As filed with the Securities and Exchange Commission on September 4, 2001 Registration No. 333-79475 - -------------------------------------------------------------------------------- SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 ---------------------------------------- POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 FIRST COASTAL CORPORATION ------------------------------------------------------------ (Exact name of registrant as specified in its charter) DELAWARE 06-1177661 --------------------------------- ----------------------------------- (State or other jurisdiction (I.R.S. Employer Identification No.) of incorporation or organization) 1200 CONGRESS STREET, PORTLAND, MAINE 04102 -------------------------------------------------- (Address of principal executive offices) (Zip Code) FIRST COASTAL CORPORATION 1996 STOCK OPTION AND EQUITY INCENTIVE PLAN ------------------------------------------------------------ (Full title of the plan) GREGORY T. CASWELL PRESIDENT AND CHIEF EXECUTIVE OFFICER FIRST COASTAL CORPORATION 1200 CONGRESS STREET PORTLAND, MAINE 04102 (207) 774-5000 ------------------------------------------------------------ (Name and address of agent for service) (207) 774-5000 ------------------------------------------------------------ (Telephone number, including area code, of agent for service) Copy to: HOWARD I. FLACK, ESQ. HOGAN & HARTSON L.L.P. 555 THIRTEENTH STREET, N.W. WASHINGTON, D.C. 20004 (202) 637-5600 DEREGISTRATION OF UNSOLD SECURITIES On May 27, 1999, First Coastal Corporation (the "Company") filed a Registration Statement (the "Registration Statement") on Form S-8 (File No. 333- 79475) with the Securities and Exchange Commission. The contents of the Registration Statement are incorporated herein by reference. In accordance with an undertaking made by the Company in the Registration Statement to remove from registration, by means of a post-effective amendment, any of the securities which remain unsold at the termination of the offering, the Company hereby removes from registration the securities of the Company registered but unsold under the Registration Statement. 2 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-8 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Portland, State of Maine, on August 31, 2001. FIRST COASTAL CORPORATION By: /s/ Gregory T. Caswell ------------------------ Gregory T. Caswell President and Chief Executive Officer POWER OF ATTORNEY Pursuant to the requirements of the Securities Act of 1933, this Post- Effective Amendment No. 1 to the Registration Statement has been signed by the following persons in the capacities indicated as of August 31, 2001. SIGNATURE TITLE /s/ Gregory T. Caswell President and Chief Executive Officer - --------------------------- and Director (principal executive officer Gregory T. Caswell /s/ Dennis D. Byrd Vice President and Treasurer - --------------------------- and Director (principal financial Dennis D. Byrd officer and principal accounting officer) /s/ David B. Hawkes, Sr.* Chairman of the Board - --------------------------- David B. Hawkes, Sr. /s/ MaryEllen FitzGerald* Director - --------------------------- MaryEllen FitzGerald /s/ Roger E. Klein* Director - --------------------------- Roger E. Klein /s/ Normand E. Simard* Director - --------------------------- Normand E. Simard /s/ Edward K. Simensky* Director - --------------------------- Edward K. Simensky /s/ Charles A. Stewart III* Director - --------------------------- Charles A. Stewart III *By: /s/ Gregory T. Caswell ---------------------- Gregory T. Caswell, Attorney-in-fact 3