REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 |
☒ |
Pre-Effective Amendment No. |
☐ |
Post-Effective Amendment No. 136 |
☒ |
and/or |
|
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940 |
☒ |
Amendment No. 138 |
☒ |
(Check
appropriate box or boxes) |
|
360 Park Avenue South, New York, New York |
10010 |
(Address
of Principal Executive Offices) |
(Zip
Code) |
Tina Payne, Esq. Fred Alger Management, LLC 360 Park Avenue South New York, NY 10010 (Name and Address of Agent for Service) |
Copy to: Nicole M. Runyan, Esq. Proskauer Rose LLP 11 Times Square New York, NY 10036 |
☐ |
immediately upon filing pursuant to paragraph (b), or |
☐ |
on (date) pursuant to paragraph (b), or |
☐ |
60 days after filing pursuant to paragraph (a)(1), or |
☒ |
on December 10, 2021 pursuant to paragraph (a)(1), or |
☐ |
75 days after filing pursuant to paragraph (a)(2), or |
☐ |
on (date) pursuant to paragraph (a)(2) of Rule 485 |
☐ |
This post-effective amendment designates a new effective date for a previously filed post-effective amendment. |
|
Class |
Ticker Symbol |
Alger Small Cap Growth Fund |
Y
|
[__] |
|
2 |
||
|
|
2
|
|
|
7 |
||
|
|
7
|
|
|
|
7
|
|
|
|
8
|
|
|
11 |
||
|
|
11
|
|
|
|
11
|
|
|
|
11
|
|
|
13 |
||
|
|
13
|
|
|
|
13
|
|
|
|
13
|
|
|
|
13
|
|
|
|
14
|
|
|
|
14
|
|
|
|
15
|
|
|
|
15
|
|
|
|
15
|
|
|
15 |
||
|
16 |
||
|
16 |
||
|
18 |
||
|
18 |
||
Back Cover: For
Fund Information |
|
Class Y |
|
None
|
|
Class Y |
Advisory Fees* |
0.81%
|
Distribution and/or Service (12b-1) Fees |
None
|
Other Expenses** |
.12% |
Total Annual Fund Operating Expenses |
.93% |
Fee
Waiver and/or Expense Reimbursement*** |
(.09)% |
Total Annual Fund Operating Expenses After Fee Waiver and/or Expense
Reimbursement |
0.84% |
|
1 Year |
3 Years |
5 Years |
10 Years |
Class Y |
$86 |
$278 |
$497 |
$1,126 |
Best Quarter: |
Q2
2020 |
39.60% |
Worst Quarter: |
Q3
2011 |
-22.89% |
|
1 Year |
5 Years |
10 Years |
Inception Date |
Class Z |
|
|
|
12/29/10 |
Return Before Taxes |
64.38% |
24.21% |
15.42% |
|
Return After Taxes on Distributions |
64.20% |
23.16% |
13.66% |
|
Return After Taxes on Distributions and Sale of Shares |
38.24% |
19.59% |
12.18% |
|
Russell 2000 Growth Index (reflects no deductions for fees, expenses
or taxes) |
34.63% |
16.36% |
13.48% |
|
Investment Manager |
Portfolio Managers Jointly and Primarily Responsible for Day-to-Day Management of
the Fund |
Fred Alger Management, LLC |
Dan C. Chung, CFA Chief Executive Officer, Chief Investment Officer and Portfolio Manager Since January 2016 |
Amy Y. Zhang, CFA Executive Vice President and Portfolio Manager Since February 2015 |
Fund |
Portfolio Managers |
Since |
Alger Small Cap Growth Fund |
Dan C. Chung, CFA Amy Y. Zhang, CFA |
January 2016 February 2015 |
Class Y |
Year 1 |
Year 2 |
Year 3 |
Year 4 |
Year 5 |
Year 6 |
Year 7 |
Year 8 |
Year 9 |
Year 10 |
Expense Ratio |
0.84% |
0.84% |
0.93% |
0.93% |
0.93% |
0.93% |
0.93% |
0.93% |
0.93% |
0.93% |
Cumulative Gross Return |
5.00% |
10.25% |
15.76% |
21.55% |
27.63% |
34.01% |
40.71% |
47.75% |
55.13% |
62.89% |
Cumulative Net Return |
4.16% |
8.49% |
12.91% |
17.50% |
22.29% |
27.26% |
32.44% |
37.83% |
43.44% |
49.28% |
End Investment Balance |
$
10,416 |
$
10,849 |
$
11,291 |
$
11,750 |
$
12,229 |
$
12,726 |
$
13,244 |
$
13,783 |
$
14,344 |
$
14,928 |
Annual Expense |
$
86 |
$
89 |
$
103 |
$
107 |
$
112 |
$
116 |
$
121 |
$
126 |
$
131 |
$136 |
By Telephone: |
(800)
992-3863 |
By Mail: |
Alger
Family of Funds c/o UMB Fund Services, Inc.
