As Filed with The Securities and Exchange Commission on June 18, 1997. Registration No. 333-22127 ================================================================================ SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 --------------------------- POST-EFFECTIVE AMENDMENT NO. 2 TO FORM S-4 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 --------------------------- GREATER NEW YORK BANCORP INC. (Exact name of registrant as specified in its charter) DELAWARE 6036 13-3930370 (State or other jurisdiction of (Primary Standard Industrial (I.R.S Employer incorporation or organization) Classification Code Number) Identification No.) One Penn Plaza New York, New York 10119 (212) 613-4000 (Address, including zip code, and telephone number, including area code, of registrant's principal executive offices) Robert P. Carlson Senior Vice President, Counsel and Secretary Greater New York Bancorp Inc. One Penn Plaza New York, New York 10119 (212) 613-4000 (Name and address, including zip code, and telephone number, including area code, of agent for service) --------------------------- Copies to: Mark J. Menting Sullivan & Cromwell 125 Broad Street New York, New York 10004 (212) 558-4000 --------------------------- Approximate date of commencement of proposed sale to the public: At the effective time as described in the attached Joint Proxy Statement/Prospectus. If the securities being registered on this Form are being offered in connection with the formation of a holding company and there is compliance with General Instruction G, check the following box. |X| --------------------------- CALCULATION OF REGISTRATION FEE ======================================================================================================================= Proposed Maximum Proposed Offering Maximum Amount of Title of Each Class of Amount to be Price Per Aggregate Registration Securities to be Registered Registered Unit Offering Price Fee - ----------------------------------------------------------------------------------------------------------------------- Common Stock, par value $1.00 per share(1) (including rights to purchase shares of Junior Participating Preferred Stock, par value $1.00 per share) 13,850,000 shs.(1) $14.00(3) $193,900,000(3) $58,757.58(5) - ------------------------------------------------------------------------------------------------------------------------- Series A ESOP Convertible Preferred Stock, par value $1.00 per share (including an indeterminate amount of Common Stock, par value $1.00 per share, issuable upon conversion thereof, and the attached rights to purchase shares of Junior Participating Preferred Stock, par value $1.00 per share) $1,536,391 shs.(2) $13.00(4) $ 19,973,083(4) $ 6,052.45(5) ========================================================================================================================= (footnotes from cover page) (1) The number of shares of common stock of Greater New York Bancorp Inc. ("Bancorp Common Stock") to be issued in the share exchange described herein (the "share exchange") cannot be precisely determined at the time this Registration Statement becomes effective because shares of common stock of The Greater New York Savings Bank ("Bank Common Stock") may be issued thereafter and prior to the effective time of the share exchange pursuant to the Bank's Employee Stock Ownership Plan, Long-Term Incentive Program, 1996 Non-Employee Directors Stock Option Plan and 1996 Equity Incentive Plan. The Registration Statement covers a number of shares of Bancorp Common Stock which is estimated to be at least as large as the number of shares of Bank Common Stock which are expected to be outstanding at the effective time of the share exchange. See the undertaking in Item 22(4) in Part II of this Registration Statement. (2) The number of shares of Series A ESOP Convertible Preferred Stock of Bancorp ("Bancorp Series A Preferred Stock") to be issued in the share exchange cannot be precisely determined at the time this Registration Statement becomes effective because shares of Series A ESOP Convertible Preferred Stock of the Bank (Bank Series A Preferred Stock") may be retired thereafter and prior to the effective time of the share exchange pursuant to the Bank's Employee Stock Ownership Plan. This Registration Statement covers a number of shares of Bancorp Series A Preferred Stock which is estimated to be at least as large as the number of shares of Bank Series A Preferred Stock which are expected to be outstanding at the effective time of the share exchange. See the undertaking in Item 22(4) in Part II of this Registration Statement. (3) Estimated pursuant to Rule 457(f)(1) of the Securities Act of 1933 (the "Securities Act"), based upon the per share market value of the shares of Bank Common Stock to be exchanged in the share exchange, which is deemed to be the average of the reported high and low sales prices of a share of Bank Common Stock on the National Association of Securities Dealers Automated Quotation System on February 14, 1997. (4) Estimated pursuant to Rule 457(f)(2) of the Securities Act, based upon the book value of such shares of stock on February 19, 1997. (5) Registration Fee previously paid. Item 21. Exhibits Exhibit Number Description of Document - ------ ----------------------------------------------------------------------------------------------------------- 2 -- Agreement and Plan of Reorganization (attached to Proxy Statement/Prospectus as Appendix A). 3.1 -- Amended and Restated Certificate of Incorporation of Greater New York Bancorp Inc. (attached to Proxy Statement/Prospectus as Exhibit 1 to Appendix A). 