UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
SCHEDULE 14A
Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934 (Amendment No. )
Filed by the Registrant ☒
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))
|
☒ |
Definitive Proxy Statement
|
☐ |
Definitive Additional Materials
|
☐ |
Soliciting Material Pursuant to §240.14a-11(c) or §240.14a-12
|
GREENE COUNTY BANCORP, 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):
☐ |
Fee paid previously with preliminary materials.
|
☐ |
Fee computed on table in exhibit required by Item 25(b) per Exchange Act Rules 14a-6(i)(1)and 0-11.
|
Greene County Bancorp, Inc.
302 Main Street
Catskill, New York 12414
(518) 943-2600
NOTICE OF
ANNUAL MEETING OF STOCKHOLDERS
To Be Held On November 1, 2025
Notice is hereby given that the Annual Meeting of Stockholders of Greene County Bancorp, Inc. (the “Company”, “we”, “us”, “our”) will be held at Columbia-Greene Community College, located at 4400 Route 23, Hudson, New
York, on Saturday, November 1, 2025 at 10:00 a.m., New York time. We are asking that shareholders vote by proxy rather than in person at the Annual Meeting. A Proxy Card and a Proxy Statement for the Annual Meeting are enclosed.
The Annual Meeting is for the purpose of considering and acting upon:
|
1. |
The election of three Director nominees named in the proxy statement to the Board of Directors;
|
|
2. |
The ratification of the appointment of Bonadio & Co, LLP as our independent registered public accounting firm for the Company for the fiscal year ending June 30, 2026;
|
|
3. |
To consider and approve a non-binding advisory resolution regarding the compensation of the Company’s named executive officers (“NEOs”);
|
|
4. |
To consider and act upon an advisory vote on the frequency at which the Company should include an advisory vote regarding the compensation of the Company’s named executive officers in its proxy statement for
shareholder consideration; and
|
such other matters as may properly come before the Annual Meeting, or any adjournments thereof. The Board of Directors are not aware of any other matters to be voted on at the
Annual Meeting.
Any action may be taken on the foregoing proposals at the Annual Meeting on the date specified above, or on any date or dates to which the Annual Meeting may be postponed or adjourned. Stockholders of record at the
close of business on September 2, 2025, are the stockholders entitled to vote at the Annual Meeting, and any adjournments thereof. A list of stockholders entitled to vote at the Annual Meeting will be available at 302 Main Street, Catskill, New
York, for a period of ten days prior to the Annual Meeting and will also be available for inspection at the Annual Meeting itself.
Pursuant to the Securities and Exchange Commission rule allowing companies to furnish proxy materials to their shareholders over the Internet, on or about September 19, 2025, we began mailing a Notice of Internet
Availability of Proxy Materials (the “Notice”) containing instructions on how to access our Proxy Statement and Annual Report and vote online. The Notice also explains how you may request to receive a paper copy of the Proxy Statement and Annual
Report, as well as a paper proxy card.
EACH STOCKHOLDER, WHETHER THEY PLAN TO ATTEND THE ANNUAL MEETING, IS REQUESTED TO SIGN, DATE AND RETURN THE ENCLOSED PROXY CARD WITHOUT DELAY IN THE ENCLOSED POSTAGE-PAID ENVELOPE. ANY PROXY GIVEN BY THE STOCKHOLDER
MAY BE REVOKED AT ANY TIME BEFORE IT IS EXERCISED. A PROXY MAY BE REVOKED BY FILING WITH THE SECRETARY OF THE COMPANY A WRITTEN REVOCATION OR A DULY EXECUTED PROXY BEARING A LATER DATE. ANY STOCKHOLDER PRESENT AT THE ANNUAL MEETING MAY REVOKE THEIR
PROXY AND VOTE PERSONALLY ON EACH MATTER BROUGHT BEFORE THE ANNUAL 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 IN ORDER TO VOTE
PERSONALLY AT THE ANNUAL MEETING.
The Company’s proxy statement and Annual Report to Shareholders are available on www.edocumentview.com/GCBC.
|
By Order of the Board of Directors |
|
|
|
|
|
Susan Timan
|
|
Corporate Secretary
|
September 19, 2025
|
|
A SELF-ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE.
NO POSTAGE IS REQUIRED IF MAILED WITHIN THE UNITED STATES.
|
PROXY STATEMENT
Greene County Bancorp, Inc.
302 Main Street
Catskill, New York 12414
(518) 943-2600
ANNUAL MEETING OF STOCKHOLDERS
November 1, 2025
This Proxy Statement is furnished in connection with the solicitation of proxies on behalf of the Board of Directors of Greene County Bancorp, Inc. (the “Company”) to be used at the Annual Meeting of Stockholders of
the Company (the “Annual Meeting”), which will be held at Columbia-Greene Community College, located at 4400 Route 23, Hudson, New York, on Saturday, November 1, 2025, at 10:00 a.m., New York time, and all adjournments of the Annual Meeting. Your
vote is extremely important, so we are asking that shareholders vote by proxy rather than in person at the Annual Meeting. On September 19, 2025, we began mailing a Notice of Internet Availability of Proxy Materials (the “Notice”) to all
shareholders entitled to vote, which contains instructions on how to access this proxy statement, the 2025 Annual Report and how to vote. You may also request that a printed copy of the proxy materials be sent to you. You will not receive a printed
copy of the proxy materials unless you request one in the manner set forth in the Notice. The proxy materials are all available on the internet at the following website: www.edocumentview.com/GCBC.
REVOCATION OF PROXIES
Stockholders who execute proxies in the form solicited hereby retain the right to revoke them in the manner described below. Unless so revoked, the shares represented by such proxies will be voted at the Annual Meeting
and all adjournments thereof. Proxies solicited on behalf of the Board of Directors of the Company will be voted in accordance with the directions given thereon. Where no instructions are indicated, validly
executed proxies will be voted “FOR” proposals 1, 2, and 3, and for the “ONE YEAR” option presented for Proposal 4 as set forth in this Proxy Statement. If any other matters are properly brought before the Annual Meeting, the persons named in the
accompanying proxy will vote the shares represented by such proxies on such matters in such manner as shall be determined by a majority of the Board of Directors.
A proxy may be revoked at any time prior to its exercise by sending written notice of revocation to the Secretary of the Company at the address shown above, by delivering to the Company a duly executed proxy bearing a
later date, or by attending the Annual Meeting and voting in person. However, if you are a stockholder whose shares are not registered in your own name, you will need appropriate documentation from your record holder to vote personally at the
Annual Meeting. The presence at the Annual Meeting of any stockholder who has returned a proxy shall not revoke such proxy unless the stockholder delivers their ballot in person at the Annual Meeting or delivers a written revocation to the
Secretary of the Company prior to the voting of such proxy.
VOTING PROCEDURES AND METHODS OF COUNTING VOTES
Holders of record of the Company’s common stock, par value $0.10 per share, as of the close of business on September 2, 2025 (the “Record Date”) are entitled to one vote for each share then held. As of the Record Date,
the Company had 17,026,828 shares of common stock issued and outstanding, 9,218,528 of which were held by Greene County Bancorp, MHC (the “Mutual Holding Company”), and 7,808,300 of which were held by stockholders other than the Mutual Holding
Company (“Minority Stockholders”). The presence in person or by proxy of a majority of the total number of shares of common stock outstanding and entitled to vote is necessary to constitute a quorum at the Annual Meeting. Abstentions and broker
non-votes will be counted for purposes of determining that a quorum is present. In the event there are not sufficient votes for a quorum, or to approve or ratify any matter being presented at the time of the Annual Meeting, the Annual Meeting may
be postponed or adjourned in order to permit the further solicitation of proxies. However, the presence at the Annual Meeting in person or by proxy of the Mutual Holding Company’s shares will ensure a quorum is present at the Annual Meeting.
If you participate in The Bank of Greene County Employee Stock Ownership Plan (the “ESOP”) or if you hold Company common stock through The Bank of Greene County Employees’ Savings & Profit Sharing Plan (the “401(k)
Plan”), you will receive a proxy card for each plan that reflects the number of shares you may direct each trustee to vote on your behalf under each plan. Under the terms of the ESOP, the ESOP trustee votes all shares held by the ESOP, but each
ESOP participant may direct the trustee how to vote the shares of common stock allocated to their account. The ESOP trustee, subject to the exercise of its fiduciary responsibilities, will vote all allocated shares for which no voting instructions
are received in the same proportion as shares for which it has received timely voting instructions. Under the terms of the 401(k) Plan, a participant is entitled to provide voting instructions for all shares credited to their 401(k) Plan account
and held in the Employer Stock Fund. Shares for which no voting instructions are given or for which instructions were not timely received will be voted by the trustee in the manner directed by the plan administrative committee. The plan
administrative committee intends to direct the trustee to vote the unvoted shares in the same proportion as shares for which it has received timely voting instructions. The deadline for returning your ESOP and
401(k) Plan voting instructions is Friday, October 24, 2025.
As to the election of Directors, the Proxy card being provided by the Board of Directors enables a stockholder to vote “FOR” the election of the nominees proposed by the Board
or to “WITHHOLD AUTHORITY” to vote for the nominees being proposed. Directors are elected by a plurality of votes cast, without regard to either broker non-votes or proxies as to which authority to vote for
the nominees being proposed is withheld. Plurality means that individuals who receive the largest number of votes cast are elected, up to the maximum number of Directors to be elected at the Meeting.
As to the ratification of Bonadio & Co, LLP as the Company’s independent registered public accounting firm, by checking the appropriate box, a stockholder may: (i) vote “FOR”
the ratification; (ii) vote “AGAINST” the ratification; or (iii) “ABSTAIN” from voting on the ratification. The ratification of this matter shall be determined by a
majority of the votes cast, without regard to broker non-votes or proxies marked “ABSTAIN”.
As to the advisory, non-binding resolution with respect to our executive compensation as described in this Proxy Statement, a stockholder may: (i) vote “FOR” the resolution;
(ii) vote “AGAINST” the resolution; or (iii) “ABSTAIN” from voting on the resolution. The affirmative vote of a majority of the votes cast at the Annual Meeting,
without regard to broker non-votes and proxies marked “ABSTAIN”, are required for the approval of the non-binding resolution. While this vote is required by law, it will neither be binding on the Company or
the Board of Directors, nor will it create or imply any change in the fiduciary duties of, or impose any additional fiduciary duty on, the Company or the Board of Directors.
As to the advisory, non-binding proposal with respect to the frequency that shareholders will vote on our
executive compensation, a shareholder may select that shareholders: (i) consider the proposal every “ONE YEAR”; (ii) consider the proposal every “TWO YEARS”, (iii)
consider the proposal every “THREE YEARS”, or (iv) “ABSTAIN” from voting on the proposal. Generally, approval of any matter presented to shareholders requires the
affirmative vote of a majority of the votes cast. However, because this vote is advisory and non-binding, if none of the frequency options receives a majority of the votes cast, the option receiving the greatest number of votes will be considered
the frequency recommended by the Company’s shareholders. Even though this vote will neither be binding on the Company or the Board of Directors, nor will it create or imply any change in the fiduciary duties of, or impose any additional fiduciary
duty on, the Company or the Board of Directors, the Board of Directors will take into account the outcome of this vote in making a determination on the frequency that advisory votes on executive compensation will be included in our proxy
statements.
