SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                      Exchange Act of 1934 (Amendment No. )

Filed by the registrant [X]
Filed by a party other than the registrant [ ]

Check the appropriate box:
[  ] Preliminary Proxy Statement    [  ] Confidential, for use of the Commission
                                         Only (as permitted by Rule 14a-6(e)(2))
[X ] Definitive Proxy Statement
[  ] Definitive Additional Materials
[  ] Soliciting Material pursuant to Rule 14a-12

                            Ambanc Holding Co., Inc.
                ------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

    ------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of filing fee (Check the appropriate box):
  [X] No fee required
  [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

          (1)  Title of each class of securities to which transaction applies:
          (2)  Aggregate number of securities to which transaction applies:
          (3)  Per unit price or other underlying value of transaction  computed
               pursuant  to  Exchange  Act Rule  0-11.  (set forth the amount on
               which  the  filing  fee  is  calculated  and  state  how  it  was
               determined):
          (4)  Proposed maximum aggregate value of transaction:
          (5)  Total fee paid:

  [ ] Fee paid previously with preliminary materials.

  [ ]    Check  box if any  part of the fee is offset as  provided  by  Exchange
         Act Rule  0-11(a)(2)  and identify the filing for which the  offsetting
         fee was paid  previously.  Identify the previous filing by registration
         statement number, or the form or schedule and the date of its filing.

         (1) Amount previously paid:
         (2) Form, Schedule or Registration Statement no.:
         (3) Filing Party:
         (4) Date Filed:




                         [Ambanc Holding Co. Letterhead]












April 21, 2000

Dear Fellow Stockholder:

     On behalf of the Board of Directors and  management of Ambanc  Holding Co.,
Inc. (the  "Company"),  we cordially  invite you to attend the Annual Meeting of
Stockholders  of the Company.  The meeting will be held at 10:00 a.m.,  New York
time, on Friday,  May 26, 2000 at the Best Western  Hotel,  located at 10 Market
Street,  Amsterdam,  New York.  At the meeting we will  report on the  Company's
operations and outlook for the year ahead.

     An important aspect of the annual meeting process is the annual stockholder
vote on  corporate  business  items.  I urge you to  exercise  your  rights as a
stockholder to vote and participate in this process.

     We encourage  you to attend the meeting in person.  Whether or not you plan
to attend,  however, please read the enclosed proxy statement and then complete,
sign and date the enclosed proxy card and return it in the accompanying postpaid
return envelope as promptly as possible.  This will save the Company  additional
expense in soliciting  proxies and will ensure that your shares are  represented
at the meeting.

     Your Board of  Directors  and  management  are  committed to the success of
Ambanc Holding Co., Inc., and the enhancement of your  investment.  As President
and  Chief  Executive  Officer,  I want to  express  my  appreciation  for  your
confidence and support.

                                 Very truly yours,

                                 /s/ John M. Lisicki

                                 John M. Lisicki
                                 President and Chief Executive Officer



                            AMBANC HOLDING CO., INC.
                               11 Division Street
                         Amsterdam, New York 12010-4303

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                           TO BE HELD ON MAY 26, 2000

     Notice is  hereby  given  that the  Annual  Meeting  of  Stockholders  (the
"Meeting") of Ambanc Holding Co., Inc. (the  "Company") will be held at the Best
Western Hotel, located at 10 Market Street,  Amsterdam, New York, on Friday, May
26, 2000, at 10:00 a.m., New York time.

         A proxy card and a proxy statement for the Meeting are enclosed.

         The Meeting is for the purpose of considering and acting upon:

               I.   The election of four directors of the Company;

               II.  The   ratification   of  the  appointment  of  KPMG  LLP  as
independent  auditors  for the Company for the fiscal year ending  December  31,
2000; and

such other matters as may properly  come before the Meeting or any  adjournments
or  postponements  thereof.  The  Board of  Directors  is not aware of any other
business to come before the Meeting.

     Action may be taken on these proposals at the Meeting on the date specified
above,  or on any date or  dates  to  which  the  Meeting  may be  adjourned  or
postponed. Stockholders of record at the close of business on April 10, 2000 are
the  stockholders  entitled  to vote at the  Meeting  and  any  adjournments  or
postponements  thereof. A complete list of stockholders  entitled to vote at the
Meeting will be available for inspection by  stockholders  at the offices of the
Company during the ten days prior to the Meeting, as well as at the Meeting.

EACH  STOCKHOLDER,  WHETHER  OR NOT HE OR SHE PLANS TO ATTEND  THE  MEETING,  IS
REQUESTED  TO  SIGN,  DATE  AND  RETURN  THE  ENCLOSED  PROXY  IN  THE  ENCLOSED
POSTAGE-PAID  ENVELOPE.  ANY PROXY  GIVEN BY THE  STOCKHOLDER  MAY BE REVOKED BY
FILING WITH THE SECRETARY OF THE COMPANY A WRITTEN REVOCATION OR A PROXY BEARING
A LATER DATE. ANY STOCKHOLDER PRESENT AT THE MEETING MAY REVOKE HIS OR HER PROXY
AND VOTE IN PERSON ON EACH MATTER  BROUGHT BEFORE THE MEETING.  HOWEVER,  IF YOU
ARE A STOCKHOLDER  WHOSE SHARES ARE NOT  REGISTERED  IN YOUR OWN NAME,  YOU WILL
NEED ADDITIONAL  DOCUMENTATION  FROM YOUR RECORD HOLDER TO VOTE IN PERSON AT THE
MEETING.
                                  By Order of the Board of Directors

                                  /s/ Robert Kelly
                                  Robert Kelly
                                  Secretary
Amsterdam, New York
April 21, 2000

IMPORTANT:  THE PROMPT  RETURN OF PROXIES  WILL SAVE THE  COMPANY THE EXPENSE OF
FURTHER  REQUESTS  FOR  PROXIES  IN ORDER TO ENSURE A QUORUM AT THE  MEETING.  A
PRE-ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE.  NO POSTAGE IS REQUIRED
IF MAILED IN THE UNITED STATES.


                                 PROXY STATEMENT
                                       OF
                            AMBANC HOLDING CO., INC.
                               11 DIVISION STREET
                         AMSTERDAM, NEW YORK 12010-4303

                         ANNUAL MEETING OF STOCKHOLDERS

                                  MAY 26, 2000

         GENERAL

     This Proxy  Statement is furnished in connection  with the  solicitation on
behalf of the board of directors of Ambanc Holding Co., Inc. (the  "Company") of
proxies to be used at the Annual  Meeting of  Stockholders  of the Company  (the
"Meeting"),  to be held at the Best Western Hotel,  located at 10 Market Street,
Amsterdam,  New York, on Friday, May 26, 2000, at 10:00 a.m., New York time, and
all  adjournments or postponements  of the Meeting.  The accompanying  Notice of
Meeting and form of proxy and this proxy  statement  are first  being  mailed to
stockholders on or about April 21, 2000. The Company controls, as a wholly owned
subsidiary, Mohawk Community Bank (the "Bank").

     At the Meeting, stockholders of the Company are being asked to consider and
vote upon the election of four  directors of the Company and the  appointment of
KPMG LLP as the  Company's  independent  auditors  for the  fiscal  year  ending
December 31, 2000.

Proxies and Proxy Solicitation

     All shares of the  Company's  common  stock  represented  at the Meeting by
properly executed proxies received prior to or at the Meeting,  and not revoked,
will be voted at the Meeting in accordance with the instructions  thereon. If no
instructions  are indicated,  properly  executed proxies will be voted "FOR" the
election of the director  nominees  named in this proxy  statement and "FOR" the
ratification  of the  appointment  of KPMG LLP. The Company does not know of any
matters,  other than as described in the Notice of Annual  Meeting,  that are to
come before the  Meeting.  If any other  matters are  properly  presented at the
Meeting for action,  the persons  named in the enclosed form of proxy and acting
thereunder  will have the discretion to vote on such matters in accordance  with
their best judgment.

     Any proxy given pursuant to this  solicitation  or otherwise may be revoked
by the stockholder giving it at any time before it is voted by delivering to the
Secretary  of the Company at the above  address,  on or before the taking of the
vote at the Meeting,  a written  notice of revocation  bearing a later date than
the proxy or a later dated proxy  relating to the same shares of common stock or
by attending  the Meeting and voting in person.  Attendance  at the Meeting will
not in itself constitute the revocation of a proxy.

     The cost of  solicitation  of  proxies  will be borne by the  Company.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries for reasonable  expenses incurred by them in sending proxy materials
to the beneficial  owners of common stock.  In addition to solicitation by mail,
directors,  officers  and  employees  of the  Company  and the Bank may  solicit
proxies personally or by facsimile,  telegraph or telephone,  without additional
compensation.





