As filed with the Securities and Exchange Commission on June 12, 1996
Registration No. 33-85238
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
-----------------
POST-EFFECTIVE AMENDMENT NO. 1
TO
FORM S-4
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
-----------------
NEW YORK BANCORP INC.
(Exact name of registrant as specified in its charter)
Delaware 11-2869250
(State or other jurisdiction of (I.R.S. Employer
incorporation or organization) Identification Number)
241-02 Northern Boulevard
Douglaston, New York 11362
(718) 631-8100
(Address, including zip code, and telephone number,
including area code, of registrant's principal executive office)
Michael A. McManus, Jr.
President and Chief Executive Officer
New York Bancorp Inc.
241-02 Northern Boulevard
Douglaston, New York 11362
(718) 631-8100
(Name, address, including zip code,
and telephone number, including area code, of agent for service)
Copy to:
Dennis J. Block, Esq.
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, New York 10153
(212) 310-8000
-----------------
This Registration Statement shall become effective in accordance with
Section 8(c) of the Securities Act of 1933.
<PAGE>
New York Bancorp Inc. (the "Company") has previously registered under the
Securities Act of 1933, as amended, 6,479,476 shares of the Company's common
stock (the "Shares") to be issued in connection with the merger of Hamilton
Bancorp, Inc. with and into the Company as described in this Registration
Statement. The Company has issued 6,407,745 Shares. Pursuant to the Company's
undertaking in this Registration Statement, the Company hereby removes from
registration, by means of this Post-Effective Amendment No. 1, the remaining
71,731 Shares which remain unissued at the date hereof.
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant
hereby certifies that it has reasonable grounds to believe that it meets all of
the requirements for filing on Form S-4 and has duly caused this amendment to
this registration statement to be signed on its behalf by the undersigned,
thereunto duly authorized, in the City of New York, State of New York, on the
31st day of May, 1996.
NEW YORK BANCORP INC.
By: /s/ Stan I. Cohen
-------------------------
Stan I. Cohen
Senior Vice President,
Controller and Secretary
Pursuant to the requirements of the Securities Act of 1933, this
registration statement has been signed by the following persons in the
capacities and on the dates indicated.
SIGNATURE TITLE DATE
--------- ----- ----
* Chairman of the Board May 31, 1996
- ------------------------------
Patrick E. Malloy, III
* President, Chief Executive May 31, 1996
- ------------------------------ Officer and Director
Michael A. McManus, Jr. (principal executive
officer)
Director
- ------------------------------
Josiah T. Austin
* Director May 31, 1996
- ------------------------------
Geraldine A. Ferraro
* Director May 31, 1996
- ------------------------------
Peter D. Goodson
* Director May 31, 1996
- ------------------------------
John E. D. Grunow, Jr.
* Director May 31, 1996
- ------------------------------
Ronald H. McGlynn
* Director May 31, 1996
- ------------------------------
Walter R. Ruddy
* Director May 31, 1996
- ------------------------------
Robert A. Simms
<PAGE>
/s/ Stan I. Cohen Senior Vice President, May 31, 1996
- ------------------------------ Controller, Secretary
Stan I. Cohen and Director (principal,
financial and accounting
officer)
________________________
* /s/ Stan I. Cohen May 31, 1996
- ------------------------------
Stan I. Cohen
Attorney-In-Fact