Management of the Company anticipates that the Mutual Holding Company, the majority stockholder of the Company, will vote all of its shares in favor of all the matters set forth above and will vote for the one year
option for the frequency on pay proposal. If the Mutual Holding Company votes all of its shares in favor of each proposal and for the one year option for the frequency on pay proposal, the approval of each proposal would be assured.
Proxies solicited hereby will be returned to the Company and will be tabulated by an Inspector of Election designated by the Board of Directors of the Company.
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
Persons and groups known by us who beneficially own in excess of 5% of the common stock are required to file certain reports with the Securities and Exchange Commission (the “SEC”) regarding such ownership. The
following table sets forth, as of the Record Date, the shares of common stock beneficially owned by each person who was the beneficial owner of more than 5% of the Company’s outstanding shares of common stock, and all Directors and executive
officers of the Company as a group.
Name and Address
of Beneficial Owners
|
Amount of Shares
Owned and Nature of
Beneficial Ownership(1)
|
Percent of
Shares of Common
Stock Ownership
|
|
|
|
Principal Stockholders:
|
|
|
|
|
|
Greene County Bancorp, MHC
302 Main Street
|
9,218,528
|
54.1%
|
|
|
|
Greene County Bancorp, MHC(2)
and all Directors and Executive Officers
|
10,088,628
|
59.2%
|
(1) |
For purposes of this table, a person is deemed to be the beneficial owner of shares of common stock if they have shared voting or investment power with respect to such security, or has a right to acquire beneficial ownership at any time
within 60 days from the Record Date. As used herein, “voting power” is the power to vote or direct the voting of shares, and “investment power” is the power to dispose of or direct the disposition of shares. The table includes all shares
held directly as well as by spouses and minor children, in trust and other indirect ownership, over which shares the named individuals effectively exercise sole or shared voting and investment power.
|
(2) |
The Company’s executive officers and Directors are also executive officers and Directors of Greene County Bancorp, MHC. Excluding shares held by Greene County Bancorp, MHC, the Company’s executive officers and Directors beneficially
owned an aggregate of 870,100 shares, or 5.1% of the outstanding shares.
|
PROPOSAL 1—ELECTION OF DIRECTORS
The Company’s Board of Directors is comprised of eight members. The Company’s Bylaws provide that approximately one-third of the Company’s Directors are to be elected annually. Directors of the Company are generally
elected to serve for three-year periods and until their respective successors have been elected and qualified. Three Directors will be elected at the Annual Meeting. The Nominating Committee of the Board of Directors has nominated Donald E. Gibson,
Tejraj S. Hada, and John Brust each to serve for a three-year period and until their successor has been elected and qualified. Mr. Gibson and Mr. Hada are current members of the Board of Directors. Mr. Brust will be joining the Board if elected.
All nominees have agreed to serve if elected.
The table below sets forth certain information as of September 2, 2025 regarding the nominees and the other continuing members of the Board of Directors and named executive officers. It is intended that the proxies
solicited on behalf of the Board of Directors (other than proxies for which the vote is withheld as to one or more nominees) will be voted at the Annual Meeting for the election of the nominees identified below. If any of the nominees is unable to
serve, the shares represented by all such proxies will be voted for the election of such substitute as the Board of Directors may determine. At this time, the Board of Directors knows of no reason why any of the nominees would be unable to serve if
elected. There are no arrangements or understandings between the nominees and any other person pursuant to which any of the nominees were selected.
Board of Directors Recommendation
THE BOARD OF DIRECTORS RECOMMENDS A VOTE “FOR” THE NOMINEES LISTED IN THIS PROXY STATEMENT.
|
|
|
|
|
|
|
|
|
|
Shares of
Common Stock
Beneficially
Owned on
Record Date(3)
|
|
|
|
|
NOMINEES |
|
|
|
|
|
|
|
|
|
|
|
|
|
John Brust
|
|
68
|
|
Director
|
|
N/A
|
|
2028
|
|
2,100(4)
|
|
0.0%
|
Tejraj S. Hada
|
|
53
|
|
Director
|
|
2022
|
|
2028
|
|
22,777
|
|
0.1%
|
Donald E. Gibson
|
|
60
|
|
President, Chief Executive Officer and Director
|
|
2007
|
|
2028
|
|
170,195(5)
|
|
1.0%
|
|
|
|
|
|
|
|
|
|
|
|
|
|
DIRECTORS CONTINUING IN OFFICE |
|
|
|
|
|
|
|
|
|
|
|
|
|
Christopher Cannucciari
|
|
44
|
|
Director
|
|
2024
|
|
2026
|
|
2,297(6)
|
|
0.0%
|
Peter W. Hogan, CPA
|
|
68
|
|
Director
|
|
2013
|
|
2026
|
|
72,000(7)
|
|
0.4%
|
Jay P. Cahalan
|
|
66
|
|
Chairman of the Board
|
|
2015
|
|
2027
|
|
31,124
|
|
0.2%
|
Michelle M. Plummer, CPA, CGMA
|
|
59
|
|
Director
|
|
2015
|
|
2027
|
|
159,032(8)
|
|
0.9%
|
Charles H. Schaefer, Esq
|
|
73
|
|
Director
|
|
2003
|
|
2027
|
|
189,895(9)
|
|
1.1%
|
|
|
|
|
|
|
|
|
|
|
|
|
|
DIRECTOR RETIRING |
|
|
|
|
|
|
|
|
|
|
|
|
|
David H. Jenkins, DVM
|
|
74
|
|
Director
|
|
1996
|
|
2025
|
|
209,374
|
|
1.2%
|
|
|
|
|
|
|
|
|
|
|
|
|
|
EXECUTIVE OFFICERS |
John Antalek
|
|
50
|
|
Executive Vice President and Chief Lending Officer
|
|
N/A
|
|
N/A
|
|
7,690(10)
|
|
0.0%
|
Nick Barzee
|
|
40
|
|
Senior Vice President and Chief Financial Officer
|
|
N/A
|
|
N/A
|
|
3,616(11)
|
|
0.0%
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
All Directors and Executive officers as a group (11 persons)
|
|
|
|
|
|
|
|
|
|
870,100
|
|
5.1%
|
(1) |
The mailing address for each person listed is P.O. Box 470, 302 Main Street, Catskill, New York 12414. Each of the Directors listed are also a Director of Greene County Bancorp, MHC, which owns the majority of the Company’s issued and
outstanding shares of common stock.
|
(2) |
Where applicable, includes initial appointment to the Board of Trustees of the mutual predecessor to The Bank of Greene County.
|
(3) |
See definition of “beneficial ownership” in the table “Security Ownership of Certain Beneficial Owners.”
|
(4) |
Mr. Brust’s shares included 2,100 shares held in a 401(k) plan.
|
(5) |
Mr. Gibson’s shares include 45,095 shares in The Bank of Greene County’s ESOP.
|
(6) |
Mr. Cannucciari’s shares include 310 shares held in a 401(k) plan.
|
(7) |
Mr. Hogan’s shares included 72,000 shares held in a 401(k) plan.
|
(8) |
Ms. Plummer’s shares include 49,472 shares in The Bank of Greene County’s ESOP.
|
(9) |
Mr. Schaefer’s shares include 165,895 shares held in a SEP-IRA.
|
(10) |
Mr. Antalek’s shares include 1,023 shares in The Bank of Greene County’s ESOP and 6,067 shares in The Bank of Greene County’s 401(k) Plan.
|
(11) |
Mr. Barzee’s shares include 376 shares in The Bank of Greene County’s ESOP and 3,240 shares in The Bank of Greene County’s 401(k) Plan.
|
The biographies of the nominees, continuing Board members and executive officers are set forth below. With respect to Directors and nominees, the biographies contain information regarding the person’s business
experience and the experiences, qualifications, attributes or skills that caused the Nominating Committee and the Board of Directors to determine that the person should serve as a Director. Each Director is also a Director of Greene County Bancorp,
MHC (the mutual holding company that owns 54.1% of the Company’s shares of common stock) and of The Bank of Greene County (the “Bank”).
Nominees
John Brust is the Principal and an owner of Delaware Engineering, D.P.C, an Albany-based firm engaged in civil and environmental
engineering throughout New York State. Mr. Brust joined Delaware Engineering in 1998 and has over 30 years of experience in technical consulting as well as a broad perspective regarding the economy and the environment. Mr. Brust has been a member
of The Bank of Greene County Advisory Board since 2019, and is a graduate of Seton Hall University, and holds a Master of Environmental Science from Rutgers University. Mr. Brust brings to the Board of Directors his expertise in supporting the
economic development of New York communities, his experience with regulatory affairs, and his relationships with state and regional agencies, in furtherance of the Board’s objective of maintaining a membership of experienced and dedicated
individuals with diverse backgrounds, perspectives, skills, and other qualities that are beneficial to the Company.
Tejraj S. Hada is a highly accomplished entrepreneur and investor with nearly two decades of leadership in the restaurant and hospitality industries. Since
2022, Mr. Hada has been the co-owner of a Hilton Garden Inn and Magnoliya Convention Center in Virginia and holds multiple commercial real estate properties in upstate New York. As a former franchisee of Five Guys Burgers and Fries and TCBY, Mr.
Hada oversaw 29 locations across New York and Massachusetts. At its peak, his operations employed more than 500 staff members, and his strong commitment to operational excellence earned him Five Guys’ Franchisee of the Year award in 2015. After
successfully selling his restaurant operations, Mr. Hada shifted his focus to other ventures. Mr. Hada holds a degree in Computer Science from the Engineering College Kota and a Postgraduate Diploma in Industrial Engineering from the National
Productivity Council in India. Before entering the restaurant industry, he spent 10 years as a software engineer and project leader. In recognition of his entrepreneurial achievements, Mr. Hada was honored with the Small Business Excellence Award
by the U.S. Small Business Administration in 2010. Prior to his appointment to the Board of Directors in 2022, Mr. Hada served as a member of The Bank of Greene County’s Advisory Board of Directors. He has served as a board member of the
Guilderland Chamber of Commerce. Mr. Hada brings valuable business and leadership skills and financial acumen to the Board in furtherance of the Board’s objective of maintaining a membership of experienced and dedicated individuals with diverse
backgrounds, perspectives, skills, and other qualities that are beneficial to the Company.