P.O. Box 2175
Milwaukee, WI 53212-2175 |
Online |
Text
versions of Fund documents can be downloaded from the following sources: |
|
• The Fund: http://www.alger.com |
|
• SEC (EDGAR data base): www.sec.gov |
|
Class |
Ticker Symbol |
Alger Small Cap Growth Fund (“Small Cap Growth Fund”) |
Y |
[ ] |
|
Broker Commissions Paid for 2019 |
| ||||
|
|
Paid to Alger LLC |
Soft Dollar Transactions | |||
|
Total Paid by
the Fund |
Dollar Amount
Paid to Alger LLC |
% of Brokerage
Commission Paid to Alger
LLC |
% of Brokerage
Dollar Amount of Transactions Effected
through Alger LLC |
Value of
Transactions |
Commissions |
Small Cap Growth Fund |
54,555$ |
8,877$ |
16% |
15% |
12,097,418$ |
14,223$ |
|
Broker Commissions Paid for 2020 |
| ||||
|
|
Paid to Alger LLC |
Soft Dollar Transactions | |||
|
Total Paid by
the Fund |
Dollar Amount
Paid to Alger LLC |
% of Brokerage
Commission Paid to Alger
LLC |
% of Brokerage
Dollar Amount of Transactions Effected
through Alger LLC |
Value of
Transactions |
Commissions |
Small Cap Growth Fund |
159,512$ |
24,763$ |
16% |
17% |
42,477,246$ |
44,192$ |
|
Broker Commissions Paid for 2021 |
| ||||
|
|
Paid to Alger LLC |
Soft Dollar Transactions | |||
|
Total Paid by
the Fund |
Dollar Amount
Paid to Alger LLC |
% of Brokerage
Commission Paid to Alger
LLC |
% of Brokerage
Dollar Amount of Transactions Effected
through Alger LLC |
Value of
Transactions |
Commissions |
Small Cap Growth Fund |
[__]$ |
[__]$ |
[__]% |
[__]% |
[__]$ |
[__]$ |
Fund |
Class A |
Class B |
Class C |
Small Cap Growth Fund |
[__]$ |
[__]$ |
[__]$ |
Fund |
Carryforward
Amounts |
Small Cap Growth Fund |
[___]$ |
Fund |
Class B |
Small Cap Growth Fund |
[___]$ |
Name, (Year of Birth), and Address(1)
|
Position(s) Held
with the Trust and Length of Time Served
|
Principal Occupation(s) During
Past Five Years |
Number of
Portfolios in the Alger
Fund Complex(3)
which are Overseen by
Trustee |
Other
Directorships Held by Trustee During Past
Five Years |
Interested
Trustee(2):
|
|
|
|
|
Hilary M. Alger (1961) |
Trustee since 2003 |
Non-profit Fundraising Consultant since 2015, Schultz & Williams; Emeritus Trustee since 2020 and Trustee from 2013 to 2020, Pennsylvania Ballet; School Committee Member since 2017, Germantown Friends School. |
[29] |
Board of Directors, Alger
Associates, Inc.; Director
of Target Margin Theater |
Non-Interested Trustees: |
|
|
|
|
Charles F. Baird, Jr. (1953) |
Trustee since 2000 |
Managing Director of North Castle Partners (private equity securities group). |
[29] |
|
Roger P. Cheever (1945) |
Trustee since 2000 |
Retired; Associate Vice President for Development Strategy from 2020 to 2021 and Associate Vice President for Principal Gifts from 2008 to 2020, Harvard University. |
[29] |
Board of Directors, Alger
SICAV Fund |
Stephen E. O’Neil (1932) |
Trustee since 1986 |
Retired. |
[29] |
|
Name, (Year of Birth), and Address(1)
|
Position(s) Held
with the Trust and Length of Time Served
|
Principal Occupation(s) During
Past Five Years |
Number of
Portfolios in the Alger
Fund Complex(3)
which are Overseen by
Trustee |
Other
Directorships Held by Trustee During Past
Five Years |
David Rosenberg (1962) |
Trustee since 2007 |
Associate Professor of Law since August 2000, Zicklin School of Business, Baruch College, City University of New York. |
[29] |
|
Nathan E. Saint-Amand M.D.