Voting Rights; Vote Required

     Stockholders  of record as of the close of  business on April 10, 2000 (the
"Voting Record Date") will be entitled to one vote on each matter  presented for
a vote at the  Meeting for each share of common  stock then held.  A vote may be
exercised  in  person  or by a  properly  executed  proxy  as  discussed  above.
Directors will be elected by a plurality of the votes cast in person or by proxy
at the  Meeting.  Approval  of the  appointment  of  KPMG  LLP as the  Company's
independent  auditors for the fiscal year ending  December 31, 2000 requires the
affirmative  vote of the majority of the votes cast in person or by proxy at the
Meeting. The presence in person or representation by proxy of at least one-third
of the  outstanding  shares of the  common  stock will  constitute  a quorum for
purposes of the Meeting.

     With regard to the election of directors,  votes may be cast in favor of or
withheld  from each nominee;  votes that are withheld will be excluded  entirely
from the vote and will  have no  effect.  Abstentions  may be  specified  on all
proposals  except the election of  directors  and will be counted as present for
purposes  of the item on which  the  abstention  is  noted.  Abstentions  on the
proposal to ratify KPMG LLP as the Company's  independent auditors will have the
effect of a negative  vote.  A broker  non-vote  (i.e.,  proxies from brokers or
nominees  indicating that such persons have not received  instructions  from the
beneficial  owners  or other  persons  as to  certain  proposals  on which  such
beneficial  owners or persons are entitled to vote their shares but with respect
to which the brokers or nominees  have no  discretionary  power to vote  without
such  instructions)  will  have  no  effect  on the  election  of  directors  or
ratification  of the  appointment  of the  auditors.  Brokers who do not receive
instructions  are  entitled  to  vote  on the  election  of  directors  and  the
ratification of the appointment of the auditors.



Voting Securities and Principal Holders Thereof

     As of the Voting Record Date,  the Company had  4,937,472  shares of common
stock issued and  outstanding.  The following table sets forth, as of the Voting
Record Date,  information  regarding  share ownership by the persons or entities
known by management to beneficially  own more than five percent of the Company's
common stock and all directors and executive officers of the Company as a group.
See  "Proposal  I  -Election  of  Directors"  for  information  regarding  share
ownership by the individual directors and certain executive officers.


                                                                                     Percent of Shares of
                                                  Amount and Nature of Beneficial       Common Stock
Name and Address of Beneficial Owner                          Ownership                   Outstanding
- ------------------------------------                          ---------                   -----------
                                                                                      
Ambanc Holding Co., Inc.                                     395,187(1)                     8.0%
  Employee Stock Ownership Plan
  11 Division Street
  Amsterdam, New York 12010

Dimensional Fund Advisors, Inc.                               330,700(2)                    6.7%
  1299 Ocean Avenue, 11th Floor
  Santa Monica, California  90401

Jewelcor Management, Inc., et al.                            307,399(3)                     6.2%
  100 N. Wilkes-Barre Boulevard
  Wilkes-Barre, Pennsylvania 18702

Directors and executive officers of the Company              895,270(4)                     17.4%
as a group (20 persons)
- -------------------------
(1)  The amount reported  represents  shares of common stock held by the Ambanc,
     Inc.  Employee Stock  Ownership Plan (the "ESOP").  As of the Voting Record
     Date,  159,850  shares of common stock under the ESOP had been allocated to
     accounts of  participants.  First  Bankers  Trust  Company,  N.A.,  Quincy,
     Illinois, as the trustee of the ESOP, may be deemed to beneficially own the
     shares held by the ESOP which have not been  allocated  to the  accounts of
     participants  or  which  have  been  allocated  but  are not  voted  by the
     participants.  Participants in the ESOP have the right to direct the voting
     of shares allocated to their accounts.  Unallocated shares held by the ESOP
     are voted by the plan  trustee in the same manner that the plan  trustee is
     directed to vote by the majority of the plan  participants who directed the
     plan trustee as to the manner of voting the shares  allocated to their plan
     accounts.

(2)  As  reported  on a Schedule  13G filed  with the  Securities  and  Exchange
     Commission  (the "SEC") on February 3, 2000.  The filer reports sole voting
     and dispositive  power with respect to all shares but disclaims  beneficial
     ownership of all shares of common stock.

(3)  As reported by Jewelcor Management, Inc. ("JMI") and the other members of a
     group formed with JMI under Section 13(d) of the Securities Exchange Act of
     1934 based on an amended  Schedule  13D filed with the SEC on  December  9,
     1999  and a Form 4 filed  in April  2000.  JMI  reported  sole  voting  and
     dispositive power over 300,440 shares.  Seymour Holtzman, a director of the
     Company  and a member of this  group,  is  Chairman  of the Board and Chief
     Executive  Officer of JMI and Jewelcor  Inc.,  the sole  stockholder of JMI
     ("Jewelcor").  Jewelcor is a wholly owned subsidiary of S.H. Holdings, Inc.
     Mr. Holtzman and his wife,  also a member of this group,  own as tenants by
     the entireties a majority interest in S.H. Holdings,  Inc. and Mr. Holtzman
     is Chairman and President of S.H.  Holdings,  Inc. The members of the group
     other than JMI  reported  beneficial  ownership as follows:  Mr.  Holtzman:
     shared voting and dispositive power over 3,854 shares; Mr. Holtzman's wife:
     none;  Allison Holtzman Garcia,  Mr. Holtzman's  daughter:  sole voting and
     dispositive  power over  1,535  shares;  Custodial  Account  f/b/o  Allison
     Holtzman  Garcia ("AHG  Custodial  Account"):  sole voting and  dispositive
     power over 1,374 shares;  Trust f/b/o Steven Holtzman,  Mr.  Holtzman's son
     ("SH Trust"): sole voting and dispositive power over 160 shares;  Custodial
     Account f/b/o Olivia Garcia,  Mr. Holtzman's  granddaughter  ("OG Custodial
     Account"),  sole voting and  dispositive  power over 160 shares;  Custodial
     Account f/b/o Chelsea  Holtzman,  Mr. Holtzman's other  granddaughter  ("CH
     Custodial  Account"):  sole voting and  dispositive  power over 535 shares;
     S.H. Holdings,  Inc.: none;  Jewelcor:  none. Mr. Holtzman is the custodian
     for the OG Custodial Account.  Mr. Holtzman's wife is the custodian for the
     AHG and CH Custodial Accounts. Mr. Holtzman's brother-in-law is the trustee
     of the SH Trust.

(4)  This amount includes  shares held directly,  as well as shares held jointly
     with  family  members,  shares  held  in  retirement  accounts,  held  in a
     fiduciary capacity, held by certain of the group members' families, or held
     by  trusts  of  which  the  group  member  is  a  trustee  or   substantial
     beneficiary, with respect to which shares the group member may be deemed to
     have sole or shared  voting  and/or  investment  powers.  This  amount also
     includes  options to purchase  195,671  shares of common  stock  granted to
     group  members  which  are  currently  exercisable  or  which  will  become
     exercisable  within 60 days of the  Voting  Record  Date.  Includes  shared
     voting  and  dispositive  power over  416,957  shares of common  stock.  In
     addition, this amount includes the 307,399 shares owned by Mr. Holtzman and
     the other members of his group described in footnote (2).


         PROPOSAL I - ELECTION OF DIRECTORS

     Approximately  one-third of the Company's directors are elected annually to
serve for a three-year term or until their respective successors are elected and
qualified.  The  Company's  board of directors  (the "Board of Directors" or the
"Board") is  currently  comprised  of 16  directors,  with six  directors in one
class, whose terms will expire on the date of the Meeting, and five directors in
each of two  other  classes,  with  terms  that  will  expire  in 2001 and 2002,
respectively.  Two of the current  directors  whose terms will expire this year,
Messrs. William A. Wilde, Jr. and Lionel H. Fallows, are retiring from the Board
and have therefore not been  renominated.  Accordingly,  stockholders will elect
four  directors  at the  Meeting.  The  Company  wishes to express  its  sincere
gratitude for the years of dedicated  service and guidance provided by Directors
Wilde and Fallows.





     The following table sets forth certain information, as of the Voting Record
Date,  regarding each nominee for director and each current  director whose term
of office extends beyond the date of the Meeting.  The Board of Directors acting
as the nominating committee has recommended and approved the nominees identified
in the following  table. It is intended that the proxies  solicited on behalf of
the Board of Directors (other than proxies in which the vote is withheld as to a
nominee)  will be  voted at the  Meeting  "FOR"  the  election  of the  nominees
identified below. If a nominee is unable to serve, the shares represented by all
valid proxies will be voted "FOR" the election of such substitute nominee as the
Board of Directors may recommend.  At this time, the Board of Directors knows of
no reason why a nominee might be unable to serve if elected. Except as disclosed
herein, there are no arrangements or understandings  between any nominee and any
other person pursuant to which the nominee was selected.


