As filed with the Securities and Exchange Commission
on November 25, 2025
Registration No. 333-288044
UNITED STATES SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
POST-EFFCTIVE AMENDMENT NO. 1 TO
FORM S-1
REGISTRATION STATEMENT UNDER THE
SECURITIES ACT OF 1933
Seneca Bancorp, Inc.
(Exact Name of Registrant as Specified in Its
Charter)
| Maryland | |
6021 | |
39-4029114 |
| (State or other jurisdiction of | |
(Primary Standard Industrial | |
(I.R.S. Employer |
| incorporation or organization) | |
Classification Code Number) | |
Identification Number) |
35 Oswego Street
Baldwinsville, New York 13027
(315) 638-0233
(Address, Including Zip Code, and Telephone Number, Including Area Code, of Registrant’s Principal Executive Offices)
Joseph G. Vitale
President and Chief Executive Officer
35 Oswego Street
Baldwinsville, New York 13027
(315) 638-0233
(Address, Including Zip Code, and Telephone Number, Including Area Code, of Agent for Service)
Copies to:
Benjamin M. Azoff, Esq.
Elizabeth Cook, Esq.
Luse Gorman, PC
5335 Wisconsin Avenue, N.W., Suite 780
Washington, D.C. 20015
(202) 274-2000 |
Edward Olifer, Esq.
Stephen F. Donahoe, Esq.
Kilpatrick Townsend & Stockton
LLP
701 Pennsylvania Avenue, NW, Suite 200
Washington, D.C. 20004
(202) 508-5800 |
Approximate date of commencement of proposed
sale to the public: Not applicable.
If any of the securities being registered on
this Form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, check the
following box: ¨
If this Form is filed to register additional
shares for an offering pursuant to Rule 462(b) under the Securities Act, please check the following box and list the Securities
Act registration statement number of the earlier effective registration statement for the same offering: ¨
If this Form is a post-effective amendment
filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement
number of the earlier effective registration statement for the same offering: ¨
If this Form is a post-effective amendment
filed pursuant to Rule 462(d) under the Securities Act, check the following box and list the Securities Act registration statement
number of the earlier effective registration statement for the same offering: ¨
Indicate by check mark whether the registrant
is a large accelerated filer, an accelerated filer, a non-accelerated filer, a smaller reporting company, or an emerging growth company.
See the definitions of “large accelerated filer,” “accelerated filer,” “smaller reporting company”
and “emerging growth company” in Rule 12b-2 of the Exchange Act:
| Large
accelerated filer |
¨ |
Accelerated filer | ¨ |
| Non-accelerated
filer |
x |
Smaller reporting company | x |
| Emerging
growth company |
¨ |
| |
If an emerging growth company, indicate by check
mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting
standards provided to Section 7(a)(2)(B) of the Securities Act. ¨
Sale to the Public Concluded October 15,
2025.
EXPLANATORY NOTE
The purpose of this Post-Effective Amendment No. 1
is to deregister 589,090 shares of the 2,379,241 shares of common stock, $0.01 par value per share, of Seneca Bancorp, Inc. (the
“Registrant”) registered pursuant to the Registrant’s Registration Statement on Form S-1, as amended (the “Form S-1”),
as declared effective on August 12, 2025. The remaining 1,790,151 shares of common stock have been offered, issued and sold in accordance
with and as described in the Prospectus dated August 12, 2025 (the “Prospectus”), as filed pursuant to Securities Act
Rule 424(b) on August 22, 2025. The Registrant has determined that no further shares of common stock will be offered,
issued and sold by it pursuant to the Form S-1. The Registrant, therefore, requests deregistration of the 589,090 unissued and unsold
shares of common stock registered pursuant to the Form S-1 as soon as practicable after the filing of this Post-Effective Amendment
No. 1.
SIGNATURES
Pursuant to the requirements
of the Securities Act of 1933, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned,
thereunto duly authorized in the Village of Baldwinsville, State of New York, on November 25, 2025.
| |
Seneca
Bancorp, Inc. |
| |
|
|
| |
By: |
/s/
Joseph G. Vitale |
| |
|
Joseph G. Vitale |
| |
|
President and Chief Executive Officer |
| |
|
(Duly Authorized Representative) |
Pursuant to the requirements
of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates
indicated.
| Signatures |
|
Title |
|
Date |
| |
|
|
|
|
| /s/ Joseph G. Vitale |
|
President, Chief Executive Officer and Director
(Principal Executive
Officer) |
|
November 25, 2025 |
| Joseph G. Vitale |
|
|
|
| |
|
|
|
|
| /s/ Vincent J. Fazio |
|
Executive Vice President, Chief Financial Officer and Director
(Principal
Financial and Accounting Officer) |
|
November 25, 2025 |
| Vincent J. Fazio |
|
|
|
| |
|
|
|
|
| /s/ Mark Zames* |
|
Chairman of the Board |
|
November 25, 2025 |
| Mark Zames |
|
|
|
|
| |
|
|
|
|
| /s/ Kimberly Boynton* |
|
Director |
|
November 25, 2025 |
| Kimberly Boynton |
|
|
|
|
| |
|
|
|
|
| /s/ Michael Duteau* |
|
Director |
|
November 25, 2025 |
| Michael Duteau |
|
|
|
|
| |
|
|
|
|
| /s/ James Hickey* |
|
Director |
|
November 25, 2025 |
| James Hickey |
|
|
|
|
| |
|
|
|
|
| /s/ William M. Le Beau* |
|
Director |
|
November 25, 2025 |
| William M. Le Beau |
|
|
|
|
* Pursuant to Power of Attorney dated June 13, 2025.