(1938) |
Trustee since 1986 |
Medical doctor in private practice since 1970; Member of the Board of the Manhattan Institute (non-profit policy research) since 1988. |
[29] |
|
Name, (Year of Birth), Position with Trust and
Address(1) |
Principal Occupations |
Officer Since
|
Officers(2): |
|
|
Hal Liebes (1964)
President,
Principal Executive Officer |
Executive Vice President, Chief Operating Officer (“COO”) and Secretary, Alger
Management; COO and Secretary, Alger Associates, Inc. and Alger
Alternative Holdings, LLC; Director, Alger SICAV, Alger
International Holdings, and Alger Dynamic Return Offshore
Fund; Vice President, COO, Member, and Secretary, Alger Capital, LLC and Alger Group Holdings, LLC; Executive Director and Chairman, Alger Management, Ltd.;
Manager and Secretary, Weatherbie Capital, LLC and Alger Apple Real Estate
LLC; Manager, Alger Partners Investors I, LLC and Alger
Partners Investors KEIGF; Secretary, Alger-Weatherbie
Holdings, LLC and Alger Boulder I LLC; and Director and Secretary, The Foundation for Alger Families. |
2005 |
Tina Payne (1974)
Secretary,
Chief Compliance Officer, Chief Legal Officer |
Since 2017, Senior Vice President, General Counsel, and Chief Compliance Officer
(“CCO”), Alger Management; Senior Vice President, General
Counsel, and Secretary, Alger LLC; CCO, Alger Management,
Ltd.; Assistant Secretary, Weatherbie Capital, LLC and Alger
Alternative Holdings, LLC; and since 2019, Assistant Secretary, Alger-Weatherbie Holdings, LLC. Formerly, Senior Vice President and Associate General Counsel, Cohen &
Steers Capital Management, from 2007 to 2017. |
2017 |
Michael D. Martins (1965)
Treasurer,
Principal Financial Officer |
Senior Vice President, Alger Management. |
2005 |
Anthony S. Caputo (1955)
Assistant Treasurer |
Vice President, Alger Management. |
2007 |
Sergio M. Pavone (1961)
Assistant Treasurer |
Vice President, Alger Management. |
2007 |
Mia G. Pillinger (1989)
Assistant Secretary |
Associate Counsel of Alger Management since 2020. Formerly, Associate at Willkie Farr &
Gallagher, LLP, from 2016 to 2020. |
2020 |
Sushmita Sahu (1981)
AML Compliance Officer |
Vice President, Alger Management. |
2021 |
Name of Person, Position |
Aggregate Compensation from
the Trust |
Total Compensation Paid to
Trustee from The Alger Fund Complex* |
Charles F. Baird, Jr. |
] [$ |
] [$ |
Roger P. Cheever |
] [$ |
] [$ |
Stephen E. O’Neil |
] [$ |
] [$ |
David Rosenberg |
] [$ |
] [$ |
Nathan E. Saint-Amand |
] [$ |
] [$ |
Name of Trustee |
Small Cap Growth |
Aggregate Equity Securities of Funds in Alger Fund Complex Overseen by Trustee |
Interested Trustee: |
|
|
Hilary M. Alger |
E |
E |
Independent Trustees: |
|
|
Charles F. Baird, Jr. |
A |
E |
Roger P. Cheever |
A |
E |
Stephen E. O’Neil |
A |
E |
David Rosenberg |
A |
C |
Nathan E. Saint-Amand |
A |
E |
Fund |
2021 |
2020 |
2019 |
Alger Small Cap Growth Fund |
[____]$ |
1,878,223$ |
1,137,105$ |
Fund |
2021 |
2020 |
2019 |
Alger Small Cap Growth Fund |
[____]$ |
17,370$ |
19,255$ |
Fund |
2021 |
2020 |
2019 |
Alger Small Cap Growth Fund |
[____]$ |
63,767$ |
38,605$ |
|
Registered Investment Companies |
Other Pooled Investment Vehicles |
Other Accounts | |||
|
|
|
|
|
|
|
Dan
C. Chung*# |
[__] |
$[__] |
[__] |
$[__] |