                                                                                                        Shares of
                                                                                           Current    Common Stock   Percent
                                                                               Director    Term to    Beneficially      of
        Name                        Age(1)   Position(s) Held in the Company   Since(2)     Expire      Owned(3)     Class(4)
        ----                        ------   -------------------------------   --------     ------      --------     --------

                 BOARD NOMINEES FOR TERM TO EXPIRE IN 2003

                                                                                                          
        John J. Daly                  59     Director                            1988        2000      29,168(5)             *
        Marvin R. LeRoy, Jr.          39     Director                            1996        2000      15,820(6)             *
        Lawrence B. Seidman           52     Director                            2000        2000     117,442             2.4%
        Ronald S. Tecler              61     Director                            1998        2000      30,705(7)             *

                         DIRECTORS CONTINUING IN OFFICE

        James J. Bettini, Sr.         45     Director                            1998        2002       2,220(8)             *
        Seymour Holtzmann             64     Director                            1999        2002     307,399(9)          6.2%
        Allan R. Lyons                59     Director                            1999        2002       1,419                *
        Charles E. Wright             57     Director                            1998        2002       2,320(10)            *
        William L. Petrosino          41     Director                            1999        2002      59,174(11)         1.2%
        Lauren T. Barnett             74     Chairman of the Board               1966        2001      45,860(12)            *
        Daniel J. Greco               71     Director                            1998        2001      19,106(13)            *
        John M. Lisicki               53     President and Chief Executive       1998        2001      71,744(14)         1.4%
                                             Officer

        Charles S. Pedersen           74     Director                            1977        2001      25,434(15)            *
        John A. Tesiero, Jr.          72     Director                            1998        2001      28,562(16)            *

                CERTAIN EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

        Benjamin Ziskin                      Senior Vice President                                     43,257(17)            *
        Thomas Nachod                        Senior Vice President                                      3,025(18)            *



<FN>
- ----------------------------

(1)  As of December  31, 1999.
(2) Includes  service as a director of the Bank.
(3)  The nature of beneficial  ownership  for shares  reported in this column is
     sole  voting and  dispositive  power,  except as  otherwise  noted in these
     footnotes.   Included  in  the  shares  beneficially  owned  by  the  named
     individuals  are  options to  purchase  shares of common  stock,  which are
     currently  exercisable or which will become  exercisable  within 60 days of
     the Voting Record Date, as follows:  Mr. Lisicki - 38,913  shares;  Messrs.
     Greco, Tecler and Tesiero - 7,782 shares; and Messrs. Barnett, Daly, LeRoy,
     Pedersen and Wilde - 13,542 shares.
(4)  An asterisk(*) indicates ownership of less than one percent.
(5)  Includes shared voting and dispositive power over 2,611 shares.
(6)  Includes shared voting and dispositive power over 1,020 shares.
(7)  Includes shared voting and dispositive power over 2,140 shares.
(8)  Includes shared voting and dispositive power over 600 shares.
(9)  For detailed information regarding Mr. Holtzman's ownership, see footnote 2
     to the table under "Voting Securities and Principal Holders Thereof."
(10) Includes shared voting and dispositive power over 700 shares.
(11) Includes shared voting and dispositive power over 3,070 shares.
(12) Includes shared voting and dispositive power over 22,564 shares.
(13) Includes shared voting and dispositive power over 6,642 shares.
(14) Includes shared voting and dispositive power over 24,237 shares.
(15) Includes shared voting and dispositive power over 2,500 shares.
(16) Includes shared voting and dispositive power over 5,834 shares.
(17) Includes shared voting and dispositive power over 18,352 shares.
(18) Includes shared voting and dispositive power over 1,072 shares.
</FN>




     The  business  experience  for at least the past five years of each nominee
and director continuing in office is set forth below.

     John J. Daly.  Mr.  Daly is the Vice  President  and was a former  owner of
Alpin  Haus,  Inc.,  a retail  company  located in  Amsterdam,  New York,  which
specializes in the sale of recreational  vehicles.  Mr. Daly has been associated
with Alpin Haus since 1963.

     Marvin R. LeRoy,  Jr. Mr.  LeRoy is Executive  Director of the  Alzheimer's
Association,  Northeastern New York Chapter and is also  Town/County  Supervisor
for Saratoga County  representing the Town of Clifton Park.  Previously,  he has
served  as  Development  Officer  for  Skidmore  College  in  Saratoga  Springs,
Executive Director of the Kenwood Child Development Center in Albany,  Executive
Director of the Amsterdam City Center (YMCA) and served as Executive Director of
the Montgomery  County Youth Bureau,  Planning Officer for the Montgomery County
Planning  Department,  and Director of the Montgomery County Veterans  Services.
Mr. LeRoy is also active in the  community,  having served on over 25 boards and
councils throughout the Capital District.

     Lawrence B. Seidman.  Mr.  Seidman has been a director of the Company since
March 2000.  Since  March 1999,  Mr.  Seidman  has been the  President,  General
Counsel and a Director of Menlo  Acquisition  Corporation.  Mr.  Seidman is also
Manager of Seidman & Associates,  L.L.C.,  President of Veteri Place Corp.,  the
sole General Partner of Seidman Investment  Partnership,  LP, Seidman Investment
Partnership II, LP, Manager, of Federal Holdings, L.L.C. and business consultant
to  certain  partnerships  and  individuals,  including,  but  not  limited  to,
Kerrimatt,  LP. He is also a director  of CNY  Financial  Corporation  and South
Jersey Financial Corporation, Inc. and their respective bank subsidiaries.

     Mr. Seidman and certain affiliates (the "Seidman Group") were defendants in
a civil  proceeding  filed in federal  district court by IBS Financial  Corp. in
November  1996 in  connection  with a  proxy  contest,  state  law  matters  and
disclosure  required under the federal  securities laws.  Following an appeal of
the district  court  decision,  the Third Circuit Court of Appeals,  in February
1998, reversed in part and remanded in part the lower court decision.  The Court
of Appeals  determined that a Schedule 13D filed by the Seidman Group had failed
to  adequately  disclose  information  about  persons in control of the  Seidman
Group.  Pending  the  remand,  an  amended  Schedule  13D was  filed to  provide
additional  disclosures  about  members of the Seidman  Group.  Thereafter,  the
federal  district  court  entered a Judgment  After  Remand  which  directed the
inclusion of these disclosures in the Schedule 13D.

     In November 1995, the acting  director of the Office of Thrift  Supervision
("OTS")  issued a cease and desist  order  against  Mr.  Seidman  ("C&D")  after
finding that Mr. Seidman  recklessly  engaged in unsafe and unsound practices in
the business of a federally insured institution unrelated to IBS Financial Corp.
The C&D actions  complained of were Mr. Seidman's alleged  obstruction of an OTS
investigation.  The C&D ordered him to cease and desist from (i) any attempts to
hinder the OTS in the discharge of its  regulatory  responsibilities,  including
the conduct of any OTS  examination or  investigation;  and (ii) any attempts to
induce any person to withhold  material  information from the OTS related to the
performance of its regulatory responsibilities.  The C&D also provides that, for
a  period  of  no  less  than  three  (3)  years,  if  Mr.  Seidman  becomes  an
institution-affiliated  party of any insured depository  institution  subject to
the jurisdiction of the OTS, to the extent that his responsibilities include the
preparation or review of any reports, documents, or other information that would
be  submitted  or  reviewed  by  the  OTS  in the  discharge  of its  regulatory
functions, then all such reports,  documents, and other information shall, prior
to submission to, or review by the OTS, be  independently  reviewed by the Board
of  Directors  or a duly  appointed  committee  of the Board to ensure  that all
material  information  and facts have been fully and  adequately  disclosed.  In
addition, a civil money penalty in the amount of $20,812 was assessed.

     Dr.  Ronald S. Tecler.  Dr. Tecler became a director of the Company and the
Bank  following the merger with AFSALA  Bancorp,  Inc.  ("AFSALA").  The Company
acquired  AFSALA in November  1998.  Prior to the merger,  Dr. Tecler had been a
director of  Amsterdam  Federal  Bank since 1994 and a director of AFSALA  since
1996.  Dr.  Tecler is the majority  stockholder  of a  professional  corporation
engaged in the practice of dentistry in  Amsterdam,  New York and has  practiced
dentistry  since 1971.  Dr. Tecler is the Chairman of the Board of the Amsterdam
Urban Renewal Agency, a board member of Industries for Amsterdam, Inc., the Vice
President of the Twin Rivers Boy Scouts Council,  and is active in the Amsterdam
Rotary Club and the St. Mary's Hospital of Amsterdam Foundation.

     James J. Bettini, Sr. Mr. Bettini is Executive Vice President of Operations
of Farm Family Holding Co.,  parent company of Farm Family  Insurance,  where he
has been employed since 1979. He is past president of the Albany  Association of
Chartered Property and Casualty  Underwriters,  and served on the Amsterdam City
Zoning Board of Appeals and the Amsterdam Golf Commission.