Donald E. Gibson has served as President and Chief Executive Officer of Greene County Bancorp, Inc. and the Bank of Greene County since 2007. He has been with
the Bank since 1987, holding various positions of increasing responsibility prior to his appointment as President and CEO. Under his leadership as President and CEO, the Bank has grown from approximately $300 million in assets to over $3 billion
and has achieved record earnings in 16 of the past 17 years. Mr. Gibson also serves as Chairperson of the Board of Directors of Atlantic Community Bankers Bank and is a current Board Member and past Chairperson of the New York State Bankers
Association. He holds a Master of Business Administration from The College of Saint Rose and a Bachelor’s degree in Business and Economics from the State University of New York College at Oneonta. As Chief Executive Officer, Mr. Gibson’s experience
in leading the Company and his responsibilities for the strategic direction and management of the Company’s day-to-day operations bring broad industry and specific institutional knowledge and experience to the Board of Directors.
Continuing Directors
Christopher Cannucciari is a partner at Lutz, Selig & Zeronda, CPAs, LLP. Mr. Cannucciari is a Certified Public Accountant and Accredited in Business
Valuation, and earned his Bachelor of Science in Finance from Siena College and his Master of Business Administration in Public Accounting from the University of Rochester. Mr. Cannucciari was elected to the Board of Directors in 2024 and had
previously been a member of The Bank of Greene County’s Advisory Board since 2013. Mr. Cannucciari served as the Northeast Chapter President for the New York State Society of CPA’s for the term ended May 31, 2016, and was a Board Member from
2012-2018. Mr. Cannucciari also serves as Treasurer of the Capital Region Chamber of Commerce. Mr. Cannucciari brings his expertise in accounting principles as well as tax and financial reporting rules and regulations to the Board of Greene County
Bancorp, Inc., in furtherance of the Board’s objective of maintaining a membership of experienced and dedicated individuals with diverse backgrounds, perspectives, skills, and other qualities that are beneficial to the Company.
Peter W. Hogan is a shareholder in the Hudson, New York-based accounting firm of Karp, Ackerman, Small & Hogan, CPAs, P.C. He has been with the firm for
over 30 years. Mr. Hogan is a Certified Public Accountant. He became Chairman of the Board’s Audit Committee in December 2013. He was formerly a member of The Bank of Greene County’s Advisory Board. He has a Bachelor of Business Administration in
Accounting from Siena College. Mr. Hogan brings to the Board of Directors his valuable experience as a business consultant and his expertise in dealing with accounting principles and financial reporting rules and regulations in furtherance of the
Board’s objective of maintaining a membership of experienced and dedicated individuals with diverse backgrounds, perspectives, skills, and other qualities that are beneficial to the Company.
Jay P. Cahalan is retired. Prior to his retirement in 2022, Mr. Cahalan was the former President and Chief Executive Officer of Columbia Memorial Health
(CMH). He continues to serve CMH as Chairman of the Columbia Memorial Health Foundation. Mr. Cahalan worked with CMH for 29 years in executive leadership positions prior to his retirement. He was also President and part-owner of Hudson Health &
Fitness in Hudson and served as President of the Greene County Rural Health Network before retiring as its President in 2016. Prior to his appointment to the Board of Directors in 2015, Mr. Cahalan served as a member of The Bank of Greene County’s
Advisory Board of Directors since 2012. Mr. Cahalan has a Master of Science in Law from Champlain College in Vermont, a Master of Arts from the University of Connecticut, and a Bachelor of Science from Southern Connecticut State University. Mr.
Cahalan’s health care services experience provides valuable business and leadership skills and financial acumen to the Board in furtherance of the Board’s objective of maintaining a membership of experienced and dedicated individuals with diverse
backgrounds, perspectives, skills, and other qualities that are beneficial to the Company.
Michelle M. Plummer is retired. Prior to her retirement in June 2024, Ms. Plummer served as Senior Executive Vice President, Chief Operating Officer and Chief
Financial Officer, a position held since 2020. Prior to this appointment, Ms. Plummer served as Executive Vice President, Chief Operating Officer and Chief Financial Officer of the Company and the Bank since 2007. Prior to these appointments, Ms.
Plummer served as Chief Financial Officer of the Company and the Bank since May 1999. Ms. Plummer is a Certified Public Accountant and a Chartered Global Management Accountant. Prior to her tenure at the Company and Bank, Ms. Plummer held positions
with KPMG LLP and the Federal Reserve Bank of New York. Ms. Plummer obtained a Master of Science from Pace University and a Bachelor of Science from Marist College. Ms. Plummer is a member of the AICPA and NYSSCPA. Ms. Plummer’s banking and
accounting industry experience brings valuable business and leadership skills and financial acumen to the Board in furtherance of the Board’s objective of maintaining a membership of experienced and dedicated individuals with diverse backgrounds,
perspectives, skills, and other qualities that are beneficial to the Company.
Charles H. Schaefer is founding partner of the law firm, Deily & Schaefer, Catskill, New York. Mr. Schaefer is a member of the American Bar Association’s
Committee on Banking Law, as well as a member of the New York State Bankers Association’s Section on Business Law and its banking subcommittee. Since 1977 he has advised the Bank on various legal matters, becoming General Counsel in 1988 to the
Bank’s predecessor, Greene County Savings Bank. As an experienced attorney, Mr. Schaefer brings to the Board a unique and valuable perspective on legal and legal-related issues that may arise in the operations and management of the Company and the
Bank.
Executive Officers of the Company who are not a Director
John Antalek has served as Executive Vice President and Chief Lending Officer of the Company and the Bank since 2021. Mr. Antalek began his career in banking
over 30 years ago as a teller and has over 20 years of commercial lending experience. Mr. Antalek joined the Company and the Bank as VP, Commercial Lending and Business Development in 2018. Since 2018, Mr. Antalek has held several positions of
increased responsibility within the lending department including VP, Director of Commercial Lending; SVP, Director of Commercial Lending; and EVP, Chief Lending Officer.
Nick Barzee is a Certified Public Accountant and has served as the Senior Vice President and Chief Financial Officer of the Company and the Bank since July 1,
2024. Prior to this appointment, Mr. Barzee served as the Vice President, Director of Finance since 2023 and Vice President, Controller since 2021. Prior to joining the Company and Bank, Mr. Barzee worked as a Senior Manager with KPMG LLP in
Albany, NY and New York City for over 12 years. Mr. Barzee holds both a Master’s degree in Business Administration and a Bachelor’s degree in Accounting from the State University of New York at Oswego.
Section 16(a) Beneficial Ownership Reporting Compliance
The common stock of the Company is registered with the SEC pursuant to Section 12(b) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”). The officers and Directors of the Company and beneficial
owners of greater than 10% of the Company’s common stock (“10% beneficial owners”) under Section 16(a) of the Exchange Act are required to file reports on Forms 3, 4 and 5 with the SEC disclosing beneficial ownership and changes in beneficial
ownership of the common stock. SEC rules require disclosure in the Company’s Proxy Statement or Annual Report on Form 10-K of the failure of an officer, Director or 10% beneficial owner of the Company’s common stock to file a Form 3, 4, or 5 on a
timely basis. Based solely on the Company’s review of such ownership reports, we believe that no officer or Director of the Company failed to timely file such ownership reports for the fiscal year ended June 30, 2025.
Board Independence
The Board of Directors has determined that, except for Mr. Gibson, Ms. Plummer, and Mr. Schaefer, each member of the Board is an “independent Director” within the meaning of Rule 4200(a)(15) of the Nasdaq corporate
governance listing standards. Mr. Gibson is not considered independent because he is an Executive Officer of the Company and the Bank. Mr. Schaefer is not considered independent because he is a partner in the law firm Deily & Schaefer, from
which the Company uses various services in the normal course of business. Ms. Plummer is not considered independent because she was a Senior Executive Officer of the Company and the Bank until her retirement, effective June 30, 2024. In determining
the independence of the other Directors listed above there were no transactions reviewed by the Board of Directors which were required to be reported under “Transactions With Certain Related Persons” below.
The Company is the majority-owned subsidiary of Greene County Bancorp, MHC, a federally chartered mutual holding company, which owns 54.1% of the Company’s common stock. As such, the Company qualifies as a “controlled
company” under the rules of the Nasdaq Stock Market. Pursuant to such rules, the Company is exempt from the general listing rule of the Nasdaq Stock Market which otherwise requires a listed company to have a majority of independent Directors
comprising its Board of Directors.
Board Leadership Structure and Risk Oversight
Our Board of Directors is chaired by Director Jay Cahalan, who is an independent Director. We believe that this structure promotes a greater role for the independent Directors in the oversight of the Company and the
Bank and active participation of the independent Directors in setting agendas and establishing priorities and procedures for the work of the Board. The Chief Executive Officer is responsible for setting the strategic direction for the Company and
the day-to-day leadership and performance of the Company. The Chairman of the Board provides guidance to the Chief Executive Officer and sets the agenda for Board meetings and presides over meetings of the full Board of Directors.
The Board of Directors is actively involved in oversight of risks that could affect Greene County Bancorp, Inc. This oversight is conducted primarily through Committees of the Board of Directors, but the full Board of
Directors has retained responsibility for general oversight of risks. The Board of Directors satisfies this responsibility through full reports by each Committee chair regarding the Committee’s considerations and actions, as well as through regular
reports directly from officers responsible for oversight of particular risks within the Company, including credit, financial, operational, liquidity, legal and regulatory risks. Risks relating to the
direct operations of The Bank of Greene County are further overseen by the Board of Directors of The Bank of Greene County, who are the same individuals who serve on the Board of Directors of the Company. The Board of Directors of The Bank of
Greene County also has additional Committees that conduct risk oversight separate from the Committees of Greene County Bancorp, Inc. Further, the Board of Directors oversees risks through the establishment of policies and procedures that are
designed to guide daily operations in a manner consistent with applicable laws, regulations and risks acceptable to the organization.
References to our Website Address
References to our website address throughout this Proxy Statement and the accompanying materials are for informational purposes only, or to fulfill specific disclosure requirements of the Securities and Exchange
Commission’s rules. These references are not intended to, and you should not, incorporate the contents of our website by reference into this Proxy Statement or the accompanying materials.
Insider Trading Policy
Greene County Bancorp has adopted an Insider Trading Policy that governs the purchase, sale, and other
dispositions of the Company’s securities by Directors, senior management, and employees that the Board believes is reasonably designed to promote compliance with insider trading laws, rules and regulations, and the Nasdaq exchange listing
standards. A copy of the Company’s Insider Trading Policy is filed as Exhibit 19 to the Annual Report on Form 10-K for the fiscal year ended June 30, 2025.
