairman and Chief Executive Officer, Lawrence I. Sills, and is the nephew of our Directors, Arthur S. Sills and Peter J. Sills. Eric Sills received total compensation of $277,294 for 2007, calculated in the same manner as in the Summary Compensation Table (Base Salary: $203,000; Bonus: $45,474; Stock Awards: $8,738; All Other Compensation: $20,082). The Compensation and Management Development Committee reviewed and approved of this compensation arrangement.

35



REPORT OF THE AUDIT COMMITTEE

     The Audit Committee oversees the Company’s financial reporting process on behalf of the Board of Directors. The Committee is comprised of six directors who are “independent” as defined under the listing standards of the New York Stock Exchange. The Committee met five times in 2007 and operates under a written charter adopted by the Board of Directors. Management has the primary responsibility for the financial statements and the reporting process, including the Company’s systems of internal controls. In fulfilling its oversight responsibilities, the Committee reviewed with management the audited financial statements in the Annual Report on Form 10-K for the fiscal year ended December 31, 2007, including a discussion of the quality and the acceptability of the Company’s financial reporting and controls.

     The Committee also reviewed with Grant Thornton LLP, the Company’s independent registered public accounting firm, that is responsible for expressing an opinion on the conformity of those audited financial statements with generally accepted accounting principles, their judgments as to the quality and the acceptability of the Company’s financial reporting, and such other matters as are required to be discussed with the Committee under generally accepted auditing standards, including SAS No. 61 (Codification of Statements on Auditing Standards, AU Section 380). In addition, the Committee discussed with Grant Thornton the auditors’ independence from management and the Company, including the matters in the auditors’ written disclosures required by the Independence Standards Board Standard No. 1 (Independence Discussions with Audit Committee).

     The Committee also discussed with the Company’s internal and independent auditors the overall scope and plans for their respective audits. The Committee meets periodically with the internal and the independent auditors, with and without management present, to discuss the results of their examinations, their evaluations of the Company’s internal controls, and the overall quality of the Company’s financial reporting.

     In reliance on the reviews and discussions referred to above, the Committee recommended to the Board of Directors that the audited financial statements be included in the Annual Report on Form 10-K for the fiscal year ended December 31, 2007 for filing with the Securities and Exchange Commission.

Audit Committee

William H. Turner, Chairman
Robert M. Gerrity
Pamela Forbes Lieberman
Frederick D. Sturdivant
Richard S. Ward
Roger M. Widmann




36



STOCKHOLDER PROPOSALS FOR THE 2009 ANNUAL MEETING

     To be considered for inclusion in next year’s Proxy Statement pursuant to the provisions of Rule 14a-8 of the Exchange Act, stockholder proposals must be received at the Company’s offices no later than the close of business on December 17, 2008. Proposals should be addressed to Carmine J. Broccole, Secretary, Standard Motor Products, Inc., 37-18 Northern Blvd., Long Island City, New York 11101.

     For any stockholder proposal that is not submitted for inclusion in the next year’s Proxy Statement, but is instead sought to be presented directly at the 2009 Annual Meeting, rules of the Securities and Exchange Commission permit management to vote proxies in its discretion if the Company: (1) receives notice of the proposal before close of business on February 28, 2009, and advises stockholders in the 2009 Proxy Statement about the nature of the matter and how management intends to vote on such matter; or (2) does not receive notice of the proposal prior to the close of business on February 28, 2009. Notice of intention to present proposals at the 2009 Annual Meeting should be addressed to Carmine J. Broccole, Secretary, Standard Motor Products, Inc., 37-18 Northern Blvd., Long Island City, New York 11101.

FORM 10-K

     The Company’s 2007 Annual Report has been mailed to stockholders. A copy of the Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2007 is included in the 2007 Annual Report and will also be furnished to any stockholder who requests the same free of charge (except for exhibits thereto for which a nominal fee covering reproduction and mailing expenses will be charged). Requests should be addressed to the Secretary of the Company at 37-18 Northern Blvd., Long Island City, NY 11101. The 2007 Annual Report is also available at our website at www.smpcorp.com/main/financeinfo.aspx.

OTHER MATTERS

     On the date this Proxy Statement went to press, management knew of no other business that will be presented for action at the Annual Meeting. In the event that any other business should come before the Annual Meeting, it is the intention of the proxy holders named in the proxy card to take such action as shall be in accordance with their best judgment.

By Order of the Board of Directors

Carmine J. Broccole
Vice President General Counsel
and Secretary

Dated: April 15, 2008

37



 

 

 

 

 

 

 

 

 

 X 

 PLEASE MARK VOTES

STANDARD MOTOR PRODUCTS, INC.

 

 

 

 

AS IN THIS EXAMPLE

REVOCABLE PROXY

 

 

 

  THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS  

For 
Election 
of All 
Nominees 

 Withhold
 Vote
 For All
 Nominees

 

 

 

 

 

 

 

 For All
 Except

ANNUAL MEETING OF STOCKHOLDERS

 

 

MAY 15, 2008

1. 

    Election of Directors

o

o

o

     The undersigned stockholder of STANDARD MOTOR PRODUCTS, INC. (the “Company”) hereby appoints LAWRENCE I. SILLS, JOHN P. GETHIN and JAMES J. BURKE, as Proxies, each with the power to appoint his substitute, and hereby authorizes them to represent and vote as designated on this Proxy, all of the shares of the Company’s Common Stock held of record by the undersigned on April 4, 2008 at the Annual Meeting of Stockholders of the Company to be held on May 15, 2008, or at any adjournment thereof.