     Seymour Holtzman. Since 1990, Mr. Holtzman has served as Chairman and Chief
Executive  Officer of each of the  following  companies:  Jewelcor  Management &
Consulting,   Inc.,  a  management   and   consulting   firm  in   Wilkes-Barre,
Pennsylvania;  C.D. Peacock, Inc., a jewelry company based in Chicago, Illinois;
Central European Capital  Investors,  Inc., an investment  company  operating in
eastern  Europe;  and S.A.  Peck & Co., a mail order  jewelry  company  based in
Chicago,  Illinois. Mr. Holtzman has over 35 years of management experience, and
has been an  investor  in the  banking  and  thrift  industries  since  1972.  A
philanthropist,  Mr. Holtzman has been honored as  "Humanitarian of the Year" by
the Cardinal  Cushing School and Training  Center in Boston,  Massachusetts  and
"Man of the Year" by the B'nai B'rith Youth Services.

     Allan R. Lyons. Mr. Lyons is the owner of 21st Century Strategic Investment
Planning,  a company that Mr. Lyons began operating  following his retirement in
December 1999 as the Chairman of the Board and Chief Executive Officer of Piaker
& Lyons,  Vestal,  New York.  Mr.  Lyons had  served as  Chairman  of the firm's
personal  financial planning  committee and executive  committee.  Mr. Lyons had
worked for Piaker & Lyons since 1964, and had become an executive of the firm in
1968.  Mr.  Lyons is a member of the American  Institute  of CPAs,  the New York
State Society of CPAs, and the International Association for Financial Planning.
He  is on  the  board  of  advisors  of  the  Binghamton  University  School  of
Management,  is a corporate member of United Health Services,  and serves on the
endowment committee of the United Jewish Appeal of Broome County. Mr. Lyons is a
director of  Officeland  Inc.,  Retail  Entertainment  Group,  Inc. and Franklin
Credit Management Corporation.

     Charles E. Wright. Since 1976, Mr. Wright has been President of W.W. Custom
Clad, Inc., Canajoharie, New York, a metal finishing shop specializing in powder
coatings.  Prior to that time,  Mr.  Wright was a sales  representative  for the
Industrial  Coatings  Division of Schenectady  International in the New York and
New  England  regions  and  a  teacher  and  vocational  guidance  counselor  at
Canajoharie  High School.  Mr. Wright is a trustee of the Arkell Hall Foundation
in Canajoharie and the Foundation of St. Mary's Hospital in Amsterdam.

     William L. Petrosino.  Mr. Petrosino is a longtime local businessman in the
wholesale  beverage  industry,  operating  beverage  companies in the Amsterdam,
South Glens Falls and  Schenectady,  New York areas. He has served as a director
of the Company since May 1999. He also owns and operates  warehouse rental space
in Montgomery and Fulton Counties,  as well as residential  rental properties in
the  Amsterdam  area.  Mr.  Petrosino  serves  as the  Chairman  of the Board of
Directors of the  Fulton-Montgomery-Schoharie  Private Industry Council,  and of
the Workforce  Development Board. In addition,  Mr. Petrosino serves as Chairman
of the Amsterdam City Planning  Board,  and is on the boards of directors of the
Montgomery County Economic Development Zone and Amsterdam Memorial Hospital.

     Lauren T. Barnett.  Mr. Barnett became Chairman of the Board of the Company
in 1998. Mr. Barnett served as Interim  President and Chief Executive Officer of
the Company and the Bank from July 1998 until the  Company's  merger with AFSALA
Bancorp,  Inc. ("AFSALA") in November 1998. Since 1957, Mr. Barnett has been the
President of Barnett Agency, Inc., an insurance agency located in Amsterdam, New
York. Mr. Barnett is also a licensed real estate broker.

     Dr.  Daniel J. Greco.  Dr.  Greco  became a director of the Company and the
Bank following the merger with AFSALA. Prior to the merger, Dr. Greco had been a
director of Amsterdam  Federal Bank, a subsidiary of AFSALA,  since 1980,  and a
director of AFSALA  since its  formation in 1996.  Dr. Greco is a former  school
teacher and the retired superintendent of the Greater Amsterdam School District.
Dr. Greco serves on the Board of Directors of the  Amsterdam  Memorial  Hospital
and Industries  for  Amsterdam,  Inc. and is active in the Rotary Club, the Elks
Club, and the Boy Scouts of America.

     John M. Lisicki.  Mr. Lisicki became President and Chief Executive  Officer
of the  Company  and the Bank upon  consummation  of the merger  with  AFSALA in
November  1998.  Prior to the merger,  Mr.  Lisicki had served as President  and
Chief  Executive  Officer of Amsterdam  Federal Bank since 1983 and as President
and Chief  Executive  Officer of AFSALA  since  1996.  Mr.  Lisicki is a current
member,  Treasurer  and past  Chairman  of the Board of  Trustees  of  Amsterdam
Memorial Hospital,  a member of the Board and former President of Industries for
Amsterdam, a member of the Board and former Vice President of the Amsterdam Free
Library,  a member of the Board of the Sarah J. Sanford Home for Elderly  Women,
former President of the Foundation of Liberty  Enterprises,  as well as a member
of its Board of Directors, and a former board member of Hospice Foundation,  the
Amsterdam City Center and the Advisory Board of St. Mary's Hospital.

     Charles S.  Pedersen.  Since 1985, Mr.  Pedersen has been a  manufacturers'
representative  for  various   international   fiberglass  and  related  product
companies. Mr. Pedersen's office is located in Amsterdam, New York.

     John A. Tesiero,  Jr. Mr.  Tesiero became a director of the Company and the
Bank  following  the merger with AFSALA.  Prior to the Merger,  Mr.  Tesiero had
served as a director of  Amsterdam  Federal  Bank since 1994 and of AFSALA since
1996. Mr. Tesiero is the sole owner and President and Chief Executive Officer of
Cranesville  Block Co., Inc., a construction  supply business  selling ready mix
concrete,  concrete block,  sand,  gravel and stone,  located in Amsterdam,  New
York.

Meetings and Committees of the Boards of Directors

     Meetings and Committees of the Company.  Meetings of the Company's Board of
Directors are generally held on a monthly basis. For the year ended December 31,
1999, the Board of Directors met 12 times. During 1999, no incumbent director of
the Company  attended  fewer than 75% of the  aggregate  of the total  number of
Board  meetings  held while he was a director  and the total  number of meetings
held by the  committees  of the Board of Directors on which he served during the
period in which he served.

     The Board of Directors of the Company has standing Audit,  Compensation and
Nominating Committees.

     The  Company's  Audit  Committee  is  responsible  for  the  review  of the
Company's  annual audit report prepared by the Company's  independent  auditors.
The review  includes a detailed  discussion  with the  independent  auditors and
recommendation to the full Board concerning any action to be taken regarding the
audit.  Directors Pedersen (Chairman),  Daly, LeRoy, Fallows and Tecler serve on
this  Committee.  The Audit  Committee  met two times during  1999.  There is no
charter  for the audit  committee  but it is  expected  that a  charter  will be
adopted during May 2000.

     The Company's Compensation and Benefits Committee is comprised of Directors
Bettini  (Chairman),  Leroy,  Daly,  Pedersen and Tesiero.  The Compensation and
Benefits  Committee is responsible for developing and making  recommendations to
the Board of Directors  with  respect to the  Company's  executive  compensation
policies as well as administering  the Company's 1997 Stock Option and Incentive
Plan (the "Stock Option Plan") and  Recognition  and Retention Plan (the "RRP").
This committee met six times during 1999.




     The  Company's  Nominating  Committee,  consisting  of the entire  Board of
Directors,  reviews  the  terms  of the  directors  and  makes  nominations  for
directors to be voted on by  stockholders.  The Nominating  Committee  generally
meets once a year. Nominations of persons for election to the Board of Directors
may be made  only by or at the  direction  of the Board of  Directors  or by any
stockholder entitled to vote for the election of directors who complies with the
notice procedures set forth in the Company's  Bylaws.  Pursuant to the Company's
Bylaws,  nominations  by  stockholders  must  be  delivered  in  writing  to the
Secretary  of the  Company  at  least 90 days  prior  to the date of the  annual
meeting, except that if less than 100 days' notice of the date of the meeting is
given or made to  stockholders,  nominations must be delivered no later than the
close of  business  on the tenth day  following  the earlier of the day on which
notice  of the  meeting  was  mailed or the day on which  the  meeting  date was
announced.  The  Nominating  Committee  met two times in 1999 for the purpose of
making nominations for directors to be voted on by stockholders at the Meeting.

