1

                                          Registration No. 33-______________
      As filed with the Securities and Exchange Commission on May 31, 1996

                      SECURITIES AND EXCHANGE COMMISSION
                               WASHINGTON, D.C.
                             --------------------
                                   FORM S-8
                            REGISTRATION STATEMENT
                                     UNDER
                          THE SECURITIES ACT OF 1933
                             --------------------
                             NEW YORK BANCORP INC.
              (Exact Name of Issuer as Specified in its Charter)
        DELAWARE                                          11-2869250
  (State of Incorporation)                     (IRS Employer Identification No.)
                           241-02 NORTHERN BOULEVARD
                          DOUGLASTON, NEW YORK  11362
                   (Address of Principal Executive Offices)
                             --------------------
                             NEW YORK BANCORP INC.
                         1993 LONG-TERM INCENTIVE PLAN
                           (Full Title of the Plan)
                             --------------------
Michael A. McManus, Jr.                              Copies to:
President and Chief Executive Officer                Mary Sjoquist, Esq.
New York Bancorp Inc.                                Leslie A. Murphy, Esq.
241-02 Northern Boulevard                            Muldoon, Murphy & Faucette
Douglaston, New York  11362                          5101 Wisconsin Avenue, N.W.
(718) 631-8100                                       Washington, D.C.  20016

(Name, Address and Telephone Number of Agent for Service)
                              --------------------
      If any of the securities  being  registered on this Form are to be offered
on a delayed or continuous  basis  pursuant to Rule 415 under the Securities Act
of 1933, check the following box. |X|




                             CALCULATION OF REGISTRATION FEE
- --------------------------------------------------------------------------------
                     
    Title of      Proposed Amount  Proposed Maximum     Maximum       Amount of
   Securities          to be        Offering Price     Aggregate    Registration
to be Registered    Registered         Per Share    Offering Price      Fee
- --------------------------------------------------------------------------------
                                                              

Common Stock,        514,361(1)       $24.9810(2)    $12,849,280(2)    $4,431(3)
$01. par value


_______________________
(1)  Together with an  indeterminate  number of  additional  shares which may be
     necessary to adjust the number of shares reserved for issuance  pursuant to
     the New York Bancorp Inc. 1993 Long-Term Incentive Plan (the "Plan") as the
     result of a stock  split,  stock  dividend  or  similar  adjustment  of the
     outstanding Common Stock pursuant to 17 C.F.R. ss. 230.416(a).
(2)  Determined by a weighted  average of the $22.25  exercise  price for 60,724
     options and the $21.75  exercise price of 3,550 options granted to date and
     $25.375,  the  average of the high and low prices  reported to the New York
     Stock Exchange on May 28, 1996 for the 450,087 shares  reserved but not yet
     granted under the plan, pursuant to 17 C.F.R. ss. 230.457(h)(i).
(3)  A total of 550,000  shares were  registered  on the original  Form S-8 (SEC
     File No.  33-75756)  filed on February 25, 1994 and a  registration  fee of
     $4,487 was paid at such time and 182,824  additional shares were registered
     on a subsequent  Form S-8 (SEC File No.  33-90440)  filed on March 17, 1995
     and a  registration  fee of $399.69 was paid at such time.  The  previously
     registered   shares  together  with  the  shares  being  registered  hereby
     represents the estimated number of additional  shares intended for issuance
     pursuant to the Plan.

                           --------------------------------
     This   Registration   Statement  shall  become  effective  upon  filing  in
accordance  with Section 8(a) of the  Securities  Act of 1933, as amended and 17
C.F.R. ss. 230.462.


 2



      This  Registration  Statement  relates  to  the  registration  of  514,361
additional shares of Common Stock, $.01 par value per share, of New York Bancorp
Inc. (the  "Registrant")  reserved for issuance and delivery  under the New York
Bancorp Inc.  1993  Long-Term  Incentive  Plan,  as amended (the  "Plan").  Such
additional shares are being reserved pursuant to the provision in the Plan which
automatically  increases the number of shares that may be granted under the Plan
each year. On February 25, 1994,  the  Registrant  registered  550,000 shares of
Common  Stock,  $.01 par value per share,  reserved for issuance  under the 1993
Long- Term  Incentive  Plan with the  Securities  and Exchange  Commission  (the
"SEC") (SEC File No. 33-75756) and on March 17, 1995, the Registrant  registered
on a Form S-8 (SEC File No.  33-  90440),  182,824  additional  shares of Common
Stock reserved  pursuant to the Agreement and Plan of Merger, by and between the
Registrant  and  Hamilton  Bancorp,  Inc.,  dated  June 30,  1994,  whereby  the
Registrant  agreed to issue  replacement  options  under the Plan to  holders of
outstanding  and  exercisable  options for Hamilton  common stock  granted under
Hamilton's  1993  Incentive  Stock  Option  Plan and 1993 Stock  Option Plan for
Outside  Directors  under the  Registrant's  1993 Long-Term  Incentive Plan. The
contents of such other filings are incorporated  herein by reference pursuant to
General Instruction E for the Form S-8.