Anti-Hedging Policy
Greene County Bancorp’s anti-hedging and anti-pledging provisions are covered in its Insider Trading Policy. Under the policy, Directors, and
executive officers are prohibited from engaging in short sales of Greene County Bancorp stock, and unless specifically approved by the Board of Directors, from engaging in transactions in publicly-traded options, such as puts, calls and other
derivative securities based on Greene County Bancorp stock including any hedging, monetization or similar transactions designed to decrease the risks associated with holding Greene County Bancorp stock. The Board of Directors has not approved and
does not intend to approve such a program. In addition, Directors and executive officers are generally prohibited from pledging Greene County Bancorp stock as collateral for any loan or holding Greene County Bancorp stock in a margin account. The
Board of Directors may approve an exception to this policy for a pledge of Greene County Bancorp stock as collateral for a loan from a third party (not including margin debt) where the borrower
clearly demonstrates the financial capacity to repay the loan without resorting to the pledged securities. The Board of Directors has not approved any such exception to its policy.
Stock Option Award Policy
Greene County Bancorp has not historically granted stock options or similar awards as part of its equity
compensation programs and did not grant any stock options during the fiscal year ended June 30, 2025. While the Company does not have a formal policy or obligation that requires it to grant or award equity-based
compensation on a specific date, if stock options or similar awards are granted in the future, our Insider Trading Policy provides that the Company will not grant stock options or similar awards in anticipation of the release of material nonpublic information that is likely to result in changes to the price of the Company’s common stock, such as a significant positive or negative earnings
announcement, and it will not time the public release of such information based on stock option grant dates.
Consequently, the Company has not granted and does not expect to grant stock options or similar awards during periods in which there is material nonpublic information
about the Company, including during “blackout” periods or at any time during the four business days prior to or the one business day following the filing with the SEC of any report on Forms 10-K, 10-Q, or 8-K that discloses material nonpublic
information. The Compensation Committee and the Board do not take material non-public information into account when determining the timing of equity awards and do not time the disclosure of material non-public information in order to impact the
value of executive compensation.
These restrictions would not apply to restricted stock awards or other types of equity awards that do not include an exercise price related to the market price of the
Company’s common stock on the date of grant.
Meetings and Committees of the Board of Directors; Annual Meeting Attendance
General. The business of the Company is conducted at regular and special meetings of the full Board and its standing
Committees. The standing Committees include the Executive, Nominating, Compensation and Audit Committees. During the fiscal year ended June 30, 2025, the Board of Directors held 12 regular meetings and one special meeting for strategic planning. No
member of the Board or any Committee thereof attended fewer than 75% of the aggregate of: (i) the total number of meetings of the Board of Directors (held during the period for which they has been a Director); and (ii) the total number of meetings
held by all Committees of the Board on which they served (during the periods that they served). Executive sessions of the independent Directors are held on a regularly scheduled basis. There were two such sessions during fiscal year 2025.
While the Company has no formal policy on Directors attendance at annual meetings of stockholders, all Directors are encouraged to attend. All of the Company’s Directors attended the 2024 Annual Meeting of Shareholders
in person.
Executive Committee. The Executive Committee consists of the entire Board of Directors. The Executive Committee meets
as necessary when the Board is not in session to exercise general control and supervision in all matters pertaining to the interests of the Company, subject at all times to the direction of the Board of Directors. The Executive Committee did not
meet during the fiscal year ended June 30, 2025.
Compensation Committee. The Compensation Committee consists of Directors Jenkins, Cahalan, Cannucciari, and Hada.
Committee Chairman Jenkins is retiring effective as of the 2025 Annual Meeting. Each of the Committee members is considered “independent” as defined in the Nasdaq corporate governance listing standards. The Board of Directors has adopted a written
charter for the Committee which is available at the Company’s website www.tbogc.com. The Committee reviews the Charter at least annually to ensure that the scope of the charter is consistent with the expected role. The Committee met seven times
during the fiscal year ended June 30, 2025. The role of the Compensation Committee is general responsibility for the oversight and administration for the Company’s compensation program.
The primary functions of the Compensation Committee include the following:
|
•
|
to recommend to the overall Board an executive compensation policy designed to support overall business strategies and objectives, balance risk and reward, be compatible with effective controls and risk management, support strong
corporate governance, attract, retain and motivate key executives, align executive officer’s interest with those of the Company’s stockholders, and provide competitive compensation opportunities;
|
|
•
|
to review and approve periodically a general compensation policy and salary structure for management and all other employees of the Company;
|
|
•
|
to approve bonus, profit sharing, stock options, restricted stock awards and other incentive compensation;
|
|
•
|
to review annually the job performance of and approve the base salary and all salary changes for the President and Chief Executive Officer;
|
|
•
|
to review and recommend for approval to the Board new incentive plans, defined benefit and contribution plans or changes to the existing incentive plans;
|
|
•
|
to engage independent consultants or outside legal consultants as necessary; and
|
|
•
|
to provide for oversight and guidance as the Company undertakes appropriate planning for management succession.
|
Nominating Committee. The Nominating Committee consists of Directors Jenkins, Cahalan, Plummer, and Schaefer. Committee Chairman Jenkins is retiring
effective as of the 2025 Annual Meeting. Each member of the Nominating Committee is considered “independent” as defined in the Nasdaq corporate governance listing standards, except for Directors Plummer and Schaefer. Director Plummer will become
independent effective July 1, 2027. As a “controlled company” under the Nasdaq listing rules, the Company is exempt from the Nasdaq listing rule requirement which would otherwise require that the Nominating Committee of the Board of Directors be
comprised solely of independent Directors. The Board of Directors has adopted a written charter for the Committee, which is available at the Company’s website at www.tbogc.com. The Committee met one time during the fiscal year ended June 30, 2025.
The primary functions of the Nominating Committee include the following:
|
•
|
to lead the search for individuals qualified to become members of the Board and to select Director Nominees to be presented for stockholder approval;
|
|
•
|
to review and monitor compliance with the requirements for Board independence;
|
|
•
|
to review the Committee structure and make recommendations to the Board regarding Committee membership;
|
|
•
|
to develop and recommend to the Board for its approval a set of corporate governance guidelines; and
|
|
•
|
to develop and recommend to the Board for its approval a self-evaluation process for the Board and its Committees.
|
The Nominating Committee identifies nominees by first evaluating the current members of the Board of Directors willing to continue in service. Current members of the Board with skills and experience that are relevant
to the Company’s business and who are willing to continue in service are first considered for re-nomination, balancing the value of continuity of service by existing members of the Board with that of obtaining a new perspective. If any member of
the Board does not wish to continue in service, or if the Committee or the Board decides not to re-nominate a member for re-election, or if the size of the Board is increased, the Committee would solicit suggestions for Director candidates from all
Board members. In addition, the Committee is authorized by its charter to engage a third party to assist in the identification of Director Nominees. The Nominating Committee would seek to identify a candidate who at a minimum satisfies the
following criteria:
|
•
|
has the highest personal and professional ethics and integrity and whose values are compatible with the Company’s;
|
|
•
|
has had experiences and achievements that have given him or her the ability to exercise and develop good business judgment;
|
|
•
|
is willing to devote the necessary time to the work of the Board and its Committees, which includes being available for Board and Committee meetings;
|
|
•
|
is familiar with the communities in which the Company operates and/or is actively engaged in community activities;
|
|
•
|
is involved in other activities or interests that do not create a conflict with his or her responsibilities to the Company and its stockholders; and
|
|
•
|
has the capacity and desire to represent the balanced, best interests of the stockholders of the Company as a group, and not primarily a special interest group or constituency.
|
Finally, the Nominating Committee will consider whether a candidate satisfies the criteria for “independence” under the Nasdaq corporate governance listing standards, and if a nominee is sought for service on the Audit
Committee, the financial and accounting expertise of a candidate, including whether the individual qualifies as an Audit Committee financial expert. When considering whether Directors and nominees have the experience, qualifications, attributes and
skills, taken as a whole, to enable the Board of Directors to satisfy its oversight responsibilities effectively, the Nominating Committee and the Board of Directors focused primarily on the information included in each of the Directors’ individual
biographies set forth above. The Nominating Committee and the Board of Directors do not have a diversity policy. In identifying nominees for Directors, however, consideration is given to the diversity of professional experience, education and
backgrounds among the Directors so that a variety of points of view are represented in Board discussions and deliberations concerning the Company’s business.
Procedures for the Recommendation of Director Nominees by Stockholders. The Nominating Committee has adopted
procedures for the submission of recommendations for Director Nominees by stockholders. If a determination is made that an additional candidate is needed for the Board, the Nominating Committee will consider candidates submitted by the Company’s
stockholders. Stockholders can submit qualified names of candidates for Director by writing to our Corporate Secretary, at P.O. Box 470, 302 Main Street, Catskill, New York 12414. The Corporate Secretary must receive a submission not less than ninety (90) days prior to anniversary of the date of the Company’s proxy materials for the preceding year’s annual meeting. The submission must include the following
information:
|
•
|
the name and address of the stockholder as they appear on the Company’s books, and number of shares of the Company’s common stock that are owned beneficially by such stockholder (if the stockholder is not a holder of record,
appropriate evidence of the stockholder’s ownership will be required);
|
|
•
|
the name, address and contact information for the candidate, and the number of shares of common stock of the Company that are owned by the candidate (if the candidate is not a holder of record, appropriate evidence of the stockholder’s
ownership will be required);
|
|
•
|
a statement that the writer is a stockholder and is proposing a candidate for consideration by the committee;
|
|
•
|
a statement of the candidate’s business and educational experience;
|
|
•
|
such other information regarding the candidate as would be required to be included in the proxy statement pursuant to SEC Rule 14A;
|
|
•
|
a statement detailing any relationship between the candidate and the Company;
|
|
•
|
a statement detailing any relationship between the candidate and any customer, supplier or competitor of the Company;
|
|
•
|
detailed information about any relationship or understanding between the proposing stockholder and the candidate; and
|
|
•
|
a statement that the candidate is willing to be considered and willing to serve as a Director if nominated and elected.
|
Submissions that are received and that meet the criteria outlined above are forwarded to the Chairman of the Nominating Committee for further review and consideration. A nomination submitted by a stockholder for
presentation by the stockholder at an annual meeting of stockholders must comply with the procedural and informational requirements described in this Proxy Statement under the heading “Stockholder Proposals.” No submissions for Board nominees were
received by the Company for the Annual Meeting.
Stockholder Communications with the Board. A stockholder of the Company who wishes to communicate with the Board or
with any individual Director may write to the Corporate Secretary of the Company at, P.O. Box 470, 302 Main Street, Catskill, New York 12414, Attention: Board Administration. The letter should indicate that the author is a stockholder and if shares
are not held of record, should include appropriate evidence of stock ownership. Depending on the subject matter, management will:
|
•
|
forward the communication to the Director or Directors to whom it is addressed;
|
|
•
|
attempt to handle the inquiry directly, for example where it is a request for information about the Company or a stock-related matter; or
|
|
•
|
not forward the communication if it is primarily commercial in nature, relates to an improper or irrelevant topic, or is unduly hostile, threatening, illegal or otherwise inappropriate.
|
At each Board meeting, management will present a summary of all communications received since the last meeting that were not forwarded and make those communications available to the Directors.