     Meetings and Committees of the Bank. The Bank's Board of Directors meets at
least  monthly and held 12 meetings  during the year ended  December  31,  1999.
During 1999, no incumbent  director of the Bank  attended  fewer than 75% of the
aggregate of the total number of Board meetings held while he was a director and
the total number of meetings held by the committees of the Board of Directors on
which he served during the period in which he served.

Director Compensation

     Directors of the Company did not receive any  remuneration  during 1999 for
service on the Company's  Board of Directors or any  committees of the Company's
Board of Directors.  Each non-employee  director of the Bank, however,  received
during  1999 an  annual  fee of  $13,800  in cash for  service  on the  Board of
Directors of the Bank.  Non-employee  directors serving on the Bank's Executive,
Audit,  Personnel and Strategic  Planning  Committees  also received during 1999
$200 in cash for each committee meeting  attended.  Each director of the Company
also  currently  serves as a  director  of the Bank,  except  Director  Seidman.
Following  the  Meeting,  if  elected,  Director  Seidman  will also  serve as a
director of the Bank. Of the annual fee for the Bank's  non-employee  directors,
up to 100% may be paid in shares of the Company's  common stock issued  pursuant
to the RRP (with one-twelfth of the annual share amount vesting each month), and
the remaining amount paid in cash.

     The Bank has established a deferred compensation program for the benefit of
certain  of its  non-employee  directors.  This  program  permits  participating
directors  to defer a  portion  of their  Board  fees over a  five-year  period.
Pursuant to agreements entered into with participating directors, upon the later
of the first year after the end of the five-year period or the director reaching
65  years  of age,  the  director  (or in the  event of  death,  his  designated
beneficiary)  will receive an annual cash payment for a period of up to 10 years
based  upon the  amount  of fees  deferred.  In order to  balance  the  expected
payments under the deferred compensation plan, the Bank has purchased whole life
insurance policies on the lives of the participating  directors.  While the Bank
will make the  annual  payments  to  participating  directors  over the ten year
period,  the lump sum death benefits payable on the insurance policies should be
sufficient  to  repay  the  Bank  for the  benefits  paid  to the  participating
directors with a modest return,  provided actuarial  assumptions  regarding life
expectancies are accurate. The participants in the deferred compensation program
are Directors Barnett,  Daly and Fallows.  Each of these directors has completed
his five-year deferral period.



Executive Compensation

     The following table sets forth information concerning the compensation paid
to three  executive  officers of the Company  and the Bank.  No other  executive
officer earned a salary and bonus in excess of $100,000 during 1999.


                                                             SUMMARY COMPENSATION TABLE
                                                               Annual Compensation(1)
                                            ----------------------------------------------------------------
                                                                       Other       Restricted    Securities          All
                                                                      Annual         Stock       Underlying         Other
  Name and                                   Salary      Bonus     Compensation     Award(s)    Options/SARs     Compensation
  Principal Position             Year          ($)         ($)         ($)(2)         ($)             (#)             ($)
- ------------------------------   ----        -------     --------  -------------   ---------    ------------     -------------

                                                                                           
  John M. Lisicki, President     1999      $170,000      $36,658          --          --              --        $68,035(3)
  and Chief Executive Officer    1998        19,615(1)        --          --          --              --         19,370(4)

  Benjamin Ziskin                1999        85,000       20,619          --          --              --         28,782(5)
  Senior Vice President

  Thomas Nachod                  1999        85,000       20,619          --          --              --            668(6)
  Senior Vice President
<FN>
- -------------------
(1)  For Mr.  Lisicki,  employment  with the Company and the Bank  commenced  on
     November 16, 1998. For Messrs.  Ziskin and Nachod,  neither earned a salary
     and bonus of more than  $100,000  for 1998 and neither was  employed by the
     Company or the Bank during 1997.

(2)  None of the persons listed received any additional  benefits or perquisites
     which, in the aggregate,  exceeded the lesser of 10% of the person's salary
     and bonus, or $50,000.

(3)  This  amount  consists  of the  value,  at  December  31,  1999,  of shares
     allocated to his ESOP account  ($31,799),  the value of term life insurance
     ($564)  paid by the  Bank  for the  individual  under a group  plan and the
     accrual of $35,672 by the Bank for a supplemental retirement plan.

(4)  This amount  consists of a $9,807  payment for unused  vacation  time,  the
     value,  at December  31,  1998,  of shares  allocated  to his ESOP  account
     ($6,248)  and  the  accrual  of  $3,315  by  the  Bank  for a  supplemental
     retirement plan.

(5)  This  amount  consists  of the  value,  at  December  31,  1999,  of shares
     allocated to his ESOP account  ($21,823),  the value of term life insurance
     ($174)  paid by the  Bank  for the  individual  under a group  plan and the
     accrual of $6,785 by the Bank for a supplemental retirement plan.

(6)  This amount consists of the value of term life insurance ($668) paid by the
     Bank for the individual under a group plan.
</FN>



     The following table sets forth certain information concerning the aggregate
number and value of the stock options held by Mr.  Lisicki at December 31, 1999.
No stock appreciation rights have been granted by the Company to date.




                                     AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                                            AND FISCAL YEAR END OPTION/SAR VALUES

- -----------------------------------------------------------------------------------------------------------------------------
                                                                   Number of Securities
                                                                  Underlying Unexercised           Value of Unexercised
                                 Shares                                Options/SARs             in-the-Money Options/SARs
                              Acquired on          Value            at Fiscal Year-End              at Fiscal Year-End
           Name                 Exercise         Realized                   (#)                           ($)(1)
                                  (#)               ($)          Exercisable/Unexercisable      Exercisable/Unexercisable
- --------------------------- ----------------- ---------------- ------------------------------ -------------------------------

                                                                                              
John M. Lisicki                    --                 --                 38,913/--                        69,265/--

Benjamin Ziskin                    --                 --                 24,905/--                        44,331/--

Thomas Nachod                      --                 --                  2,000/--                         2,500/--
<FN>

- ---------------------
(1)  Represents  the aggregate  market value of the stock options as of December
     31, 1999, based on the difference between the market price per share of the
     common stock  ($14.75,  the closing  price per share of the common stock as
     reported on the Nasdaq Stock Market on December 31, 1999), and the exercise
     price of the stock options  ($12.97 per share for Mr.  Lisicki,  $12.97 per
     share for Mr. Ziskin and $13.50 per share for Mr. Nachod).
</FN>



Defined Benefit Pension Plan

     The Bank sponsors a defined  benefit  pension plan for its  employees  (the
"Pension Plan"). Full-time salaried employees are eligible to participate in the
Pension Plan following the completion of one year of service (1,000 hours worked
during a  continuous  12-month  period)  and  attainment  of 21 years of age.  A
participant  must  complete  five years of  service  before  attaining  a vested
interest in his or her retirement benefits,  after which the participant is 100%
vested.  The Pension Plan is funded  solely  through  contributions  made by the
Bank.

     The benefit  provided to a participant at normal  retirement age (generally
age 65) is based on the average of the participant's  basic annual  compensation
during the 36 consecutive months of service within the last 120 completed months
of a  participant's  service  which  yields  the  highest  average  compensation
("average   annual   compensation").   Compensation  for  this  purpose  is  the
participant's basic annual salary,  including any contributions through a salary
reduction  arrangement  pursuant to a cash or deferred plan under Section 401(k)
of the Internal  Revenue Code of 1986,  as amended,  but  exclusive of overtime,
bonuses,  severance pay, or any special payments or other deferred  compensation
arrangements. The annual benefit provided to a participant who retires at age 65
is equal to 2% of average annual  compensation  for each year of service without
offset  of  the  participant's   anticipated   Social  Security   benefits.   An
individual's  annual  benefit is  limited  to 70% of his or her  annual  average
compensation.

     The annual benefit  provided to  participants  (i) at early  retirement age
(generally  age 60) with five years of service who elect to defer the payment of
their benefits to normal  retirement age, (ii) at early  retirement age with ten
years of service who elect to receive  payment of their benefits prior to normal
retirement age or (iii) who postpone annual  benefits  beyond normal  retirement
age, are  calculated  basically  the same as the benefits for normal  retirement
age, with annual average  compensation  being  multiplied by 2% for each year of
such  individual's  actual years of service.  A  participant  eligible for early
retirement benefits who does not meet the requirements set forth above will have
his or her  benefits  adjusted as further  described  in the Pension  Plan.  The
Pension Plan also provides for disability and death benefits.

     The following table sets forth, as of December 31, 1999,  estimated  annual
pension benefits for individuals at age 65 payable in the form of a life annuity
under the most  advantageous  plan provisions for various levels of compensation
and years of service.  The  figures in this table are based upon the  assumption
that the Pension Plan continues in its present form.

