<PAGE> 1
As filed with the Securities and Exchange Commission on June 28, 1999
Registration No. 333-18287
================================================================================
SECURITIES AND EXCHANGE COMMISSION
Washington, DC 20549
---------------
POST-EFFECTIVE AMENDMENT NO. 1
TO
FORM S-3
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
---------------
SKANEATELES BANCORP, INC.
(Exact name of Registrant as specified in its charter)
Delaware 16-1368745
(State or other jurisdiction of (I.R.S. Employer
incorporation or organization) Identification No.)
33 East Genesee Street
Skaneateles, New York 13152
(315) 685-2265
(Address, including zip code, and telephone number,
including area code, of Registrant's principal executive offices)
--------------------
Gary L. Karl, Esq.
Harter, Secrest & Emery LLP
700 Midtown Tower
Rochester, New York 14604
(716) 232-6500
(Name, address, including zip code, and telephone number,
including area code, of agent for service)
--------------------
<PAGE> 2
The offering contemplated by this Registration Statement terminated on
March 10, 1999. Pursuant to the undertakings contained in Item 17 of the
Registration Statement, the Registrant files this Post-Effective Amendment No. 1
to deregister such number of shares originally registered by the Registration
Statement as remained unsold as of the termination of the offering.
<PAGE> 3
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the
Registrant certifies that it has reasonable grounds to believe that it meets all
of the requirements for filing on Form S-3 and has duly caused this
Post-Effective Amendment to Registration Statement to be signed on its behalf by
the undersigned, thereunto duly authorized, in the Village of Skaneateles, State
of New York, on June 22, 1999.
SKANEATELES BANCORP, INC.
By: /s/ John P. Driscoll
-------------------------------
John P. Driscoll
Chairman of the Board of Directors,
President and Chief Executive Officer
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.
<TABLE>
SIGNATURE TITLE DATE
<S> <C> <C>
/s/ John P. Driscoll Chairman of the Board June 22, 1999
- -------------------------------- of Directors, President
John P. Driscoll and Chief Executive Officer
(Principal Executive Officer)
/s/ J. Daniel Mohr Chief Financial Officer and June 22, 1999
- -------------------------------- Treasurer (Principal Financial
J. Daniel Mohr Officer and Principal Accounting
Officer)
Director
- --------------------------------
Israel Berkman
Director
- --------------------------------
David E. Blackwell
/s/ Walter D. Copeland Director June 22, 1999
- --------------------------------
Walter D. Copeland
/s/ Carl W. Gerst, Jr. Director June 22, 1999
- --------------------------------
Carl W. Gerst, Jr.
</TABLE>
<PAGE> 4
<TABLE>
<S> <C> <C>
/s/ John Bernard Henry Director June 22, 1999
- --------------------------------
John Bernard Henry
/s/ Ann G. Higbee Director June 22, 1999
- --------------------------------
Ann G. Higbee
/s/ Howard J. Miller Director June 22, 1999
- --------------------------------
Howard J. Miller
/s/ Anne E. O'Connor Director June 22, 1999
- --------------------------------
Anne E. O'Connor
/s/ Raymond C. Traver, Jr., M.D. Director June 22, 1999
- --------------------------------
Raymond C. Traver, Jr., M.D.
</TABLE>