3.2 -- By-Laws of Greater New York Bancorp Inc. (attached to Proxy Statement/Prospectus as Exhibit 2 to Appendix A). 4.1 -- Instruments defining the rights of security holders. (Amended and Restated Certificate of Incorporation and By-Laws, incorporated by reference to Exhibits 1 and 2, respectively, to Appendix A to the Proxy Statement/Prospectus included in the Registration Statement.) 4.2 -- Bancorp Rights Agreement 5 -- Opinion of Sullivan & Cromwell as to validity of securities. 8 -- Opinion of Sullivan & Cromwell as to tax matters. 12 -- Computation of Consolidated Ratios of Earnings to Combined Fixed Charges and Preferred Stock Dividend Requirements. 21 -- Subsidiaries of Greater New York Bancorp Inc. 23.1 -- Consent of Sullivan & Cromwell (included in Exhibits 5 and 8 hereto) 23.2 -- Consent of KPMG Peat Marwick LLP. 23.3 -- Consent of Persons About to Become Directors. 99.1 -- Form of Proxy Card. 99.2 -- Annual Report on Form F-2 of The Greater New York Savings Bank for the fiscal year ended December 31, 1996 with all exhibits thereto, as filed with the Federal Deposit Insurance Corporation. 99.3 -- Form F-3, filed with the Federal Deposit Insurance Corporation on April 10, 1997. 99.4 -- Letter to Stockholders, dated April 10, 1997. 99.5 -- Quarterly Report on Form 10-Q of The Greater New York Savings Bank for the Quarter Ended March 31, 1997 with all exhibits thereto, as filed with the Federal Deposit Insurance Corporation. 99.6 -- Registration Statement on Form F-1 of The Greater New York Savings Bank, filed with the Federal Deposit Insurance Corporation on May 5, 1987. SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant 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 this 18th day of June 1997. Greater New York Bancorp Inc. By: /s/ Gerard C. Keegan ------------------------------ Name: Gerard C. Keegan Title: Director, Chief Executive Officer and President Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities indicated on June 18, 1997. Signature Title --------- ------ Principal Executive Officer and Sole Director: /s/ Gerard C. Keegan Director, Chief Executive Officer and President ------------------------------------- (Gerard C. Keegan) Controller: /s/ Philip T. Spies Senior Vice President and Controller ------------------------------------- (Philip T. Spies) Exhibit Index Exhibit Number Description of Document Location ------- ----------------------- -------- 2 -- Agreement and Plan of Reorganization. ................ Incorporated by reference to Appendix A to the Proxy Statement/Prospectus included in the Registration Statement. 3.1 -- Amended and Restated Certificate of Incorporation of Greater New York Bancorp Inc. ........................ Incorporated by reference to Exhibit 1 to Appendix A to the Proxy Statement/Prospectus included in the Registration Statement. 3.2 -- By-Laws of Greater New York Bancorp Inc. ............. Incorporated by reference to Exhibit 2 to Appendix A to the Proxy Statement/Prospectus included in the Registration Statement. 4.1 -- Instruments defining the rights of security holders .............................................. Amended and Restated Certificate of Incorporation and By-Laws, incorporated by reference to Exhibits 1 and 2, respectively, to Appendix A to the Proxy Statement/Prospectus included in the Registration Statement. 4.2 -- Bancorp Rights Agreement.............................. Previously filed. 5 -- Opinion of Sullivan & Cromwell as to validity of securities. .......................................... Previously filed. 8 -- Opinion of Sullivan & Cromwell as to tax matters. .... Previously filed. 12 -- Computation of Consolidated Ratios of Earnings to Combined Fixed Charges and Preferred Stock Dividend Requirements.......................................... Previously filed. 21 -- Subsidiaries of Greater New York Bancorp Inc. ........ Previously filed. 23.1 -- Consent of Sullivan & Cromwell (included in Exhibits 5 and 8). .............................................. Previously filed. 23.2 -- Consent of KPMG Peat Marwick LLP. .................... Previously filed. 23.3 -- Consent of Persons About to become Directors.......... Previously filed. 99.1 -- Form of Proxy Card ................................... Previously filed. 99.2 -- Annual Report on Form F-2 of The Greater New York Savings Bank for the fiscal year ended December 31, 1996, as filed with the Federal Deposit Insurance Corporation (including as exhibits thereto the Bank's Restated Organization Certificate, Bank Bylaws, Rights Agreement, material employment agreements, material severance agreements, director, officer and employee benefit plans, statement re: computation of earnings per share for the years ended December 31, 1996, 1995 and 1994, financial data schedule and 1996 Annual Report to Stockholders (pages 23-76 and 79)).......... Previously filed. 99.3 -- Form F-3, filed with the Federal Deposit Insurance Corporation on April 10, 1997......................... Previously filed. 99.4 -- Letter to Stockholders, dated April 10, 1997. ........ Previously filed. 99.5 -- Quarterly Report on Form 10-Q of The Greater New York Savings Bank for the Quarter Ended March 31, 1997 with all exhibits thereto, as filed with the Federal Deposit Insurance Corporation.......................... Filed herewith. 99.6 -- Registration Statement on Form F-1 of The Greater New York Savings Bank, filed with the Federal Deposit Insurance Corporation on May 5, 1987 (including only the cover page, page 10 and pages 70-75 of exhibit (a) "Offering Circular dated April 10, 1987" thereto). ... Filed herewith.