                               PENSION PLAN TABLE

                                        Years of Credited Service
                        --------------------------------------------------------
      Remuneration          15          20          25          30          35
      ------------      --------    --------    --------    --------    --------
         $ 75,000       $ 22,500    $ 30,000    $ 37,500    $ 45,000    $ 52,500
          100,000         30,000      40,000      50,000      60,000      70,000
          125,000         37,500      50,000      62,500      75,000      87,500
          150,000         45,000      60,000      75,000      90,000     105,000
          175,000(1)      48,000      64,000      80,000      96,000     112,000
- --------
(1)  1999 annual  earnings for  computation  of pension  benefits are limited to
     $160,000 by Internal Revenue Service regulations.

     At December  31,  1999,  Mr.  Lisicki  and Mr.  Ziskin each had one year of
credited  service under the Pension Plan and Mr. Nachod had no years of credited
service.


Employment Agreements

     The  Bank has  entered  into a three  year  employment  agreement  with Mr.
Lisicki  that expires in November  2002.  The  agreement  provides for a minimum
annual base salary of $205,000, and for the payment of bonuses in the discretion
of the  Board  of  Directors  of the  Bank.  The term of the  agreement  will be
extended for an additional year (in addition to the then-remaining term) on each
anniversary  of the  commencement  date,  subject  to  approval  of the Board of
Directors of the Bank. The Agreement  entitles Mr. Lisicki to participate in all
employee  benefit and retirement  plans in which the Bank's  executive  officers
participate.

     Under  the  employment   agreement,   if  Mr.  Lisicki's   employment  were
"involuntarily  terminated" by the Bank other than in connection  with or within
twelve months after a change in control of the Bank or the Company or for cause,
then (i) the Bank would be required to pay to Mr.  Lisicki  during the remaining
term of the  agreement  his  salary  at the  rate in  effect  as of the  date of
termination and (ii) the Bank would be required to provide to Mr. Lisicki during
the remaining term of the agreement  substantially the same benefits as the Bank
maintained  for  its  executive  officers  immediately  prior  to  the  date  of
termination.  The  agreement  provides  that if Mr.  Lisicki's  employment  were
involuntarily  terminated in connection  with or within 12 months after a change
in control,  Mr.  Lisicki  would be entitled to receive from the Bank a lump sum
payment in cash of an amount equal to 299% of Mr.  Lisicki's  "base amount" and,
for the remaining term of the agreement,  substantially the same health benefits
as the Bank  maintained  for its  executive  officers  immediately  prior to the
change  in  control.  Under  the  agreement,   "involuntary  termination"  means
termination of Mr. Lisicki's employment without his express written consent, and
also includes a material diminution of his current duties,  responsibilities and
benefits (including not being elected or re-elected to the Board of Directors of
the Bank or the Company).

     The Bank has nearly identical agreements with two year terms that expire in
November 2001 for each of Messrs. Ziskin and Nachod. The base salary under these
agreements  are $85,000  and also  provide for a lump sum payment of 299% of the
individual's base amount.


Supplemental Retirement Plans

     The Bank maintains a supplemental  retirement plan ("SERP") for the benefit
of Mr. Lisicki,  which was adopted by Amsterdam  Federal Bank in connection with
the termination of Amsterdam  Federal Bank's defined benefit  retirement plan in
fiscal  1994,  and amended as of March 17,  1998.  The purpose of the SERP is to
furnish Mr. Lisicki with  supplemental  post-retirement  benefits in addition to
those  which will be provided to him under the Bank's  401(k)  Plan.  (Amsterdam
Federal Bank's 401(k) Plan, in which Mr. Lisicki  participated,  was merged into
the Bank's 401(k) Plan during fiscal 1999.  Mr.  Lisicki is a participant in the
Bank's 401(k) plan). It is intended that Mr. Lisicki's  benefits under the SERP,
when added to his benefits under the Bank's 401(k) Plan,  will be  approximately
equal to the benefits  Mr.  Lisicki  would have  received  under the  terminated
defined  benefit  retirement  plan.  Annually,  a sum  equal  to  16.90%  of Mr.
Lisicki's  annual salary is expensed and funded by the Bank to a reserve account
("Deferred Compensation Account") for the purpose of providing to him the target
benefits under the SERP. Upon Mr.  Lisicki's  termination of employment with the
Bank (other than for cause), the supplemental  retirement benefits consisting of
the  then-current  value  of all  amounts  credited  to Mr.  Lisicki's  Deferred
Compensation Account will be payable to him. The SERP provides that the Bank may
pay the benefits  either as a single lump sum payment,  by purchasing a straight
life or joint and survivor annuity, or in monthly installments over five, ten or
fifteen years.  Upon receipt of benefits under the SERP,  under current  federal
income tax laws, Mr. Lisicki will recognize ordinary income in the amount of the
benefits he receives  and the Bank will be entitled to a tax  deduction  for the
amount of benefits paid as compensation expense at that time.

     The Bank  maintains a nearly  identical SERP for the benefit of Senior Vice
President  Ziskin.  Mr.  Ziskin's  SERP,   however,   provides  for  a  Deferred
Compensation Account equal to 6.19%.


Compensation Committee Interlocks and Insider Participation

     The Company's Compensation and Benefits Committee is comprised of Directors
Bettini  (Chairman),  Leroy, Daly, Pedersen and Tesiero. No executive officer of
the Company is, or was during  1999,  an  executive  officer of another  company
whose  board  of  directors  has a  comparable  committee  on  which  one of the
Company's  executive  officers  serves.  None of the  executive  officers of the
Company is, or was during 1999, a member of a comparable  compensation committee
of a company of which any of the directors or executive  officers of the Company
is an executive officer.  Director Tesiero is a principal owner of the Amsterdam
Riverfront Center,  which has leased two properties to the Bank. One property is
used as an operations  center,  and the other is used as a branch  office.  Each
lease  agreement has a term of five years,  expiring in 2003,  with an option to
renew after  expiration for an additional five years.  The lease payments by the
Bank are  equivalent  to the market rate at the time the lease  agreements  were
executed. The Bank is expected to pay in the aggregate approximately $125,000 in
lease  payments  under both  agreements  over the terms of the leases.  Further,
certain directors serving on the Company's  Compensation and Benefits  Committee
hold loans made by the Bank.  These  loans were made in the  ordinary  course of
business  and  on  the  same  terms  and   conditions  as  those  of  comparable
transactions  prevailing at the time, in accordance with the Bank's underwriting
guidelines,  and do not involve more than the normal risk of  collectibility  or
present other unfavorable features.


Compensation and Benefits Committee Report

     The  Compensation and Benefits  Committee (the  "Committee") is responsible
for the establishment,  oversight and  administration of executive  compensation
and executive and director  incentive plans. The Committee is composed  entirely
of outside directors.


Executive Compensation Philosophy

     The  executive  compensation  program is designed to achieve two  principal
objectives.  First,  the program is intended  to be fully  competitive  so as to
attract,  motivate  and retain  talented  executives.  Secondly,  the program is
intended  to align  executive  compensation  with  the  values  and  objectives,
business  strategy,  management  initiatives,  and the  business  and  financial
performance of the Company.  The  Committee's  philosophy is to pay  competitive
annual salaries to executive officers,  coupled with incentives that will result
in overall  compensation  for executive  officers that will fluctuate  depending
upon, and be commensurate  with, the Company's actual performance in relation to
the financial  goals  established  by the Committee and ratified by the Board of
Directors at the beginning of each year. These incentives consist of annual cash
incentive compensation and long-term stock compensation, consisting primarily of
stock grants and stock options.

     The Committee assesses the competitiveness of its executives'  compensation
by  referring,  at least  annually,  to a survey  which  compares and examines a
variety of  compensation-related  data  furnished  by a prominent  international
consulting  firm for the financial  industry.  The Committee  also  periodically
reviews the compensation policies of other similarly situated companies,  as set
forth in various  industry  publications,  to  determine  whether the  Company's
compensation  decisions are  competitive  within its  industry.  Based upon this
information, the Committee believes that it has established a program to:

          -    Support   a   performance-oriented   environment   that   rewards
               performance not only with respect to the Company's goals but also
               the  Company's  performance  as compared to that of others in the
               industry;

          -    Attract  and  retain key  executives  critical  to the  long-term
               success of the Company and the Bank;

          -    Integrate  compensation  programs with both the Company's  annual
               and long-term strategic planning and measuring processes; and

          -    Reward  executives  for long-term  strategic  management  and the
               enhancement of stockholder value.

     In  making  compensation  decisions  the  Committee  also  focuses  on  the
individual  contributions  of  executives  of the  Company  and  the  Bank.  The
Committee uses its discretion to set executive compensation as, in its judgment,
external, internal or individual circumstances dictate.