ITEM 8.  LIST OF EXHIBITS

      The following  exhibits are filed with or  incorporated  by reference into
this Registration  Statement on Form S-8 (numbering corresponds to Exhibit Table
in Item 601 of Regulation S-K):

      4.0     Restated Certificate of Incorporation of New York Bancorp Inc. is
              incorporated herein by reference to Exhibit 4.0 to the
              Registration Statement on Form S-8 (SEC File No. 33-90440) filed
              on March 17, 1995.

      4.1     Bylaws of New York Bancorp Inc. is incorporated herein by 
              reference to Exhibit 4.1 to the Registrant's Form 10-K for the 
              year ended September 30, 1992.

      5.0     Opinion of Muldoon, Murphy & Faucette as to the legality of the 
              Common Stock registered hereby.

      10.0    The New York Bancorp Inc. 1993 Long-Term Incentive Plan, as
              Amended, is incorporated herein by reference to Exhibit 10.0 to 
              the Registration Statement on Form S-8 (SEC File No. 33-90440) 
              filed on March 17, 1995.

      23.1    Consent of Muldoon,  Murphy & Faucette  (contained  in the opinion
              included as Exhibit 5).

      23.2    Consent of KPMG Peat Marwick LLP.

      24      Power of Attorney (located in the signature pages).

                                       2

 3




                                  SIGNATURES


      Pursuant  to the  requirements  of the  Securities  Act of 1933,  New York
Bancorp Inc.  certifies that it has reasonable  grounds to believe that it meets
all of the  requirements  for  filing  on  Form  S-8 and has  duly  caused  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 30th day of
May, 1996.


                                 New York Bancorp Inc.


                                 By: /s/Michael A. McManus, Jr.
                                 -------------------------------
                                 Michael A. McManus, Jr.
                                 President, Chief Executive Officer and Director


      Each  person  whose  individual  signature  appears  below  hereby  makes,
constitutes and appoints Michael A. McManus,  Jr. to sign for such person and in
such person's name and capacity  indicated below, any and all amendments to this
Registration Statement, including any and all post-effective amendments.

      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:

      Name                         Title                         Date
      ----                         -----                         ----


/s/Michael A. McManus, Jr.     President, Chief Executive     May 30, 1996
- --------------------------                                    ------------
Michael A. McManus, Jr.        Officer and Director


/s/Patrick E. Malloy, III      Chairman of the  Board         May 30, 1996
- --------------------------                                    ------------
Patrick E. Malloy, III



/s/ Stan I. Cohen              Senior Vice President,         May 30, 1996
- --------------------------                                    ------------
Stan I. Cohen                  Controller, Secretary
                               and Director





 4




      Name                         Title                        Date
      ----                         -----                        ----


/s/ Josiah T. Austin              Director                   May 30, 1996
- -------------------------                                    ------------
Josiah T. Austin



/s/Geraldine A. Ferraro           Director                   May 30, 1996
- -------------------------                                    ------------
Geraldine A. Ferraro



/s/Peter D. Goodson               Director                   May 30, 1996
- -------------------------                                    ------------
Peter D. Goodson



/s/John E. D. Grunow, Jr.         Director                   May 30, 1996
- -------------------------                                    ------------
John E. D. Grunow, Jr.



/s/Ronald H. McGlynn              Director                   May 30, 1996
- -------------------------                                    ------------
Ronald H. McGlynn



/s/Walter R. Ruddy                Director                   May 30, 1996
- -------------------------                                    ------------
Walter R. Ruddy



/s/Robert A. Simms                Director                   May 30, 1996
- -------------------------                                    ------------
Robert A. Simms






 5




                             EXHIBIT INDEX
                             -------------

                                                                    
Exhibit                                                                 
  No.            Description             Method of Filing               
- -------          -----------             ----------------

4.0           Restated Certificate of    Incorporated by reference
              Incorporation of           to Exhibit 4.0 filed with
              New York Bancorp Inc.      New York Bancorp Inc.'s
                                         Form S-8 (SEC File No. 33-90440)

4.1           Bylaws of New York         Incorporated by reference to
              Bancorp Inc.               Exhibit 4.1 filed with New York
                                         Bancorp Inc.'s Form 10-K for
                                         the year ended September 30,
                                         1992.

5.0           Opinion of Muldoon,        Filed herewith.
              Murphy & Faucette

10.0          New York Bancorp Inc.      Incorporated by reference
              1993 Long-Term             to Exhibit 10.0 filed with
              Incentive Plan, as         New York Bancorp Inc.'s
              Amended                    Form S-8 (SEC File No. 33-90440)

23.1          Consent of Muldoon,        Located in Exhibit 5 herewith.
              Murphy & Faucette

23.2          Consent of                 Filed herewith.
              KPMG Peat Marwick LLP

24            Power of Attorney          Located in the Signature Page.