The Audit Committee. The Audit Committee consists of Directors Hogan, Jenkins, Hada, and Cannucciari. Director
Jenkins is retiring effective as of the 2025 Annual Meeting. Each member of the Audit Committee is considered “independent” as defined in the Nasdaq corporate governance listing standards and under SEC Rule 10A-3. The Board of Directors has
determined that Director Hogan qualifies as an “Audit Committee Financial Expert” as that term is defined by the rules and regulations of the SEC. Director Hogan is the Chairman of the Audit Committee.
The duties and responsibilities of the Audit Committee include, among other things:
|
•
|
retaining, overseeing and evaluating an independent registered public accounting firm to audit the Company’s annual consolidated financial statements;
|
|
•
|
in consultation with the independent registered public accounting firm and the internal auditor, reviewing the integrity of the Company’s financial reporting processes, both internal and external;
|
|
•
|
approving the scope of the external audit in advance;
|
|
•
|
reviewing the consolidated financial statements and the audit report with management and the independent registered public accounting firm;
|
|
•
|
considering whether the provision by the external auditors of services not related to the annual audit and quarterly reviews is consistent with maintaining the auditor’s independence;
|
|
•
|
reviewing earnings and financial releases and annual, quarterly and certain other reports and correspondence filed with the SEC;
|
|
•
|
consulting with the internal audit staff and reviewing management’s administration of the system of internal accounting controls;
|
|
•
|
approving all engagements for audit and non-audit services by the independent registered public accounting firm; and
|
|
•
|
reviewing the adequacy of the Audit Committee charter.
|
The Audit Committee met 11 times during the fiscal year ended June 30, 2025. The Audit Committee reports to the Board on its activities and findings. The Board of Directors has adopted a written charter for the Audit
Committee, which is available at the Company’s website at www.tbogc.com.
Audit Committee Report
The following Audit Committee Report is provided in accordance with the rules and regulations of the SEC. Pursuant to such rules and regulations, this report shall not be deemed “soliciting
material,” filed with the SEC, subject to Regulation 14A or 14C of the SEC or subject to the liabilities of Section 18 of the Securities Exchange Act of 1934, as amended.
The Company’s management is responsible for the Company’s internal controls and financial reporting process, and for preparing the Company’s consolidated financial statements (“financial statements”). The Company’s
independent registered public accounting firm performs an independent audit of the financial statements and issues an opinion on the fair presentation of those financial statements and on the Company’s internal controls over financial reporting
based on their integrated audits performed in accordance with the standards of the Public Company Accounting Oversight Board (“PCAOB”). The Audit Committee meets with the Accounting Firm to discuss the results of its examination, its evaluation of
the Company’s internal controls, and the overall quality of the Company’s financial reporting. The Audit Committee oversees the Company’s internal controls and financial reporting process on behalf of the Board of Directors.
The Audit Committee has prepared the following report for inclusion in this Proxy Statement:
As part of its ongoing activities, the Audit Committee has:
|
•
|
Reviewed and discussed with management our audited consolidated financial statements for the fiscal year ended June 30, 2025;
|
|
•
|
Discussed with the independent registered public accounting firm the matters required to be discussed by the applicable requirements of the PCAOB and the Securities and Exchange Commission. The Audit Committee considered, among other
factors, the non-audit services provided by the independent registered public accounting firm, in concluding that the firm is independent; and
|
|
•
|
Received the written disclosures and the letter from the independent registered public accounting firm required by Public Company Accounting Oversight Board Rule 3526, Communication with Audit Committees Concerning Independence, and
has discussed with the independent registered public accounting firm their independence. In addition, the Audit Committee approved the appointment of Bonadio & Co, LLP as the Company's independent registered public accounting firm for
the fiscal year ending June 30, 2026, subject to the ratification of the appointment by the stockholders.
|
Based on the review and discussions referred to above, the Audit Committee recommended to the Board of Directors that the audited consolidated financial statements be included in our Annual Report on Form 10-K for the
fiscal year ended June 30, 2025.
This report shall not be deemed incorporated by reference by any general statement incorporating by reference this Proxy Statement into any filing under the Securities Act of 1933, as amended, or the Securities
Exchange Act of 1934, as amended, except to the extent that we specifically incorporate this information by reference, and shall not otherwise be deemed filed under such acts.
The Audit Committee:
Peter Hogan, CPA (Chairman)
David H. Jenkins, DVM
Tejraj S. Hada
Chris Cannucciari
Code of Ethics
The Company has adopted a Code of Ethics that is applicable to the Company’s officers, Directors and employees, including its principal executive officer, principal financial officer, principal accounting officer or
controller, or persons performing similar functions. The Code of Ethics is available on the Company’s website at www.tbogc.com. Amendments to and waivers from the Code of Ethics will also be disclosed on the Company’s website at www.tbogc.com.
Executive Compensation
The Company’s philosophy is to align executive compensation with the interests of its stockholders and to determine appropriate compensation levels that will enable it to meet the following objectives:
|
•
|
To attract, retain and motivate an experienced, competent executive management team;
|
|
•
|
To reward the executive management team for the enhancement of stockholder value based on annual earnings performance and the market price of the Company’s stock;
|
|
•
|
To provide compensation rewards that are adequately balanced between short-term and long-term performance goals;
|
|
•
|
To maintain compensation levels that are competitive with other financial institutions and particularly those in the Company’s peer group based on asset size and market area.
|
The Company considers a number of factors in its decisions regarding executive compensation, including, but not limited to, the level of responsibility and performance of the individual executive officers, the overall
performance of the Company and a peer group analysis of compensation paid at institutions of comparable size and complexity. The Company also considers the recommendations of the Chief Executive Officer with respect to the compensation of executive
officers other than the Chief Executive Officer. The Board of Directors and the Chief Executive Officer review the same information in connection with this recommendation.
The base salary levels for the Company’s executive officers are set to reflect the duties and levels of responsibilities inherent in the position and to reflect competitive conditions in the banking business in the
Company’s market area. Comparative salaries paid by other financial institutions are considered in establishing the salary for the given executive officer.
The Compensation Committee frequently engages independent compensation consultants to assist it in the compensation process for the Named Executive Officers (defined below). The consultants are retained by and report
to the Compensation Committee. The consultants provide expertise and information about competitive trends in the employment marketplace, including established and emerging compensation practices at other similarly situated companies. The
consultants also provide survey data and assist in assembling relevant comparison groups for various purposes and establishing benchmarks for base salary, benefits, perquisites and incentives based on a number of factors. During fiscal year 2025,
the Compensation Committee engaged AON compensation consultant, to advise the Compensation Committee on executive officers’ compensation. During fiscal 2025, AON compensation consultant also assisted the Compensation Committee in the review of base
salary, short-term incentives, long-term phantom and equity incentive plan design trends, particularly among the Bank’s peer group, as determined through industry surveys and published proxy statements. The Compensation Committee also used the
consultants’ assistance in setting parameters for incentive awards consistent with peer group awards in the Bank’s competitive marketplace.
The following table sets forth certain information as to the total remuneration paid by us to Mr. Gibson, who serves as President and Chief Executive Officer, and the other most highly compensated executive officer(s)
of the Company and The Bank of Greene County other than Mr. Gibson (collectively, the “Named Executive Officers”) for the years ended June 30, 2025, 2024, and 2023.
Name and
Principal Position
|
|
|
|
|
|
|
|
Non-Equity
Incentive Plan
Compensation
($)(1)
|
|
All Other
Compensation
($)(2)
|
|
|
Donald E. Gibson
Chief Executive Officer & President
|
|
2025
2024
2023
|
|
715,000
650,000
608,000
|
|
243,800
243,200
223,000
|
|
860,200
1,018,900
851,000
|
|
345,000
304,700
294,500
|
|
2,164,000
2,216,800
1,976,500
|
|
|
|
|
|
|
|
|
|
|
|
|
|
John Antalek
Executive Vice President, Chief Lending Officer
|
|
2025
2024
N/A
|
|
314,000
294,000
N/A
|
|
82,600
81,000
N/A
|
|
96,800
88,600
N/A
|
|
78,400
80,400
N/A
|
|
571,800
544,000
N/A
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Nick Barzee
Senior Vice President, Chief Financial Officer
|
|
2025
N/A
N/A
|
|
292,000
N/A
N/A
|
|
43,500
N/A
N/A
|
|
35,200
N/A
N/A
|
|
84,200
N/A
N/A
|
|
454,900
N/A
N/A
|
(1)
|
Includes payout after three years of vesting under the Phantom Stock Option and Long-Term Incentive Plan.
|
(2)
|
Includes employer matching contributions of $16,100, $14,400, and $10,800 allocated in fiscal year 2025 to the accounts of Mr. Gibson, Mr. Antalek, and Mr. Barzee respectively, under The Bank of Greene County 401(k) Plan. Also includes
the fair market value at June 30, 2025, of the shares of common stock and cash allocated pursuant to the employee stock ownership plan in fiscal year 2025, representing $18,700, $4,000, and $3,200 for Mr. Gibson, Mr. Antalek, and Mr.
Barzee respectively. During fiscal year 2025, the Bank made contributions to a Supplemental Executive Retirement Plan (“SERP”) of $300,000, $60,000, and $60,000 for Mr. Gibson, Mr. Antalek, and Mr. Barzee respectively. The Bank also
provides each eligible employee medical coverage contributing toward the cost of the premium and health reimbursement accounts up to certain limits, which the Bank contributed $10,200 and $10,200 for Mr. Gibson and Mr. Barzee,
respectively.
|
Pay Versus Performance
As required by Section 953(a) of the Dodd-Frank Wall Street Reform and Consumer Protection Act and Item 402(v) of Securities and Exchange Commission Regulation S-K, we are providing the following information about the
relationship between “compensation actually paid” to our Principal Executive Officer (“PEO”) and to our Non-PEO Named Executive Officers (“Non-PEO NEOs”).
The following table sets forth the Compensation Actually Paid to the Company’s PEO and Average Compensation Actually Paid to the Company’s Non-PEO NEOs for fiscal years
2025, 2024 and 2023, both as reported in the Summary Compensation Table and with certain adjustments to reflect the “Compensation Actually Paid”, as defined under SEC rules. In addition, the table provides our cumulative Total Shareholder Return
(“TSR”) and Net Income.