[__] |
$[__] |
Amy
Y. Zhang |
[__] |
$[__] |
[__] |
$[__] |
[__] |
$[__] |
Portfolio Manager |
Fund |
Range |
Dan
C. Chung |
Small Cap Growth |
[__] |
Amy
Y. Zhang |
Small Cap Growth |
[__]* |
Fund |
2021 |
2020 |
2019 |
Alger Small Cap Growth Fund |
[___]$ |
33,516$ |
22,183$ |
Exhibit No. |
Description of Exhibit |
(a) |
Articles of Incorporation: |
(a-1) |
Amended and Restated Declaration of Trust for The Alger Funds (“Registrant”), dated September 13, 2012
|
(a-2) |
Amendment to Declaration of Trust, dated May 21, 2013 (Alger International Growth Fund) (
Incorporated
|
(a-3) |
Amendment to Declaration of Trust, dated August 7, 2015 (Alger Small Cap Focus Fund) (
Incorporated by
|
(a-4) |
Amendment to Declaration of Trust, dated August 7, 2017 (Alger SMid Cap Focus Fund) (
Incorporated by
|
(a-5) |
Amendment to Declaration of Trust, dated December 26, 2017 (Alger 25 Fund) (
Incorporated by reference
2017) |
(a-6) |
Amendment to Declaration of Trust, dated March 22, 2018 (Alger 35 Fund) (
Incorporated by reference to |
(a-7) |
Amendment to Declaration of Trust, dated August 9, 2018 (Alger International Focus Fund) (
Incorporated
|
(a-8) |
Amendment to Declaration of Trust, dated November 15, 2018 (Alger Mid Cap Focus Fund) (
Incorporated
|
(a-9) |
Amendment to Declaration of Trust, dated September 24, 2019 (Alger Weatherbie Specialized Growth
|
(a-10) |
Amendment to Declaration of Trust, dated December 18, 2020 (Alger Mid Cap Focus Fund) (
Incorporated
|
(a-11) |
Amendment to Declaration of Trust, dated February 23, 2021 (Alger 25 Fund) (
Incorporated by reference
2021) |
(a-12) |
Amendment to Declaration of Trust, dated September 17, 2018 (Alger 35 Fund) (
Incorporated by reference
|
(a-13) |
Amendment to Declaration of Trust, dated May 7, 2021 (Alger 35 Fund) (
Incorporated by reference to Post- |
(a-14) |
Certificate of Termination of the Amended and Restated Certificate of Designation for Alger 25 Fund,
dated May 10, 2021 (
Incorporated by reference to Post-Effective Amendment No. 1 to the N-14 |
(a-15) |
Amendment to Declaration of Trust, dated May 12, 2021 (Alger Mid Cap Focus Fund) (
Incorporated by
|
(a-16) |
Amendment to Declaration of Trust, dated September 22, 2021 (Alger Weatherbie Enduring Growth Fund)
(to be filed by amendment) |
Exhibit No. |
Description of Exhibit |
(a-17) |
Amendment to Declaration of Trust, dated September 22, 2021 (Alger Small Cap Growth Fund) (to be filed
by amendment) |
(a-18) |
Amendment to Declaration of Trust, dated September 22, 2021 (Alger 35 Fund) (to be filed by amendment) |
(b) |
By-laws: Amended and Restated By-laws of Registrant (Incorporated by reference to Post-Effective |
(c) |
Instruments Defining Rights of Security Holders: See Exhibits (a-1) and (b) |
(d) |
Investment Advisory Contracts: |
(d-1) |
Investment Advisory Agreement between Registrant and Fred Alger Management, LLC (“FAM”), dated
February 14, 2007 (
Incorporated by reference to Post-Effective Amendment No. 47 to the Registration
|
(d-2) |
Amendment to Investment Advisory Agreement (Alger 25 Fund), dated December 19, 2017 (
Incorporated
|
(d-3) |
Amendment to Investment Advisory Agreement (Alger 35 Fund), dated March 22, 2018 (
Incorporated by
|
(d-4) |
