GCBC / Greene County Bancorp, Inc. - Pengajuan SECLaporan Tahunan, Pernyataan Proksi

Greene County Bancorp, Inc.
US ˙ NasdaqCM ˙ US3943571071

Mga Batayang Estadistika
CIK 1070524
SEC Filings
All companies that sell securities in the United States must register with the Securities and Exchange Commission (SEC) and file reports on a regular basis. These reports include company annual reports (10K, 10Q), news updates (8K), investor presentations (found in 8Ks), insider trades (form 4), ownership reports (13D, and 13G), and reports related to the specific securities sold, such as registration statements and prospectus. This page shows recent SEC filings related to Greene County Bancorp, Inc.
SEC Filings (Chronological Order)
Halaman ini menyediakan daftar lengkap dan kronologis dari Pengajuan SEC, tidak termasuk pengajuan kepemilikan yang kami sediakan di tempat lain.
September 5, 2025 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ☒ ANNUAL REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended June 30, 2025 ☐ TRANSITION REPORT UNDER SECTION 13 OR 15(d) O

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ☒ ANNUAL REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended June 30, 2025 OR ☐ TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transaction period from to Commission File Number: 0-25165 GREENE COUNTY BANCORP, INC. (Name of regis

September 5, 2025 EX-21

SUBSIDIARIES OF GREENE COUNTY BANCORP, INC.

EXHIBIT 21. SUBSIDIARIES OF GREENE COUNTY BANCORP, INC. Company State of Incorporation Percent Owned The Bank of Greene County Federal 100.0% owned by Greene County Bancorp, Inc. Greene County Commercial Bank New York 100.0% owned by The Bank of Greene County Greene Property Holdings, Ltd. New York 100.0% owned by The Bank of Greene County

September 5, 2025 EX-97

GREENE COUNTY BANCORP, INC. CLAWBACK POLICY

EXHIBIT 97. GREENE COUNTY BANCORP, INC. CLAWBACK POLICY The Board of Directors (the “Board”) of Greene County Bancorp, Inc. (the “Company”) believes that it is in the best interests of the Company and its shareholders to adopt this Clawback Policy (the “Policy”), which provides for the recovery of certain incentive compensation in the event of an accounting restatement. The Board has adopted this

September 5, 2025 EX-19

GREENE COUNTY BANCORP, INC. INSIDER TRADING POLICY

EXHIBIT 19. GREENE COUNTY BANCORP, INC. INSIDER TRADING POLICY Greene County Bancorp, Inc. (the “Company”) is a public company whose common stock is listed on the Nasdaq Capital Market and is registered under the Securities Exchange Act of 1934, as amended. As a public company, the Company files periodic reports and proxy statements with the Securities and Exchange Commission (the “SEC”). Investme

July 23, 2025 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): July 23, 2025 GREENE COUNTY BANCO

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): July 23, 2025 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commi

July 23, 2025 EX-99.1

FOR RELEASE

Exhibit 99.1 FOR RELEASE Date: July 23, 2025 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Nick Barzee SVP & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports Record High Net Income of $31.1 Million for the Fiscal Year Ended June 30, 2025, Announces Plans to Expand into Saratoga County Catskill, N.Y. – July 23, 2025 - Greene

July 16, 2025 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND INCREASE

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: July 16, 2025 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND INCREASE Catskill, NY – July 16, 2025. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.10

July 16, 2025 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): July 15, 2025 GREENE COUNTY BANCO

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): July 15, 2025 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States of America 0-25165 14-1809721 (State or Other Jurisdiction of Incorporat

June 26, 2025 11-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 11-K FOR ANNUAL REPORTS OF EMPLOYEE STOCK PURCHASE, SAVINGS AND SIMILAR PLANS PURSUANT TO SECTION 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 11-K FOR ANNUAL REPORTS OF EMPLOYEE STOCK PURCHASE, SAVINGS AND SIMILAR PLANS PURSUANT TO SECTION 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 ☒ ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year end December 31, 2024 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 15(d) OF THE S

May 9, 2025 10-Q

Part II. Other Information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED MARCH 31, 2025 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OF 15(d) OF THE SECURITIES EXCHANGE ACT Commission File Number: 0-25165 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified

April 22, 2025 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): April 22, 2025 GREENE COUNTY BANC