Year
|
|
Summary
Compensation
Table Total for
PEO(1)
|
|
|
Compensation
Actually Paid to
PEO(2)
|
|
|
Average Summary
Compensation
Table Total for
Non-PEO NEOs(1)
|
|
|
Average
Compensation
Actually Paid to
Non-PEO NEOs(2)
|
|
|
Value of Initial
Fixed $100
Investment Based
on Total
Shareholder
Return(3)
|
|
|
Net Income(4)
(in thousands)
|
|
2025
|
|
$
|
2,164,000
|
|
|
$
|
2,164,000
|
|
|
$
|
513,350
|
|
|
$
|
513,350
|
|
|
$
|
101.58
|
|
|
$
|
31,138
|
|
2024
|
|
$
|
2,216,800
|
|
|
$
|
2,216,800
|
|
|
$
|
944,450
|
|
|
$
|
944,450
|
|
|
$
|
152.17
|
|
|
$
|
24,769
|
|
2023
|
|
$
|
1,976,500
|
|
|
$
|
1,976,500
|
|
|
$
|
1,195,100
|
|
|
$
|
1,195,100
|
|
|
$
|
133.11
|
|
|
$
|
30,785
|
|
(1)
|
Mr. Gibson was our PEO in 2025, 2024 and 2023. In 2025, the Non-PEOs were Mr. Antalek and Mr. Barzee. In 2024 the
Non-PEOs were Ms. Plummer and Mr. Antalek and in 2023 the Non-PEO was Ms. Plummer.
|
(2)
|
No adjustments were required to calculate Compensation Actually Paid to PEO and Average Compensation Actually Paid to Non-PEO NEOs in accordance with the SEC methodology as no equity awards were outstanding as of fiscal years end 2025,
2024 and 2023.
|
(3)
|
Total shareholder return value represents the Company’s TSR based on an initial $100 investment on June 30, 2022, assuming the reinvestment of dividends.
|
(4)
|
Net Income is calculated in accordance with GAAP and reflects the amounts reported in the Company’s Annual Report on Form 10-K for the applicable year.
|
The following charts illustrate the relationships between compensation actually paid to the PEO and the average compensation paid to the Non-PEO NEOs to the Company’s cumulative TSR and Net Income, respectively for the
three most recent fiscal years.
Employment Agreements. Donald E. Gibson has entered into an employment agreement with the Bank. Mr. Gibson’s employment agreement was initially effective
July 1, 2007. As of July 1, 2025, Mr. Gibson’s base salary was $715,000. Mr. Gibson’s agreement has a term of 36 months from July 1, 2025. Mr. Gibson’s agreement renews each July 1st for an additional year such that the remaining term is 36 full calendar months unless written notice is provided to the executive at least ten days, but not more than 60 days, prior to any such anniversary date that his
employment shall cease at the end of 36 months following such anniversary date. Prior to each notice period for non‑renewal, the disinterested members of the Board of Directors of the Bank conduct a comprehensive performance evaluation and review
of the executive for purposes of determining whether to extend the agreement.
Under the agreement, the executive’s base salary is reviewed annually, and the base salary may be increased but not decreased. In addition to the base salary, the executive is provided with all such other benefits as
are provided uniformly to permanent full‑time employees of the Bank. In addition, under each agreement, the Bank will provide the executive with employee benefit plans, arrangements and perquisites substantially equivalent to those in which the
executive was participating or otherwise deriving a benefit from prior to the commencement of the agreement and will not, with the executive’s prior written consent, make any changes in such plans, arrangements or perquisites. Further, under the
agreement, the executive is entitled to participate in or receive benefits under any employee benefit plans, including but not limited to, retirement plans, supplemental retirement plans, pension plans, profit‑sharing plans, health‑and‑accident
plans, medical coverage or any other employee benefit plan or arrangement made available by the Bank in the future to its senior executives and key management employees.
The agreement provides for termination by the Bank for cause at any time. If the agreement is terminated for cause, the executive will not receive any compensation or other benefits from the Bank or the Company.
Under Mr. Gibson’s agreement, if the executive’s employment is terminated for any reason other than for cause, death, disability or retirement, including resignation upon, among other things, failure to reappoint the
executive to his office, a material diminution of the executive’s duties or a breach of the agreement by the Bank, or if the executive voluntarily resigns his employment on or after a change in control of the Company or the Bank during the term of
the agreement, then the Bank is obligated to pay to the executive a lump sum equal to three times the sum of the then current base salary and the highest rate of bonus awarded to the executive during the prior three years. If such amount is
determined to constitute an “excess parachute payment” as defined under Section 280G of the Internal Revenue Code of 1986, as amended (the “Code”), the amount would be reduced so as not to trigger any excise taxes or penalties under Code Section
280G and 4999.
In the event of Mr. Gibson’s disability for a period of six months, the Bank may terminate the agreement, provided that the Bank will be obligated to pay the executive his base salary for the remaining term of the
agreement or one year, whichever is longer (provided such payments are reduced by the amount of any disability insurance payments). In the event of Mr. Gibson’s death during the term of the agreement, the Bank will pay his base salary to the named
beneficiaries for one year following the date of death.
The agreement provides that, following the termination of the executive’s employment as a result of which the Bank is paying the executive termination benefits (other than termination on or following a change in
control), the executive will not compete with the Bank for a period of one year in any city or county in which the Bank has an office or has filed an application for regulatory approval to establish an office.
Supplemental Executive Retirement Plan. The Bank adopted The Bank of Greene County Supplemental Executive Retirement Plan (the “SERP”), effective as of July
1, 2010. The SERP benefits certain key senior executives of the Bank who are selected by the Board to participate, including our Named Executive Officers. The SERP is intended to provide a benefit from the Bank upon retirement, death, disability or
voluntary or involuntary termination of service other than for “cause,” as defined in the SERP. Accordingly, the SERP obligates the Bank to make a contribution to each executive’s account on the first business day of each July and permits each
executive to defer up to 50% of his or her base salary and 100% of his or her annual bonus to the SERP. In addition, the Bank may, but is not required to, make additional discretionary contributions to the executives’ accounts from time to time. An
executive becomes vested in the Bank’s contributions after 10 calendar years of service following the effective date of the SERP. In accordance with an amendment to the SERP, participants initially participating on or after June 21, 2016, shall be
required to complete at least 10 years of service, measured from the participant’s initial date of participation in the SERP. In accordance with a participation agreement to the SERP for Mr. Barzee, effective July 1, 2024, shall be required to
complete 20 years of service, as defined in the SERP Plan, to be fully vested, with partial vesting in years 10 to 19. However, the executive will vest in his or her account and in the present value of future annual contributions in the event of
death, disability or a change in control of the Bank or the Company. In the event the executive is terminated involuntarily or resigns for good reason following a change in control, the present value of all remaining Bank contributions is
accelerated and paid to the executive’s account, subject to potential reduction to avoid an excess parachute payment under Code Section 280G. In the event of the executive’s death, disability or termination within two years after a change in
control, executive’s account will be paid in a lump sum to the executive or his beneficiary, as applicable. In the event an executive is entitled to a benefit from the SERP due to retirement or other termination of employment, the benefit will be
paid in 10 annual installments.
During fiscal year 2025, the Bank made contributions to the SERP of $100,000, $20,000, and $20,000 for Mr. Gibson, Mr. Antalek, and Mr. Barzee respectively. Added to these amounts were $200,000 for Mr. Gibson, $40,000
for Mr. Antalek, and $40,000 for Mr. Barzee in additional discretionary contributions.
Defined Benefit Pension Plan. Prior to April 2009, the Bank had participated in the Financial Institutions
Retirement Fund, which is a qualified, tax-exempt multiple-employer defined benefit plan (the “Retirement Plan”). Effective April 2009, the Bank ceased its participation within the multiple-employer plan and transferred the assets to a
single-employer defined benefit pension plan (the “Retirement Plan”). Benefits continue to be frozen at July 1, 2006 levels. During fiscal 2006, the Board of Directors approved changes to the Retirement Plan. Effective January 1, 2006, the Board of
Directors of the Bank resolved to exclude from membership in the Retirement Plan employees hired on or after January 1, 2006, and elected to cease additional benefit accruals to existing Retirement Plan participants effective July 1, 2006. Prior to
the Retirement Plan freeze, all employees age 21 or older who worked at the Bank for a period of one year in which they had 1,000 or more hours of service were eligible for membership in the Retirement Plan. Once eligible, an employee must have
been credited with 1,000 or more hours of service with the Bank during the year in order to accrue benefits under the Retirement Plan. Historically, the Bank annually contributed an amount to the Retirement Plan necessary to supplement full funding
requirements in accordance with the Employee Retirement Income Security Act (“ERISA”).
The regular form of all retirement benefits (i.e., normal, early or disability) is a life annuity with a guaranteed term of 10 years. For a married participant, the normal form of benefit is a joint and survivor
annuity where, upon the participant’s death, the participant’s spouse is entitled to receive a benefit equal to the computed value of such unpaid installments paid in lump sum. Either the member or beneficiary may elect to have this benefit paid in
the form of installments. Where death occurs prior to a member’s benefit commencement, in no event shall the death benefit be less than the amount payable under the lump sum settlement options. An optional form of benefit may be selected instead of
the normal form of benefits. These optional forms include various annuity forms as well as a lump sum payment after age 55. Benefits payable upon death may be made in a lump sum, installments over 10 years, or a lifetime annuity.
The normal retirement benefit payable at, or after age 65, is an amount equal to 1.5% multiplied by years of benefit service (not to exceed 30) times average compensation based on the average of the five years
providing the highest average. A reduced benefit is payable upon retirement at age 55 at or after completion of five years of service. A member is fully vested in his account upon completion of five or more years of employment or upon attaining
normal retirement age.
As of June 30, 2025, Mr. Gibson had 19 years of credited service (i.e., benefit service) under the Retirement Plan, frozen as of July 1, 2006.
Greene County Bancorp, Inc. 2011 Phantom Stock Option and Long Term Incentive Plan. The Greene County Bancorp, Inc. 2011 Phantom Stock Option and Long Term
Incentive Plan (the “Plan”) was adopted in 2011 to promote the long-term financial success of the Company and its subsidiaries by providing a means to attract, retain and reward individuals who contribute to such success and to further align their
interests with those of the Company’s shareholders. The plan is administered by the Compensation Committee of the Board of Directors of the Company (“Committee”) and is intended to provide benefits to Mr. Gibson and other employees of the Company
or any subsidiary selected by the Committee. Directors of the Company or any subsidiary are also eligible to participate in the Plan. Effective July 1, 2018, the Plan was amended to increase the authorized phantom stock options to 11,600,000 and on
August 16, 2022 the Plan was amended to increase the authorized phantom stock options to 16,000,000 of which, 13,677,694 options have been granted to date. A phantom stock option represents the right to receive a cash payment on the date the award
vests equal to the positive difference between the strike price of the phantom stock options on the grant date and the adjusted book value of a share of the Company’s common stock on the determination date, which is the last day of the Plan year
that is the end of the third plan year after the grant date of the award, unless otherwise specified by the Committee. The strike price will be the price established by the Committee, which will not be less than 100% of the book value of a share on
a specified date, as determined under generally accepted accounting principles (GAAP) as of the last day of the quarter ending on or immediately preceding the valuation date with adjustments made, in the sole discretion of the Committee, to exclude
accumulated other comprehensive income. Unless the Committee determines otherwise, the required period of service for full vesting will be three years, subject to acceleration of vesting in the event of the participant’s death, disability,
involuntary termination without cause or the occurrence of a second-step conversion or change in control. In the event of separation of service (as defined in the Plan) for any reason other than disability, death or termination without cause,
phantom stock options will be forfeited. In the event of termination for cause, the phantom stock options granted to a participant will expire and be forfeited. Upon separation of service due to disability, death or involuntary termination without
cause, including resignation for “good reason” (as defined in the Plan), all phantom stock options will become fully vested and payment of the cash value of the phantom stock options will be made no later than 75 days after the participant’s
separation of service. At the time of the consummation of a change in control or second-step conversion, the phantom stock options held by a participant will be deemed to have been fully earned. The cash value of outstanding awards will be paid no
later than 75 days after the change in control or second-step conversion. In the event of a change in control, any performance measure attached to an award will be deemed satisfied as of the date of the change in control. In the event of a change
in control, the cash value of the phantom stock option will be determined by multiplying the adjusted book value of a share of Company common stock by the price-to-book value multiple of a share of the Company stock, where the price reflects the
merger consideration per share, and then subtracting the strike price.