Amendment to Investment Advisory Agreement (Alger 25 Fund), dated September 17, 2018 (
Incorporated
|
(d-5) |
Amendment to Investment Advisory Agreement (Alger 35 Fund), dated September 17, 2018 (
Incorporated
|
(d-6) |
Amendment to Investment Advisory Agreement, dated September 17, 2019 (
Incorporated by reference to
2020) |
(d-7) |
Amendment to Investment Advisory Agreement, dated September 29, 2020 (
Incorporated by reference to
|
(d-8) |
Amendment to Investment Advisory Agreement including Revised Fee Schedule, dated January 4, 2021
|
(d-9) |
Amendment to Investment Advisory Agreement including Revised Fee Schedule, dated September 22, 2021
|
(d-10) |
Contract to Support Fee Waiver/Expense Reimbursement (Incorporated by reference to Post-Effective |
(d-11) |
Contract to Support Fee Waiver/Expense Reimbursement (Alger 35 Fund) (
Incorporated by reference to
2021) |
(d-12) |
Form of Sub-Advisory Agreement between FAM and Weatherbie Capital, LLC (
Incorporated by reference |
(d-13) |
Amendment to Sub-Advisory Agreement, dated September 29, 2020 (Incorporated by reference to Post- |
(d-14) |
Amendment to Sub-Advisory Agreement, dated September 22, 2021 (Incorporated by reference to Post- |
(e) |
Underwriting Contracts: |
(e-1) |
Amended and Restated Distribution Agreement between Registrant and Fred Alger & Company, LLC,
dated May 19, 2015 (
Incorporated by reference to Post-Effective Amendment No. 129 to the Registration
|
(e-2) |
Amendment to Distribution Agreement, dated September 29, 2020 (Incorporated by reference to Post- |
Exhibit No. |
Description of Exhibit |
(f) |
Bonus or Profit Sharing Contracts: Not applicable. |
(g) |
Custodian Agreements: |
(g-1) |
Custodian Agreement between Registrant and Brown Brothers Harriman & Co. (“BBH”), dated February
|
(g-2) |
Amendment to Custodian Agreement, dated January 6, 2017 (Incorporated by reference to Post-Effective |
(g-3) |
Amendment to Custodian Agreement, dated November 15, 2017 (Incorporated by reference to Post- |
(g-4) |
Amendment to Custodian Agreement, dated December 20, 2017 (Incorporated by reference to Post- |
(g-5) |
Amendment to Custodian Agreement, dated October 15, 2018 (Incorporated by reference to Post-Effective |
(g-6) |
Amendment to Custodian Agreement, dated January 4, 2021 (Incorporated by reference to Post-Effective |
(g-7) |
Amendment to Custodian Agreement, dated [__], 2021 (to be filed by amendment) |
(h) |
Other Material Contracts: |
(h-1) |
Shareholder Administrative Services Agreement among FAM, Registrant, et. al. effective February 28, 2005
|
(h-2) |
Amendment No. 1 to Shareholder Administrative Services Agreement, effective June 30, 2007
|
(h-3) |
Amendment No. 2 to Shareholder Administrative Services Agreement, effective June 30, 2010
|
(h-4) |
Amendment No. 3 to Shareholder Administrative Services Agreement, effective Dec. 29, 2010
|
(h-5) |
Amendment No. 4 to Shareholder Administrative Services Agreement, effective August 1, 2016
|
(h-6) |
Amendment No. 5 to Shareholder Administrative Services Agreement, effective December 28, 2017
|
(h-7) |
Amendment No. 6 to Shareholder Administrative Services Agreement, effective September 29, 2020
|
(h-8) |
Amendment No. 7 to Shareholder Administrative Services Agreement, effective September 22, 2021
|