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): April 22, 2025 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Comm

April 22, 2025 EX-99.1

FOR RELEASE

Exhibit 99.1 FOR RELEASE Date: April 22, 2025 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Nick Barzee SVP & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports Net Income of $8.1 Million for the Quarter Ended March 31, 2025 and Reaches New Milestone of $3.0 Billion in Assets Catskill, N.Y. – April 22, 2025 - Greene County Ba

April 16, 2025 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): April 15, 2025 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States of America 0-25165 14-1809721 (State or Other Jurisdiction of Incorpora

April 16, 2025 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: April 16, 2025 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND Catskill, NY – April 16, 2025. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.09 per sh

February 7, 2025 10-Q

Part II. Other Information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED DECEMBER 31, 2024 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OF 15(d) OF THE SECURITIES EXCHANGE ACT Commission File Number: 0-25165 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specif

January 22, 2025 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): January 22, 2025 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation (Com

January 22, 2025 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): January 21, 2025 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States of America 0-25165 14-1809721 (State or Other Jurisdiction of Incorpo

January 22, 2025 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: January 22, 2025 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND Catskill, NY – January 22, 2025. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.09 pe

January 22, 2025 EX-99.1

FOR RELEASE

Exhibit 99.1 FOR RELEASE Date: January 22, 2025 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Nick Barzee SVP & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports Net Income of $7.5 Million for the Three Months Ended December 31, 2024, an Increase of 31% When Comparing the Same Quarter Ended December 31, 2023 Catskill, N.Y. –

December 19, 2024 8-K

Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): December 18, 2024 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (C

November 8, 2024 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED SEPTEMBER 30, 2024 ☐ TRANSITION REPORT PURSUANT T

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED SEPTEMBER 30, 2024 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OF 15(d) OF THE SECURITIES EXCHANGE ACT Commission File Number: 0-25165 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Speci

November 5, 2024 8-K

Financial Statements and Exhibits, Other Events, Submission of Matters to a Vote of Security Holders

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): November 4, 2024 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Co

October 22, 2024 EX-99.1

FOR RELEASE

Exhibit 99.1 FOR RELEASE Date: October 22, 2024 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Nick Barzee SVP & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports Net Income of $6.3 million for the Three Months Ended September 30, 2024 and Reaches New Milestone of $2.9 Billion in Assets Catskill, N.Y. – October 22, 2024 - Gre

October 22, 2024 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): October 22, 2024 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Co

October 16, 2024 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: October 16, 2024 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND Catskill, NY – October 16, 2024. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.09 pe

October 16, 2024 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): October 16, 2024 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States of America 0-25165 14-1809721 (State or Other Jurisdiction of Incorpo

September 20, 2024 DEFA14A

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. )

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)) ☐ Defin

September 20, 2024 DEF 14A

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. )

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)) ☒ Defin

September 6, 2024 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ☒ ANNUAL REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended June 30, 2024 ☐ TRANSITION REPORT UNDER SECTION 13 OR 15(d) O

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ☒ ANNUAL REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended June 30, 2024 OR ☐ TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transaction period from to Commission File Number: 0-25165 GREENE COUNTY BANCORP, INC. (Name of regis

September 6, 2024 EX-21

Subsidiaries of Greene County Bancorp, Inc.

EXHIBIT 21. SUBSIDIARIES OF GREENE COUNTY BANCORP, INC. Company State of Incorporation Percent Owned The Bank of Greene County Federal 100% owned by Greene County Bancorp, Inc. Greene County Commercial Bank New York 100% owned by The Bank of Greene County Greene Property Holdings, Ltd. New York 100% owned by The Bank of Greene County

July 23, 2024 EX-99.1

FOR RELEASE

Exhibit 99.1 FOR RELEASE Date: July 23, 2024 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Nick Barzee SVP & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports Net Income of $24.8 million for the Fiscal Year Ended June 30, 2024 and is selected for the “2024 KBW Bank Honor Roll” for the Thirteenth Consecutive Year Catskill, N.