Under the Plan, during the fiscal year ended June 30, 2025, the Company awarded 141,270, 24,000, and 12,000 phantom stock options to Mr. Gibson, Mr. Antalek, and Mr. Barzee respectively. Directors are eligible to
participate in the Plan and were awarded the following phantom stock options during fiscal 2025: 24,565 to Mr. Cahalan; 23,460 to Mr. Hogan; 20,000 to Mr. Hada; 22,100 to Ms. Plummer, Mr. Schaefer and Mr. Jenkins. Other employees of the Company
were also awarded, in total, 340,000 phantom stock options. The strike price on the grant date was an adjusted book value of a share of the Company’s stock of $13.26. These options will vest in three years at which time the participants will
receive cash payment on the date the award vests equal to the positive difference between the strike price on the grant date and the adjusted book value of a share of the Company’s common stock on the determination date, which is the last day of
the Plan year, unless otherwise specified by the Committee.
Directors’ Compensation
The following table sets forth for the fiscal year ended June 30, 2025, certain information as to the total remuneration we paid to the Company’s Directors other than Mr. Gibson who is not separately compensated for
his services as Directors.
|
|
Fees Earned or
Paid In Cash ($)
|
|
Non-Equity
Incentive Plan
Compensation ($)(1)
|
|
All Other
Compensation ($)
|
|
|
|
|
|
|
|
|
|
|
|
Peter W. Hogan, CPA
|
|
49,200
|
|
143,616
|
|
---
|
|
192,816
|
Jay Cahalan
|
|
52,800
|
|
134,640
|
|
---
|
|
187,440
|
David H. Jenkins, DVM
|
|
42,900
|
|
134,640
|
|
---
|
|
177,540
|
Charles H. Schaefer
|
|
39,600
|
|
134,640
|
|
---
|
|
174,240
|
Tejraj S. Hada
|
|
36,300
|
|
---
|
|
---
|
|
36,300
|
Michelle Plummer
|
|
36,300
|
|
---
|
|
---
|
|
36,300
|
Christopher Cannucciari
|
|
23,100
|
|
---
|
|
---
|
|
23,100
|
(1)
|
Includes payout after three years of vesting under the Phantom Stock Option and Long Term Incentive Plan.
|
Directors’ Compensation
Directors of The Bank of Greene County (other than the Board, Audit and Compensation Committee Chairmen) receive an annual retainer of $19,800 plus $1,650 for meeting attendance for total annual fee compensation of $39,600. The
Chairman of the Board receives an annual retainer of $33,000 plus $1,650 for meeting attendance for total annual fee compensation of $52,800. The Audit Committee Chairman receives an annual retainer of $29,400 plus $1,650 for meeting attendance for
total annual fee compensation of $49,200. The Compensation Committee Chairman receives an annual retainer of $23,100 plus $1,650 for meeting attendance for total annual fee compensation of $42,900. No other separate compensation is currently paid
to Directors for service on the Board of the Company. Directors of the Bank and the Company who are also employees of the Bank or the Company do not receive Board fees. For the fiscal year ended June 30, 2025, the Bank paid a total of $1,020,607 in
Directors fees, Non-Equity Incentive Plan Compensation, and All Other Compensation.
Transactions with Certain Related Persons
In the ordinary course of business, the Bank makes loans available to its Directors, officers and employees. These loans are made in the ordinary course of business on substantially the same terms, including interest
rate and collateral, as those prevailing at the time for comparable loans with persons not related to the Bank. Management believes that these loans neither involve more than the normal risk of collectability nor present other unfavorable features.
Section 402 of the Sarbanes-Oxley Act of 2002 generally prohibits an issuer from making loans for their executive officers and Directors. There are several exceptions to this general prohibition, one of which is
applicable to the Bank. Sarbanes-Oxley does not apply to loans made by a depository institution that is insured by the Federal Deposit Insurance Corporation and is subject to the insider lending restrictions of the Federal Reserve Act. All loans to
the Company’s Directors and officers are made in conformity with the Federal Reserve Act and applicable regulations.
In accordance with the listing standards of the Nasdaq Stock Market, any transactions that would be required to be reported under this section of this proxy statement must be approved by the Company’s Audit Committee
or another independent body of the Board of Directors. In addition, any transaction with a Director is reviewed by and subject to approval of the members of the Board of Directors who are not directly involved in the proposed transaction to confirm
that the transaction is on terms that are no less favorable as those that would be available to the Company from an unrelated party through an arms-length transaction.
PROPOSAL 2—RATIFICATION OF APPOINTMENT OF INDEPENDENT REGISTERED
PUBLIC ACCOUNTING FIRM
The Audit Committee of the Board of Directors of the Company has approved the engagement of Bonadio & Co, LLP (“Bonadio”) to be the Company’s independent registered public accounting firm for the fiscal year ending
June 30, 2026, subject to the ratification of the engagement by the Company’s stockholders. At the Meeting, stockholders will consider and vote on the ratification of the engagement of Bonadio for the Company’s fiscal year ending June 30, 2026. A
representative of Bonadio is expected to attend the Meeting and will be available to respond to appropriate questions and to make a statement, if deemed appropriate.
Set forth below is certain information concerning aggregate fees billed by Bonadio for professional services rendered during fiscal years 2025 and 2024.
Audit Fees. During the fiscal year ended June 30, 2025 and 2024, the fees billed for professional services rendered by Bonadio for the audit of the Company’s
annual consolidated financial statements, for the review of the Company’s Forms 10-Q and for services provided in connection with statutory and regulatory filings were $200,010 and $202,754, respectively.
Audit-Related Fees. During the fiscal year ended June 30, 2025 and 2024, additional audit related fees were $28,300 and $29,500, respectively.
Tax Fees. During the fiscal year ended June 30, 2025 and 2024, there were $82,775 and $50,125, respectively, in fees billed to the Company for professional
services by Bonadio for tax services.
All Other Fees. During the years ended June 30, 2025 and 2024, there were no other fees billed to the Company by Bonadio.
Policy on Audit Committee Pre-Approval of Audit and Non-Audit Services of Independent Auditor
The Audit Committee’s policy is to pre-approve all audit and non-audit services provided by the independent registered public accounting firm. These services may include audit services, audit-related services, tax
services and other services. Pre-approval is generally provided for up to one year and any pre-approval is detailed as to particular service or category of services and is generally subject to a specific budget. The Audit Committee has delegated
pre-approval authority to its Chairman when expedition of services is necessary. The independent registered public accounting firm and management are required to periodically report to the full Audit Committee regarding the extent of services
provided by the independent registered public accounting firm in accordance with this pre-approval, and the fees for the services performed to date. All fees paid in the audit-related, tax and all other categories were approved per the pre-approval
policies.
In order to ratify the selection of Bonadio as the independent registered public accounting firm for the 2026 fiscal year, the proposal must receive a majority of the votes cast “FOR”
or “AGAINST”, either in person or by proxy, in favor of such ratification.
Board of Directors Recommendation
THE BOARD OF DIRECTORS RECOMMENDS A VOTE “FOR” THE RATIFICATION OF BONADIO & CO, LLP, AS INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR THE 2026 FISCAL YEAR.
PROPOSAL 3—ADVISORY VOTE ON EXECUTIVE COMPENSATION
The compensation of our Chief Executive Officer and our other most highly compensated executive officers (“named executive officers”) is described in “PROPOSAL 1— Election of Directors – Executive Compensation.”
Shareholders are urged to read the Executive Compensation section of this Proxy Statement, which discusses our compensation policies and procedures with respect to our named executive officers.
In accordance with Section 951 of the Dodd-Frank Wall Street Reform and Consumer Protection Act and the recently adopted changes to Section 14A of the Securities Exchange Act of 1934, we are providing the Company’s
shareholders the opportunity to vote on a non-binding, advisory resolution to approve the compensation of our named executive officers, which is described in the section titled “PROPOSAL 1— Election of Directors – Executive Compensation” in this
Proxy Statement. Accordingly, the following resolution will be submitted for a shareholder vote at the 2025 Annual Meeting:
“RESOLVED, that the shareholders of Greene County Bancorp, Inc. (the “Company”) approve, on an advisory basis, the overall compensation of the Company’s named executive
officers, as described in the “PROPOSAL 1—Election of Directors—Executive Compensation” section set forth in the Proxy Statement for this Annual Meeting.”
This advisory vote, commonly referred to as a “say-on-pay” advisory vote, is non-binding on the Company and the Board. However, the Board values constructive dialogue on executive compensation and other important
governance topics with the Company’s shareholders and encourage all shareholders to vote their shares on this matter.
Vote Required
Approval of this resolution requires the affirmative vote of a majority of the votes cast at the Annual Meeting. While this vote is required by law, it will neither be binding on the Company or the Board, nor will it
create or imply any change in the fiduciary duties of, or impose any additional fiduciary duty on, the Company or the Board. However, the Compensation Committee will consider the outcome of the vote when considering future executive compensation
decisions.
Board of Directors Recommendation
THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE “FOR” THE RESOLUTION SET FORTH IN PROPOSAL 3. UNLESS OTHERWISE INSTRUCTED, VALIDLY EXECUTED PROXIES WILL BE VOTED “FOR” THIS RESOLUTION.
PROPOSAL 4—FREQUENCY OF ADVISORY VOTES ON EXECUTIVE COMPENSATION
In accordance with Section 951 of the Dodd-Frank Wall Street Reform and Consumer Protection Act and Section 14A of the Securities Exchange Act of 1934, we are providing the Company’s shareholders the opportunity to
cast an advisory vote on whether a non-binding shareholder resolution to approve the compensation of the Company’s named executive officers (the “say-on-pay” advisory vote in Proposal III above) should occur every year, every two years or every
three years.