Annual Salaries

     Salary ranges  governing  executives  are  established  annually based upon
competitive  data  and  other  information  pertinent  to the  geographic  area,
especially in the banking field. Within the ranges,  salaries vary based upon an
individual's level of responsibility,  impact on the business,  work experience,
performance,  tenure and  potential for  advancement  within the Company and the
Bank.  Annual salaries for newly-hired  executives are determined at the time of
hire,  taking  into  account  all of the  foregoing,  except  tenure.  The chief
executive officer and other executive officers generally receive salary increase
consideration  at 12-15 month  intervals  for  purposes of business  performance
comparisons.  Salary  adjustments  for the  chief  executive  officer  and other
executives  are  subject  to  approval  by  the  full  Board,   based  upon  the
recommendations of the Committee.

     No salary  increases  were  granted to the chief  executive  officer or the
other  named  executive  officers  for  1999.  In lieu of salary  increases,  an
incentive plan was adopted as discussed below.


Annual Incentives/Bonuses

     The Board of Directors  established a Senior  Management  Salary  Incentive
Plan. The purpose of the plan is to meet and exceed financial goals to promote a
superior level of performance  relative to the bank's  competition in its market
area. Through payment of incentive  compensation beyond base salaries,  the plan
provides reward for meeting and exceeding the bank's  financial goals as well as
recognition of individual achievements for plan participants.

     In the event that quarterly net income exceeds $700,000,  the plan provides
for the payment of an award of 7.14% times the net income above $700,000. Awards
are to be  distributed  40% to the  President  & CEO and 22.5% each to the other
named executive officers. The maximum aggregate bonus amount was set at $200,000
for the year.


Long-Term Incentives

     The  Company's   Stock  Option  Plan  and  RRP,   which  were  approved  by
stockholders in 1997, are the Company's  long-term incentive plans for executive
officers, directors and employees of the Company and the Bank. The objectives of
the  program are to align  executive  and  stockholder  long-term  interests  by
creating  a strong and  direct  link  between  executive  pay and the  Company's
performance,   and  to  enable  such  individuals  to  develop  and  maintain  a
significant,  long-term stock ownership  position in the Company's common stock.
Awards  are  made  at a level  calculated  to be  competitive  with  the  thrift
industry. There were no awards made to the named executive officers during 1999.

     In 1993,  Section 162(m) was added to the Internal Revenue Code, the effect
of which was to eliminate the  deductibility  of  compensation  over $1 million,
with certain  exclusions,  paid to each of certain highly compensated  executive
officers of publicly  held  corporations,  such as the Company.  Section  162(m)
applies to all  remuneration  (both cash and non-cash)  that would  otherwise be
deductible for tax years beginning on or after January 1, 1994, unless expressly
excluded.  Because the current  compensation of each of the Company's  executive
officers  is well  below  the $1  million  threshold,  the  Company  has not yet
considered its policy regarding this provision.


Submitted by the Compensation and Benefits Committee of the Company:

James J. Bettini (Chairman)
John J. Daly
Marvin R. LeRoy, Jr.
Charles S. Pedersen
John A. Tesiero, Jr.



Stockholder Return Performance Presentation

     The line graph below compares the cumulative  total  shareholder  return on
the Company's  common stock to the  cumulative  total return of a broad index of
The Nasdaq  Stock  Market and a savings and loan  industry  index for the period
from December 27, 1995 (the date the Company  became a public  company)  through
December  31,  1999.  Data for the  Nasdaq  and  Saving  and Loan  indices  were
calculated by Media General Financial Services. The graph assumes the investment
of $100.00 on December 27, 1995 and the reinvestment of all dividends.






[GRAPHIC:  LINE GRAPH PLOTTED AS FOLLOWS:]









                                                  Plotting Points

====================================================================================================================
                                  12/27/95      12/31/95     12/31/96      12/31/97      12/31/98     12/31/99
                                  --------      --------     --------      --------      --------     --------
                                                                                     
Ambanc Holding Co. Inc.            $100.00      $101.09       $112.50       $188.61      $181.25       $153.82
Savings and Loan Index              100.00       100.00        130.51        219.43       192.36        154.64
Nasdaq Market Index                 100.00       100.00        124.27        152.00       214.39        378.12
====================================================================================================================






Certain Transactions

         Standstill  Agreement  with Director  Seidman.  In February  2000,  Mr.
Seidman and a group of related persons and entities  requested the nomination of
three  directors  to the  board  of  directors  of  the  Company  and a list  of
stockholders.  During  February  and March,  the  Company and Mr.  Seidman  held
discussions  concerning  these matters.  On March 24, 2000, the Company  entered
into a  standstill  agreement  with Mr.  Seidman and his group (the  "Standstill
Agreement"). Pursuant to the Standstill Agreement, the Company agreed to appoint
Mr. Seidman to the board of directors of the Company for a term to expire at the
Meeting and to nominate Mr. Seidman for election at the Meeting for a three year
term.  The Company also agreed that it will appoint Mr.  Seidman to the board of
directors  of the Bank for a three  year term if Mr.  Seidman  is elected at the
Meeting.

         Pursuant to the  Settlement  Agreement,  Mr. Seidman and his group have
agreed to vote all shares of common  stock they control in  accordance  with the
recommendation  by the Company's Board of Directors on the election of directors
at the  Meeting  and in  favor  of Mr.  Lisicki's  re-election  to the  Board of
Directors of the Company at the 2001 annual  meeting.  In addition,  Mr. Seidman
and his group have  agreed  not to  introduce  any  shareholder  proposal  or to
support any proposal or  otherwise  attempt to effect a change in control of the
Company or the  corporate  policy of the Company  that is not  supported  by the
Company's Board of Directors. However, this provision does not apply to the 2001
annual meeting or to subsequent meetings. Also, Mr. Seidman and his group agreed
to withdraw  their  nominations  for  director  and their  request for a list of
stockholders. The Company appointed Mr. Seidman to the Board on March 24, 2000.

         Litigation and  Settlement  Agreement  with Director  Holtzman.  In May
1998,  Mr.  Holtzman and a group of related  persons and entities filed lawsuits
against the Company objecting to certain disclosures  contained in the Company's
proxy  materials  for its 1998  annual  meeting of  stockholders,  and  alleging
certain  defamation  claims. In August 1998, the Company,  together with AFSALA,
entered into a settlement  and standstill  agreement  with Mr.  Holtzman and his
group (the "Settlement  Agreement").  Pursuant to the Settlement Agreement,  Mr.
Holtzman and his group agreed to dismiss the litigation against the Company with
prejudice and to refrain from future  litigation  against the Company and AFSALA
through  January 1, 2000.  Mr.  Holtzman and his group also,  as required by the
Settlement Agreement, publicly stated that they fully supported the then-pending
merger of the Company  and AFSALA,  and agreed to vote all shares of Company and
AFSALA common stock they owned in favor of the merger.

         Pursuant to the Settlement Agreement,  Mr. Holtzman and his group voted
at the 1999 annual  meeting all shares of common  stock they  controlled  led in
accordance  with the  recommendation  by the Company's Board of Directors on the
election of directors  and  ratification  of the  appointment  of auditors.  Mr.
Holtzman and his group further agreed not to introduce any shareholder  proposal
at the 1999 annual  meeting or to support any  proposal  that was opposed by the
Company's Board of Directors. In addition, Mr. Holtzman and his group agreed not
to, in  connection  with the 1999 annual  meeting,  solicit  proxies  against or
otherwise oppose any management proposal or nominee for election as a director.

         In consideration  for the covenants made by Mr. Holtzman and his group,
the  Company  engaged  an  investment  banking  firm  to seek  ways to  maximize
shareholder  value,  including the sale of the Company.  The Company agreed that
if, as was the case,  the  Company  did not enter  into a merger or  acquisition
agreement with a third party by April 1, 1999, the Company's  Board of Directors
would  appoint  two  persons  selected  by Mr.  Holtzman  and his group to serve
three-year  terms as  directors of the Company.  The Company  appointed  Messrs.
Holtzman  and Lyons to the Board on April 1, 1999.  The  Company and AFSALA also
agreed  to pay to Mr.  Holtzman  and his  group  $80,000  in  cash  representing
reimbursement  of a portion of their  expenses,  and to refrain from  litigation
against Mr.  Holtzman and his group for any matters which  occurred on or before
the date of the Settlement Agreement.

         Lease Agreements. Director John A. Tesiero, Jr. is a principal owner of
the Amsterdam  Riverfront  Center,  which has leased two properties to the Bank.
One property is used as an operations  center, and the other is used as a branch
office. Each lease agreement has a term of five years, expiring in 2003, with an
option  to renew  after  expiration  for an  additional  five  years.  The lease
payments  by the Bank are  equivalent  to the market  rate at the time the lease
agreements  were  executed.  The  Bank  is  expected  to pay  in  the  aggregate
approximately $125,000 in lease payments under both agreements over the terms of
the leases.