(h-9) |
Transfer Agency Agreement Between Certain Investment Companies Managed by FAM (including
Registrant) and UMB Fund Services, Inc., dated October 5, 2019 (
Incorporated by reference to Post- |
(h-10) |
Amendment to Transfer Agency Agreement, dated [__], 2021 (to be filed by amendment) |
(h-11) |
Fund Administration Agreement between FAM and Registrant, dated September 22, 2021 (
Incorporated by
|
(h-12) |
Accounting Agency Agreement between Registrant and BBH, dated February 29, 2008 (
Incorporated by
|
Exhibit No. |
Description of Exhibit |
(h-13) |
Amendment to the Accounting Agency Agreement between Registrant and BBH, dated June 1, 2009
|
(h-14) |
Amendment to the Accounting Agency Agreement between Registrant and BBH, dated October 24, 2011
|
(h-15) |
Amendment to the Accounting Agency Agreement between Registrant and BBH, dated January 6, 2017
|
(h-16) |
Amendment to the Accounting Agency Agreement between Registrant and BBH, dated August 17, 2017
|
(h-17) |
Amendment to the Accounting Agency Agreement between Registrant and BBH, dated June 1, 2018
|
(h-18) |
Amendment to the Accounting Agency Agreement between Registrant and BBH, dated October 15, 2018
|
(h-19) |
Amendment to the Accounting Agency Agreement between Registrant and BBH, dated [__], 2021 (to be
filed by amendment) |
(i) |
Legal Opinions: |
(i-1) |
Opinion of Sullivan & Worcester (Alger 25 Fund) (Incorporated by reference to Post-Effective Amendment |
(i-2) |
Opinion of Sullivan & Worcester (Alger 35 Fund) (Incorporated by reference to Post-Effective Amendment |
(i-3) |
Opinion of Sullivan & Worcester (Alger Mid Cap Focus Fund) (
Incorporated by reference to Post-Effective |
(i-4) |
Opinion of Sullivan & Worcester (Alger Mid Cap Focus Fund, Class Y) (
Incorporated by reference to Post- |
(i-5) |
Opinion of Sullivan & Worcester (Alger Mid Cap Focus Fund, Class A and Class C) (
Incorporated by
|
(i-6) |
Opinion of Sullivan & Worcester (Alger Weatherbie Enduring Growth Fund) (to be filed by amendment) |
(i-7) |
Opinion of Sullivan & Worcester (Alger Small Cap Growth Fund, Class Y) (to be filed by amendment) |
(j) |
Other Opinions: Consent of Independent Registered Public Accounting Firm (to be filed by amendment) |
(k) |
Omitted Financial Statements: Not applicable. |
(l) |
Initial Capital Agreements: |
(l-1) |
Purchase Agreement for Alger Balanced Portfolio EDGAR 6/2/97 (Incorporated by reference to Post-
Effective Amendment No. 8 to the Statement, filed with the SEC on April 3,
1992) |
(l-2) |
Purchase Agreement for Alger MidCap Growth Portfolio EDGAR 6/2/97 (Incorporated by reference to
Post-Effective Amendment No. 10 to the Registration Statement, filed with
the SEC on March 24, 1993) |
(l-3) |
Purchase Agreement for Alger Leveraged AllCap Portfolio EDGAR 6/2/97 (Incorporated by reference to
Post-Effective Amendment No. 12 to the Registration Statement, filed with
the SEC on October 29, 1993) |
(l-4) |
Purchase Agreement for Alger Small Capitalization Portfolio (Form of) EDGAR 6/2/97 (Incorporated by
reference to Post-Effective Amendment No. 26 to the Registration Statement,
filed with the SEC on February 25, 1998) |
(l-5) |
Purchase Agreement for Alger Growth Portfolio (Form of) EDGAR 6/2/97 (Incorporated by reference to
|