RESTATED CERTIFICATE OF INCORPORATION
                                       OF
                                BCB BANCORP, INC.

Pursuant to the provisions of Section 14A:9-5, Corporations, General, of the New
Jersey  Statutes,  the  undersigned  corporation  hereby  executes the following
Restated Certificate of Incorporation:

                                    ARTICLE I
                                 Corporate Name

             The name of the Corporation shall be BCB Bancorp, Inc.

                                   ARTICLE II
                     Registered Office and Registered Agent

             The address of the Corporation's registered office is:

                                BCB Bancorp, Inc.
                                  860 Broadway
                            Bayonne, New Jersey 07002

              The name of the registered agent at that address is:

                                 Donald Mindiak
                      President and Chief Executive Officer

                                   ARTICLE III
               Initial Board of Directors and Number of Directors

     The  number  of  directors   shall  be  governed  by  the  By-laws  of  the
Corporation. The number of directors constituting the initial Board of Directors
shall be  eighteen  (18).  The  names  and  addresses  of the  initial  Board of
Directors are as follows:

        Name                                  Address
        ----                                  -------
Robert Ballance               76 West 8th Street, Bayonne, New Jersey 07002
Judith Q. Bielan              21 Trask Avenue, Bayonne, New Jersey 07002
Joseph Brogan                 300 3rd Avenue, Belmar, New Jersey 07719
James E. Collins              61 West 3rd Street, Bayonne, New Jersey 07002
Thomas Coughlin               27 Willow Way, Berkley Heights, New Jersey 07922
Donald Cymbor                 86 West 14th Street, Bayonne, New Jersey 07002
Robert G. Doria               30 West 13th Street, Bayonne, New Jersey 07002
Phyllis Garelick              31 Parkview Terrace, Bayonne, New Jersey 07002
Mark Hogan                    4 Harvest Lane, Tinton Falls, New Jersey 07725
John Hughes                   870 Avenue C., Bayonne, New Jersey 07002
Joseph Lyga                   78 West 14th Street, Bayonne, New Jersey 07002
H. Mickey McCabe              14 East 41st Street, Bayonne, New Jersey 07002
Dr. Gary Maita                208 Avenue A., Bayonne, New Jersey 07002
Donald Mindiak                209 Martool Drive, Woodbridge, New Jersey 07095
Alexander Pasiechnik          22 East 18th Street, Bayonne, New Jersey 07002
Dr. August Pellegrini         942 Avenue C., Bayonne, New Jersey 07002
Kenneth Poesl                 18 Wesley Court, Bayonne, New Jersey 07002
Joseph Tagliareni             14 West 13th Street, Bayonne, New Jersey 07002




                                   ARTICLE IV
                                Corporate Purpose

     The  purpose for which the  Corporation  is  organized  is to engage in any
activities for which corporations may be organized under the New Jersey Business
Corporation Act.

                                    ARTICLE V
                                  Capital Stock

     The Corporation is authorized to issue  20,000,000  shares of common stock,
without par value.

                                   ARTICLE VI
                             Limitation of Liability

     Subject to the following,  a director or officer of the  Corporation  shall
not be personally  liable to the Corporation or its shareholders for damages for
breach of any duty owed to the  Corporation or its  shareholders.  The preceding
sentence  shall not relieve a director or officer from  liability for any breach
of duty based upon an act or  omission  (i) in breach of such  person's  duty of
loyalty  to the  Corporation  or its  shareholders,  (ii)  not in good  faith or
involving  a knowing  violation  of law, or (iii)  resulting  in receipt by such
person of an improper personal benefit.  If the New Jersey Business  Corporation
Act is amended to authorize corporate action further eliminating or limiting the
personal liability of directors or officers, then the liability of a director or
officer or both of the Corporation shall be eliminated or limited to the fullest
extent permitted by the New Jersey Business  Corporation Act as so amended.  Any
amendment  to  this  Certificate  of  Incorporation,  or  change  in  law  which
authorizes this paragraph shall not adversely  affect any then existing right or
protection of a director or officer of the Corporation.

                                   ARTICLE VII
                                 Indemnification

     The  Corporation  shall  indemnify its officers,  directors,  employees and
agents and former  officers,  directors,  employees  and  agents,  and any other
persons  serving at the  request of the  Corporation  as an  officer,  director,
employee  or agent  of  another  corporation,  association,  partnership,  joint
venture,  trust, or other  enterprise,  against expenses  (including  attorneys'
fees,  judgments,  fines and amounts paid in settlement)  incurred in connection
with any pending or threatened  action,  suit,  or  proceeding,  whether  civil,
criminal,  administrative or investigative,  with respect to which such officer,
director,  employee, agent or other person is party, or is threatened to be made
a party,  to the full extent  permitted by the New Jersey  Business  Corporation
Act. The  indemnification  provided herein (i) shall not be deemed  exclusive of
any other  right to which any person  seeking  indemnification  may be  entitled
under any by-law,  agreement, or vote of shareholders of disinterested directors
or otherwise, both as to action in his or her official capacity and as to action
in any other  capacity,  and (ii)  shall  insure to the  benefit  of the  heirs,
executors, and the administrators of any such person. The Corporation shall have
the power,  but shall not be  obligated,  to purchase and maintain  insurance on
behalf of any person or persons  enumerated above against any liability asserted
against  or  incurred  by them or any of them  arising  out of their  status  as
corporate  directors,   officers,  employees,  or  agents  whether  or  not  the
Corporation  would have the power to indemnify them against such liability under
the provisions of this article.

     The  Corporation  shall,  from time to time,  reimburse  or  advance to any
person  referred to in this article the funds necessary for payment of expenses,
including  attorneys'  fees,  incurred in  connection  with any action,  suit or
proceeding referred to in this article, upon receipt of a written undertaking by

                                       2
<page>
or on behalf of such person to repay such amount(s) if a judgment or other final
adjudication  adverse to the director or officer establishes that the director's
or officer's  acts or omissions  (i)  constitute a breach of the  director's  or
officer's duty of loyalty to the corporation or its shareholders,  (ii) were not
in good faith,  (iii) involved a knowing  violation of law, (iv) resulted in the
director  or  officer  receiving  an  improper  personal  benefit,  or (v)  were
otherwise  of such a  character  that New  Jersey  law would  require  that such
amount(s) be repaid.

                                  ARTICLE VIII
                        Name and Address of Incorporator

          The name and address of the incorporator is:

                     Alan Schick, Esq.
                     Luse Gorman Pomerenk & Schick, P.C.
                     5335 Wisconsin Avenue, N.W., Suite 400
                     Washington, DC 20015

                                   ARTICLE IX
                          Staggered Board of Directors

     The number of directors shall be fixed from time to time exclusively by the
Board of Directors  pursuant to a resolution  adopted by a majority of the whole
board.  The  directors  shall be divided  into three  classes,  with the term of
office of the first class to expire at the next annual meeting of  stockholders,
the term of  office of the  second  class to expire  at the  annual  meeting  of
stockholders  one year  thereafter  and the term of office of the third class to
expire at the  annual  meeting of  stockholders  two years  thereafter.  At each
annual  meeting  of  stockholders  following  such  initial  classification  and
election,  directors elected to succeed those directors whose terms expire shall
be elected for a term of office to expire at the third succeeding annual meeting
of stockholders after their election."


Dated: February 25, 2010


                                           /s/Donald Mindiak
                                           ---------------------
                                           Donald Mindiak
                                           President and Chief Executive Officer



                                       3