1 UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K/A-1 (Mark One) [ X ] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 1999 OR [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from __________ to __________ Commission File Number: 001-13094 DIME BANCORP, INC. (Exact name of registrant as specified in its charter) DELAWARE 11-3197414 (State or other jurisdiction of incorporation or organization) (I.R.S. Employer Identification No.) 589 FIFTH AVENUE, NEW YORK, NEW YORK 10017 (Address of principal executive offices) (Zip code) (212) 326-6170 Registrant's telephone number, including area code Securities registered pursuant to Section 12(b) of the Act: Title of each class Name of each exchange on which registered Common Stock, $0.01 par value New York Stock Exchange Stock Purchase Rights New York Stock Exchange Securities registered pursuant to Section 12(g) of the Act: None Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes X No____ Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. [ ] The aggregate market value of the shares of registrant's common stock held by non-affiliates (assuming, solely for purposes of this Form, that all directors are affiliates) was $1,322,517,641 as of February 29, 2000 (based on the closing New York Stock Exchange price on such date). The number of shares of common stock of the registrant outstanding as of February 29, 2000 was 111,240,660 shares. 2 The amendment on Form 10-K/A-1 is being filed to (i) revise the date of the Report of Independent Auditors in Item 8, "Financial Statements and Supplementary Data" as set forth on page F-1 of the Annual Report on Form 10-K filed with the Commission on March 30, 2000 (the "1999 Form 10-K") and (ii) delete the word "Unaudited" from the heading of Note 28 of Notes to Consolidated Financial Statements in Item 8, "Financial Statements and Supplementary Data" as set forth on page F-51 of the 1999 Form 10-K. ITEM 8. Financial Statements and Supplementary Data REPORT OF INDEPENDENT AUDITORS The Board of Directors and Shareholders Dime Bancorp, Inc.: We have audited the accompanying consolidated statements of financial condition of Dime Bancorp, Inc. and subsidiaries (Dime) as of December 31, 1999 and 1998, and the related consolidated statements of income, changes in stockholders' equity, cash flows and comprehensive income for each of the years in the three-year period ended December 31, 1999. These consolidated financial statements are the responsibility of Dime's management. Our responsibility is to express an opinion on these consolidated financial statements based on our audits. We conducted our audits in accordance with generally accepted auditing standards. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion. In our opinion, the consolidated financial statements referred to above present fairly, in all material respects, the financial position of Dime Bancorp, Inc. and subsidiaries as of December 31, 1999 and 1998, and the results of their operations and their cash flows for each of the years in the three-year period ended December 31, 1999, in conformity with generally accepted accounting principles. /s/ KPMG LLP New York, New York January 20, 2000, EXCEPT FOR NOTE 23 AND NOTE 28, WHICH ARE AS OF MARCH 23, 2000 3 DIME BANCORP, INC. AND SUBSIDIARIES NOTES TO CONSOLIDATED FINANCIAL STATEMENTS -- (Continued) Note 28 - Subsequent Events On February 10, 2000, the Holding Company and Hudson mailed a joint proxy statement/prospectus, dated February 9, 2000, to their respective stockholders. This document notified stockholders that each of the Holding Company and Hudson intended to hold special stockholders meetings on March 15, 2000 to consider approval of the Merger. On March 5, 2000, North Fork announced its intention to make a hostile bid to acquire all of the outstanding shares of Common Stock and to terminate the Merger. On March 6, 2000, North Fork filed preliminary proxy materials with the Securities and Exchange Commission with which it proposed to solicit proxies to vote against the Merger. On March 8, 2000, the Holding Company mailed to its stockholders a supplement to the February 9, 2000 joint proxy statement/prospectus stating, among other things, its recommendation that Dime Stockholders not tender shares of Common Stock in North Fork's offer, if and when it commenced. On March 9, 2000, the Holding Company and Hudson announced that they were both voluntarily postponing their respective special stockholders meetings until March 24, 2000 in order to allow information to be disseminated. On March 13, 2000, North Fork mailed definitive proxy solicitation materials to Dime Stockholders in order to solicit proxies against the Merger. On March 15, 2000, North Fork formally commenced the Exchange Offer. Pursuant to the terms of the Exchange Offer, Dime Stockholders would receive 0.9302 shares of North Fork's common stock and $2.00 in cash for each share of Common Stock tendered to North Fork. The Exchange Offer is conditioned on the satisfaction of a number of factors, including, but not limited to: (i) termination of the Merger Agreement; (ii) the Holding Company entering into a merger agreement with North Fork; (iii) receipt of required regulatory approvals; and (iv) the rights under the Stockholder Protection Rights Plan, dated as of October 20, 1995, between the Holding Company and The First National Bank of Boston, as rights agent, not being applicable. On March 20, 2000, the Board formally recommended that Dime Stockholders reject the Exchange Offer by not tendering Common Stock to North Fork. On that date, the Holding Company and Hudson postponed their respective special stockholders meetings to May 17, 2000 and May 18, 2000, respectively. On March 23, 2000, North Fork extended the expiration date of the Exchange Offer from April 14, 2000 to midnight on May 31, 2000. On March 10, 2000, the Holding Company filed suit in the Supreme Court of the State of New York, County of New York, against North Fork and Fleet Boston Corporation ("Fleet Boston"). The complaint alleges violations of New York's antitrust laws, including a conspiracy between North Fork and Fleet Boston to: (i) diminish competition in a variety of banking markets; (ii) diminish competition for the purchase of banks and thrifts in some markets; and (iii) eliminate a stronger competitor (i.e., the combined institution resulting from the Merger). In addition, the complaint alleges that Fleet Boston's divestiture of branches from the Fleet Financial-BankBoston Corporation merger to Sovereign Bancorp, Inc. ("Sovereign") is part of the conspiracy, as Sovereign is not capable of competing effectively in markets with Fleet Boston and Fleet Boston may use monopoly profits gained in those markets to fund the Exchange Offer. The suit asks the court to: (i) enjoin North Fork and Fleet Boston from acting in concert to acquire the Holding Company or otherwise interfere with the Merger; (ii) enjoin the proposed branch divestiture from Fleet Boston to Sovereign and require divestiture to a banking organization with a reasonable opportunity to improve competition in the markets served; and (iii) declare violations of the New York antitrust laws. On March 13, 2000, North Fork filed a motion in the Delaware Court of Chancery to enjoin prosecution of the action filed by the Holding Company in New York County, alleging that such action must be brought as counterclaims in North Fork's lawsuit in the Delaware Court of Chancery. On March 17, 4 2000, the Holding Company filed a response opposing this motion. On March 20, 2000, the Delaware Court of Chancery refused to enjoin the Holding Company from prosecuting its antitrust claims in the New York courts. The Holding Company intends to proceed vigorously with this prosecution. On March 21, 2000, the Holding Company filed suit in the United States District Court for the Eastern District of New York against North Fork and members of North Fork's board of directors seeking preliminary and permanent injunctive relief in connection with alleged misrepresentations contained in North Fork's proxy statement, dated March 13, 2000, soliciting proxies against the Merger, in violation of the Securities Exchange Act of 1934. For a discussion of various litigation against the Company in connection with the Exchange Offer and the Merger, see Note 23, "Commitments and Contingent Liabilities." 5 SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized. DIME BANCORP, INC. Dated: March 30, 2000 By: /s/ Anthony R. Burriesci ------------------------------ Anthony R. Burriesci Chief Financial Officer (Principal Financial Officer) 6 EXHIBIT INDEX Sequentially Exhibit No. Numbered Page - ----------- ------------- 23 Consent of KPMG LLP 7