 

 

 

Robert M. Gerrity, Pamela Forbes Lieberman, Arthur S. Sills, Lawrence I. Sills, Peter J. Sills, Frederick D. Sturdivant, William H. Turner, Richard S. Ward and Roger M. Widmann

 


INSTRUCTION: To withhold authority to vote for any individual nominee(s), mark “For All Except” and write the name of such nominee(s) in the space provided below.

COMMON

 

 

 

 

 

 

 


 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Directors Recommend:

 

 

 

 

 

 

 

 

 

 

 

For

 

Against

 

Abstain

 

 

 

FOR

 2.  

Proposal to ratify the appointment of Grant Thornton LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2008.

 

o

 

o

 

o

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Note: In their discretion, the Proxies are authorized to vote upon such other business as may properly come before the meeting or any adjournment thereof.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS PROXY WILL BE VOTED “FOR” ALL OF THE NOMINEES NAMED ABOVE AND “FOR” PROPOSAL 2. AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE ANNUAL MEETING.

 

 

 

 

 

 

 

 

Please be sure to sign and date
this Proxy in the box below.

 

Date

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

____ Stockholder sign above _____ Co-Owner (if any) sign above ___

 

 

 

 

 

 

 

 

 

+

+

 

 

 

(LOGO)

Detach above card, sign, date and mail in postage paid envelope provided.

(LOGO)

 

 

STANDARD MOTOR PRODUCTS, INC.

 

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.
     Please sign exactly as your name appears on this card. When shares are held by joint tenants, both should sign. When signing as attorney, executor, administrator, trustee or guardian, please give full title as such. If a corporation, please sign in full corporate name by President or other authorized officer. If a partnership, please sign in partnership name by authorized person.
PLEASE ACT PROMPTLY
SIGN, DATE & MAIL YOUR PROXY CARD TODAY

IF YOUR ADDRESS HAS CHANGED, PLEASE CORRECT THE ADDRESS IN THE SPACE PROVIDED BELOW AND RETURN THIS PORTION WITH THE PROXY IN THE ENVELOPE PROVIDED.

 

 

 

____________________________________________________

 

 

____________________________________________________

 

 

____________________________________________________

 

 

A copy of the Company’s Proxy Statement and Annual Report are available at www.smpcorp.com/main/financeinfo.aspx.



 

 

 

 

 

 

 

 

 

 X 

 PLEASE MARK VOTES

STANDARD MOTOR PRODUCTS, INC.

 

 

 

 

AS IN THIS EXAMPLE

REVOCABLE PROXY

 

 

 

  THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS  

For 
Election 
of All 
Nominees 

 Withhold
 Vote
 For All
 Nominees

 

 

 

 

 

 

 

 For All
 Except

ANNUAL MEETING OF STOCKHOLDERS

 

 

MAY 15, 2008

1. 

    Election of Directors

o

o

o

     The undersigned stockholder of STANDARD MOTOR PRODUCTS, INC. (the “Company”) hereby appoints LAWRENCE I. SILLS, JOHN P. GETHIN and JAMES J. BURKE, as Proxies, each with the power to appoint his substitute, and hereby authorizes them to represent and vote as designated on this Proxy, all of the shares of the Company’s Common Stock held of record by the undersigned on April 4, 2008 at the Annual Meeting of Stockholders of the Company to be held on May 15, 2008, or at any adjournment thereof.

 

 

 

Robert M. Gerrity, Pamela Forbes Lieberman, Arthur S. Sills, Lawrence I. Sills, Peter J. Sills, Frederick D. Sturdivant, William H. Turner, Richard S. Ward and Roger M. Widmann

 


INSTRUCTION: To withhold authority to vote for any individual nominee(s), mark “For All Except” and write the name of such nominee(s) in the space provided below.

ESOP

 

 

 

 

 

 

 


 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Directors Recommend:

 

 

 

 

 

 

 

 

 

 

 

For

 

Against

 

Abstain

 

 

 

FOR

 2.  

Proposal to ratify the appointment of Grant Thornton LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2008.

 

o

 

o

 

o

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Note: In their discretion, the Proxies are authorized to vote upon such other business as may properly come before the meeting or any adjournment thereof.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS PROXY WILL BE VOTED “FOR” ALL OF THE NOMINEES NAMED ABOVE AND “FOR” PROPOSAL 2. AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE ANNUAL MEETING.

 

 

 

 

 

 

 

 

Please be sure to sign and date
this Proxy in the box below.

 

Date

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

____ Stockholder sign above _____ Co-Owner (if any) sign above ___

 

 

 

 

 

 

 

 

 

+

+

 

 

 

(LOGO)

Detach above card, sign, date and mail in postage paid envelope provided.

(LOGO)

 

 

STANDARD MOTOR PRODUCTS, INC.

 

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.
     Please sign exactly as your name appears on this card. When shares are held by joint tenants, both should sign. When signing as attorney, executor, administrator, trustee or guardian, please give full title as such. If a corporation, please sign in full corporate name by President or other authorized officer. If a partnership, please sign in partnership name by authorized person.
PLEASE ACT PROMPTLY
SIGN, DATE & MAIL YOUR PROXY CARD TODAY

IF YOUR ADDRESS HAS CHANGED, PLEASE CORRECT THE ADDRESS IN THE SPACE PROVIDED BELOW AND RETURN THIS PORTION WITH THE PROXY IN THE ENVELOPE PROVIDED.

 

 

 

____________________________________________________

 

 

____________________________________________________

 

 

____________________________________________________

 

 

A copy of the Company’s Proxy Statement and Annual Report are available at www.smpcorp.com/main/financeinfo.aspx.