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. 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. 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 /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