          Loans.  The Company has followed a policy of granting  consumer  loans
and loans secured by the borrower's  personal  residence to officers,  directors
and  employees.  Loans  to  directors  must be  approved  by a  majority  of the
disinterested directors. Residential loans and any loan in excess of $100,000 to
an executive  officer must be approved by a majority of the Board of  Directors.
All loans to executive officers and directors are made in the ordinary course of
business  and  on  the  same  terms  and   conditions  as  those  of  comparable
transactions   prevailing  at  the  time,  in  accordance   with  the  Company's
underwriting  guidelines,  and do not  involve  more  than  the  normal  risk of
collectibility or present other unfavorable features.



                PROPOSAL II - RATIFICATION OF THE APPOINTMENT OF

                              INDEPENDENT AUDITORS

         The  Board of  Directors  has  appointed  KPMG LLP to be the  Company's
independent  auditors for the fiscal year ending  December 31, 2000,  subject to
ratification of such appointment by the Company's stockholders at the Meeting. A
representative  of KPMG LLP is  expected  to attend  the  Meeting  to respond to
appropriate questions and will have an opportunity to make a statement.

         THE  BOARD  OF  DIRECTORS   RECOMMENDS  THAT  STOCKHOLDERS   "FOR"  THE
RATIFICATION  OF THE  APPOINTMENT OF KPMG LLP AS THE COMPANY'S  AUDITORS FOR THE
FISCAL YEAR ENDING DECEMBER 31, 2000.

                  SECTION 16(a) BENEFICIAL REPORTING COMPLIANCE

         Section  16(a) of the 1934 Act  requires  the  Company's  officers  and
directors,  and persons who own more than ten  percent of the Common  Stock,  to
file reports of ownership and changes in ownership of the Common Stock, on Forms
3, 4, and 5, with the Securities and Exchange  Commission ("SEC") and to provide
copies of those  Forms 3, 4, and 5 to the  Company.  The Company is not aware of
any beneficial  owner,  as defined under Section 16(a), of more than ten percent
of the Common Stock.

         Based  upon a  review  of the  copies  of the  forms  furnished  to the
Company, or written representations from certain reporting persons that no Forms
5 were required, the Company believes that all Section 16(a) filing requirements
applicable to its executive officers and directors were complied with during the
fiscal year ended December 31, 1999.


                              STOCKHOLDER PROPOSALS

         In order to be eligible for inclusion in the Company's  proxy materials
for its 2000 Annual Meeting of  Stockholders,  any stockholder  proposal to take
action at the 2000  Annual  Meeting  must be  received at the main office of the
Company,  11 Division  Street,  Amsterdam,  New York  12010-4312,  no later than
December 22, 2000. Any proposal submitted will be subject to the requirements of
the proxy rules adopted under the  Securities  Exchange Act of 1934, as amended,
and, as with any  stockholder  proposal  (regardless of whether  included in the
Company's  proxy  materials),  the Company's  Certificate of  Incorporation  and
Bylaws and Delaware  law.  Under the proxy rules,  in the event that the Company
receives  notice of a  stockholder  proposal  to take  action at the 2000 Annual
Meeting that is not submitted for inclusion in the Company's proxy materials, or
is submitted  for inclusion  but is properly  excluded from the Company's  proxy
materials,  the  persons  named in the form of proxy sent by the  Company to its
stockholders  intend to exercise  their  discretion  to vote on the  proposal in
accordance with their best judgment if notice of the proposal is not received at
the main office of the Company by the Deadline (as defined  below).  In addition
to the provision of the proxy rules  regarding  discretionary  voting  authority
described in the preceding sentence, the Company's Bylaws provide that if notice
of a  stockholder  proposal  to take  action at the 2000  Annual  Meeting is not
received at the main office of the Company by the  Deadline,  the proposal  will
not  be  recognized  as  a  matter  proper  for   submission  to  the  Company's
stockholders  and will  not be  eligible  for  presentation  at the 2001  Annual
Meeting.  The "Deadline"  means March 27, 2001;  however,  in the event the 2001
Annual Meeting is held before May 6, 2001 or after July 25, 2001, the "Deadline"
means  the close of  business  on the later of the 60th day prior to the date of
the 2001 Annual  Meeting or the tenth day  following  the day on which notice of
the 2001 Annual  Meeting is first mailed or public  announcement  of the date of
the 2001 Annual Meeting is first made.

                                  OTHER MATTERS

         The Board of  Directors is not aware of any business to come before the
Meeting other than the matters  described above in this Proxy Statement.  Should
any other matters properly come before the Meeting,  it is intended that holders
of the proxies will act in accordance with their best judgment.

         A COPY OF THE  COMPANY'S  ANNUAL REPORT ON FORM 10-K FOR THE YEAR ENDED
DECEMBER 31, 1999 WILL BE FURNISHED  WITHOUT  CHARGE TO  STOCKHOLDERS  AS OF THE
RECORD DATE UPON WRITTEN REQUEST TO THE SECRETARY,  AMBANC HOLDING CO., INC., 11
DIVISION STREET, AMSTERDAM, NEW YORK 12010-4303.







                            Ambanc Holding Co., Inc.
                               Amsterdam, New York

                   Annual Meeting of Stockholders May 26, 2000

         The  undersigned  hereby appoints the members of the Board of Directors
of Ambanc Holding Co., Inc. (the "Company") with full powers of substitution, to
act as attorneys  and proxies for the  undersigned  to vote all shares of common
stock,  par value $.01 per share (the "Common  Stock"),  of Ambanc  Holding Co.,
Inc.  which  the  undersigned  is  entitled  to vote at the  Annual  Meeting  of
Stockholders  to be held at the Best Western Hotel located at 10 Market  Street,
Amsterdam,  New  York,  at the date and time set  forth in the  Notice of Annual
Meeting and at any and all adjournments and postponements thereof, as instructed
hereon.

THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR THE ELECTION OF ALL OF THE  NOMINEES  LISTED AND FOR THE
RATIFICATION  OF THE APPOINTMENT OF KPMG LLP. IF ANY OTHER BUSINESS IS PRESENTED
AT THE  MEETING,  THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY IN THEIR
BEST JUDGMENT.


I. Election of four                 FOR all nominees       WITHHOLD
   directors for terms              listed (except as      AUTHORITY TO
   of three years                      marked to the     vote for all nominees
                                     contrary below)       listed
Nominees:                            ---------------     ---------------------
- --------                                  [  ]                   [  ]
         John J. Daly
         Marvin R. LeRoy, Jr.
         Lawrence B. Seidman
         Ronald S. Tecler

(Instructions:  To  withhold  authority  to vote  for  one or  more  but not all
nominees,  mark the "FOR" box, and write the name(s) of the  nominee(s) for whom
you  wish to  withhold  your  vote in the  space  provided  below.  To  withhold
authority to vote for all nominees, mark the 'WITHHOLD AUTHORITY" box.





II.  Ratification of the appointment of KPMG LLP as independent auditors for the
     fiscal year ending December 31, 2000.

                  FOR             AGAINST                   ABSTAIN
                  ---             -------                   -------

                  [ ]               [ ]                       [ ]


     In their  discretion,  the  proxies  are  authorized  to vote on any  other
business  that may  properly  come  before  the  Meeting or any  adjournment  or
postponement thereof.

     The Board of Directors recommends a vote "For" the election of all nominees
listed and "For" the ratification of the appointment of KPMG LLP.

     This proxy may be revoked at any time before it is voted by  delivering  to
the  Secretary  of the  Company,  on or  before  the  taking  of the vote at the
Meeting, a written notice of revocation bearing a later date than the proxy or a
later dated proxy  relating to the same shares of Company  Common  Stock,  or by
attending  the Meeting and voting in person.  Attendance at the Meeting will not
in itself  constitute the revocation of this proxy.  If this proxy is revoked as
described above,  then the power of the attorneys and proxies named herein shall
be deemed terminated and of no further force and effect.

     The  undersigned  acknowledges  receipt  from  the  Company,  prior  to the
execution of this Proxy, of the Notice of the Annual Meeting,  the related Proxy
Statement and the Company's  Annual Report to  Stockholders  for the fiscal year
ended December 31, 1999.

PLEASE  PROMPTLY   COMPLETE,   DATE,  SIGN  AND  MAIL  THIS  PROXY  IN  ENCLOSED
POSTAGE-PAID ENVELOPE.







         THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

[  ]     Please check here if you plan to attend the Meeting.


Dated:                           , 2000
        -------------------------



- -------------------------------------       ------------------------------------
SIGNATURE OF STOCKHOLDER                    SIGNATURE OF STOCKHOLDER


- -------------------------------------       ------------------------------------
PRINT NAME OF STOCKHOLDER                   PRINT NAME OF STOCKHOLDER


Please sign exactly as your name appears on this form of proxy.  When signing as
attorney, executor,  administrator,  trustee, or guardian, please give your full
title. If shares are held jointly, each holder should sign.

PLEASE  COMPLETE,  SIGN,  DATE,  AND MAIL THIS PROXY  PROMPTLY  IN THE  ENCLOSED
POSTAGE-PAID ENVELOPE.