After careful consideration, the Board of Directors recommends that future shareholder “say-on-pay” advisory votes on executive compensation be conducted every year. The determination was based upon the premise that
named executive officer compensation is evaluated, adjusted and approved on an annual basis by the Board of Directors upon a recommendation from the Compensation Committee and the belief that investor sentiment should be a factor taken into
consideration by the Compensation Committee in making its annual recommendation.
Although the Board of Directors recommends a “say-on-pay” vote every year, shareholders will be able to specify one of four choices for this proposal on the proxy card: one year, two years, three years or abstain.
shareholders are not voting to approve or disapprove of the Board of Directors’ recommendation.
Vote Required
Generally, approval of any matter presented to shareholders requires a majority of the votes cast. However, because this vote is advisory and non-binding, if none of the frequency options receive a majority of the
votes cast, the option receiving the greatest number of votes will be considered the frequency recommended by the Company’s shareholders. Even though this vote will neither be binding on the Company or the Board nor will it create or imply any
change in the fiduciary duties of, or impose any additional fiduciary duty on, the Company or the Board, the Board of Directors will take into account the outcome of this vote in making a determination on the frequency at which advisory votes on
executive compensation will be included in the Company’s proxy statement.
The Board unanimously recommends conducting a vote to approve the compensation of the named executive officers every year. Note: Shareholders are not voting to approve or
disapprove of this recommendation.
STOCKHOLDER PROPOSALS
In order to be eligible for inclusion in the proxy materials for next year’s Annual Meeting of Stockholders, any stockholder proposal to take action at such meeting must be received at the Company’s executive office,
P.O. Box 470, 302 Main Street, Catskill, New York 12414, no later than May 22, 2026, which is 120 days before the anniversary date of these proxy materials. Any such proposals shall be subject to the requirements of the proxy rules adopted under
the Exchange Act.
Additionally, in order to solicit proxies in support of Director nominees other than the Company’s nominees for our 2026 Annual Meeting of
Stockholders, under SEC Rule 14a-19, a person must provide notice postmarked or transmitted electronically to our executive office, P.O. Box 470, 302 Main Street, Catskill, New York 12414, no later than September 8, 2026. Any such notice and
solicitation will be subject to the requirements of the proxy rules adopted by the Securities and Exchange Commission.
OTHER MATTERS
The Board of Directors is not aware of any business to come before the Annual Meeting other than the matters described above in this Proxy Statement. However, if any matters should properly come before the Annual
Meeting, it is intended that holders of the proxies will act as directed by a majority of the Board of Directors, except for matters related to the conduct of the Annual Meeting, as to which they shall act in accordance with their best judgment.
The Board of Directors intends to exercise its discretionary authority to the fullest extent permitted under the Exchange Act.
ADVANCE NOTICE OF BUSINESS TO BE BROUGHT BEFORE AN ANNUAL MEETING
The Bylaws of the Company provide an advance notice procedure for certain business or nominations to the Board of Directors to be brought before an annual meeting. In order for a stockholder to properly bring business
before an annual meeting, or to propose a nominee to the Board, the stockholder must give written notice to the Secretary of the Company not less than five days prior to the date of the annual meeting. No other proposal shall be acted upon at the
annual meeting. A stockholder may make any other proposal at the annual meeting and the same may be discussed and considered, but unless stated in writing and filed with the Secretary at least five days prior to the annual meeting, the proposal
will be laid over for action at an adjourned, special or annual meeting taking place 30 days or more thereafter.
The date on which the next Annual Meeting of Stockholders is expected to be held is November 7, 2026. Accordingly, advance written notice of business or nominations to the Board of Directors to be brought before the
2026 Annual Meeting of Stockholders must be made in writing and delivered to the Secretary of the Company no later than November 2, 2026.
MISCELLANEOUS
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 solicitations by mail, Directors, officers and regular employees of the Company may solicit proxies personally or by telephone or other electronic means without additional
compensation.
The Company’s 2025 Annual Report to Stockholders will be mailed upon request to all stockholders of record as of the Record Date. Such Annual Report is not to be treated as a part of the proxy solicitation material nor
as having been incorporated herein by reference.
A COPY OF THE COMPANY’S ANNUAL REPORT ON FORM 10-K FOR THE FISCAL YEAR ENDED JUNE 30, 2025 WILL BE FURNISHED WITHOUT CHARGE TO STOCKHOLDERS AS OF THE RECORD DATE UPON WRITTEN OR TELEPHONIC REQUEST TO
SUSAN TIMAN, CORPORATE SECRETARY, GREENE COUNTY BANCORP, INC., P.O. BOX 470, 302 MAIN STREET, CATSKILL, NEW YORK 12414, OR CALL AT 518-943-2600.
IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS
Greene County Bancorp, Inc.’s Proxy Statement, including the Notice of the Annual Meeting of Stockholders and the 2025 Annual Report to Stockholders, are each available on the internet at www.edocumentview.com/GCBC.
|
BY ORDER OF THE BOARD OF DIRECTORS |
|
|
|
|
|
Susan Timan |
|
Corporate Secretary |
Catskill, New York |
|
September 19, 2025 |
|
1 U P X GREENE COUNTY BANCORP, INC. A Proposals — The Board of Directors
recommends a vote FOR all nominees listed, FOR Proposals 2 and 3, and for the 1 Year option in Proposal 4. 046W5D Please sign exactly as name(s) appears hereon. When signing as attorney, executor, administrator, corporate officer,
trustee, guardian, or custodian, please give full title. Date (mm/dd/yyyy) — Please print date below. Signature 1 — Please keep signature within the box. Signature 2 — Please keep signature within the box. Authorized Signatures — This
section must be completed for your vote to count. Please date and sign below. B 2025 Greene County Bancorp, Inc. Annual Meeting Proxy Card 1234 5678 9012 345 Using a black ink pen, mark your votes with an X as shown in this example.
Please do not write outside the designated areas. T IF VOTING BY MAIL, SIGN, DETACH AND RETURN THE BOTTOM PORTION IN THE ENCLOSED ENVELOPE.T 01 - John Brust 02 - Donald E. Gibson 03 - Tejraj S. Hada Vote For Withheld 2. The
ratification of the appointment of Bonadio & Co, LLP as the independent registered public accounting firm for the Company for the fiscal year ending June 30, 2026. 3. To consider and approve a non-binding advisory resolution regarding
the compensation of the Company’s named executive officers. 1. Election of Directors: For Against Abstain For Against Abstain 1 YR 2 YRS 3 YRS Abstain 4. To consider and act upon an advisory vote on the frequency at which the Company
should include an advisory vote regarding the compensation of the Company’s named executive officers in its proxy statement for shareholder consideration. Vote For Withheld Vote For Withheld MMMMMMMMMMMM MMMMMMMMM 6 6 1 4 8 1 If no
electronic voting, delete QR code and control # 000001 MR A SAMPLE DESIGNATION (IF ANY) ADD 1 ADD 2 ADD 3 ADD 4 ADD 5 ADD 6 ENDORSEMENT_LINE SACKPACK 000000000.000000 ext 000000000.000000 ext 000000000.000000
ext C123456789 000000000.000000 ext 000000000.000000 ext 000000000.000000 ext MR A SAMPLE (THIS AREA IS SET UP TO ACCOMMODATE 140 CHARACTERS) MR A SAMPLE AND MR A SAMPLE AND MR A SAMPLE AND MR A SAMPLE AND MR A SAMPLE AND MR A SAMPLE
AND MR A SAMPLE AND MR A SAMPLE AND C 1234567890 J N T MMMMMMM Your vote matters – here’s how to vote! You may vote online or by phone instead of mailing this card. Votes submitted electronically must be received by 1:00am, Eastern
Standard Time, on November 1, 2025 Online Go to www.envisionreports.com/GCBC or scan the QR code — login details are located in the shaded bar below. Phone Call toll free 1-800-652-VOTE (8683) within the USA, US territories and
Canada Save paper, time and money! Sign up for electronic delivery at www.envisionreports.com/GCBC
Small steps make an impact. Help the environment by consenting to receive electronic delivery,
sign up at www.envisionreports.com/GCBC REVOCABLE PROXY - GREENE COUNTY BANCORP, INC Notice of 2025 Annual Meeting of Shareholders Proxy Solicited by Board of Directors for Annual Meeting — November 1, 2025 The undersigned hereby
appoints the official proxy committee consisting of the Board of Directors with the full power of substitution to act as attorneys and proxies for the undersigned to vote all shares of common stock of the Company that the undersigned is
entitled to vote at the Annual Meeting of Shareholders to be held at Columbia-Greene Community College, 4400 Route 23, Hudson, New York 12534, on Saturday, November 1, 2025, at 10:00 a.m. or at any postponement or adjournment thereof.
The official proxy Committee is authorized to cast all votes to which the undersigned is entitled. THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS PROXY WILL BE VOTED “FOR” PROPOSALS 1, 2, AND 3, AND
FOR THE “ONE YEAR” OPTION IN PROPOSAL 4. IF ANY OTHER BUSINESS IS PRESENTED AT SUCH ANNUAL MEETING, THIS PROXY WILL BE VOTED AS DIRECTED BY A MAJORITY OF THE BOARD OF DIRECTORS. AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS OF NO
OTHER BUSINESS TO BE PRESENTED AT THE ANNUAL MEETING. Should the undersigned be present and elect to vote at the Annual Meeting or at any adjournment thereof and after notification to the Secretary of the Company at the Annual Meeting
of the shareholder’s decision to terminate this proxy, then the power of said attorneys and proxies shall be deemed terminated and of no further force and effect. This proxy may also be revoked by sending written notice to the Secretary
of the Company at the address set forth on the Notice of Annual Meeting of Shareholders, or by the filing of a later proxy prior to a vote being taken on a particular proposal at the Annual Meeting. The undersigned acknowledges receipt
from the Company prior to the execution of this proxy notice of the Annual Meeting, a proxy statement dated September 19, 2025, and audited consolidated financial statements. (Items to be voted appear on reverse side) Non-Voting
Items C T IF VOTING BY MAIL, SIGN, DETACH AND RETURN THE BOTTOM PORTION IN THE ENCLOSED ENVELOPE.T Change of Address — Please print new address below. Comments — Please print your comments below. Use the Internet to transmit your
voting instructions and for electronic delivery of information. The Proxy Vote must be received by no later than Saturday, November 1, 2025 at 1:00 am, EST. Important notice regarding the Internet availability of proxy materials for
the Annual Meeting of Shareholders. The material is available at: www.envisionreports.com/GCBC GREENE COUNTY BANCORP, INC. NOTICE OF ANNUAL MEETING OF SHAREHOLDERS November 1, 2025 To be held at Columbia-Greene Community College
4400 Route 23, Hudson, New York 12534 Saturday, November 1, 2025, 10:00 am EST

27