July 23, 2024 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): July 23, 2024 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commi

July 17, 2024 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): July 17, 2024 GREENE COUNTY BANCO

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): July 17, 2024 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States of America 0-25165 14-1809721 (State or Other Jurisdiction of Incorporat

July 17, 2024 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND INCREASE

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: July 17, 2024 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND INCREASE Catskill, NY – July 17, 2024. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.09

July 1, 2024 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): July 1, 2024 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States of America 0-25165 14-1809721 (State or Other Jurisdiction of Incorporati

June 28, 2024 11-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 11-K FOR ANNUAL REPORTS OF EMPLOYEE STOCK PURCHASE, SAVINGS AND SIMILAR PLANS PURSUANT TO SECTION 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 11-K FOR ANNUAL REPORTS OF EMPLOYEE STOCK PURCHASE, SAVINGS AND SIMILAR PLANS PURSUANT TO SECTION 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 ☒ ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year end December 31, 2023 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 15(d) OF THE S

May 10, 2024 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED MARCH 31, 2024 ☐ TRANSITION REPORT PURSUANT TO SE

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED MARCH 31, 2024 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OF 15(d) OF THE SECURITIES EXCHANGE ACT Commission File Number: 0-25165 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified

April 23, 2024 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): April 23, 2024 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Comm

April 23, 2024 EX-99

FOR RELEASE

Exhibit 99.1 FOR RELEASE Date: April 23, 2024 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Michelle M. Plummer, CPA, CGMA SEVP, COO & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports Net Income of $18.0 million for the Nine Months Ended March 31, 2024 and opens Capital Region Banking Center in Albany, New York Catskill

April 17, 2024 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: April 17, 2024 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND Catskill, NY – April 17, 2024. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.08 per sh

April 17, 2024 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): April 17, 2024 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States of America 0-25165 14-1809721 (State or Other Jurisdiction of Incorpora

March 20, 2024 CORRESP

March 20, 2024 Via EDGAR Securities and Exchange Commission Division of Corporation Finance Office of Finance Washington, D.C. 20549-3561 Attn: Sarmad Makhdoom and Cara Lubit Re: Greene County Bancorp, Inc. Form 10-K for Fiscal Year Ended June 30, 20

March 20, 2024 Via EDGAR Securities and Exchange Commission Division of Corporation Finance Office of Finance Washington, D.

February 9, 2024 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED DECEMBER 31, 2023 ☐ TRANSITION REPORT PURSUANT TO

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED DECEMBER 31, 2023 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OF 15(d) OF THE SECURITIES EXCHANGE ACT Commission File Number: 0-25165 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specif

January 23, 2024 EX-99.1

FOR RELEASE

Exhibit 99.1 FOR RELEASE Date: January 23, 2024 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Michelle M. Plummer, CPA, CGMA SEVP, COO & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports Net Income of $12.2 million for the Six Months Ended December 31, 2023, and Celebrates the Bank of Greene County’s 135th Anniversary Ca

January 23, 2024 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): January 23, 2024 GREENE COUNTY BANCORP INC. (Exact Name of Registrant as Specified in its Charter) United States 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Com

January 17, 2024 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): January 17, 2024 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States of America 0-25165 14-1809721 (State or Other Jurisdiction of Incorpo

January 17, 2024 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: January 17, 2024 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND Catskill, NY – January 17, 2024. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.08 pe

January 17, 2024 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): January 17, 2024 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States of America 0-25165 14-1809721 (State or Other Jurisdiction of Incorpo

November 13, 2023 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED SEPTEMBER 30, 2023 ☐ TRANSITION REPORT PURSUANT T

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED SEPTEMBER 30, 2023 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OF 15(d) OF THE SECURITIES EXCHANGE ACT Commission File Number: 0-25165 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Speci

November 7, 2023 8-K

Financial Statements and Exhibits, Other Events, Submission of Matters to a Vote of Security Holders

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): November 7, 2023 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Co

October 24, 2023 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): October 24, 2023 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Co

October 24, 2023 EX-99

FOR RELEASE

Exhibit 99.1 FOR RELEASE Date: October 24, 2023 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Michelle M. Plummer, CPA, CGMA SEVP, COO & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports Net Income of $6.5 million for the Three Months Ended September 30, 2023 and is Selected for the Piper Sandler Sm-All Stars Class of 20

October 18, 2023 EX-99.1

Black-Out Notice Concerning Limitations on Trading in Greene County Bancorp, Inc. Equity Securities

Exhibit 99.1 Black-Out Notice Concerning Limitations on Trading in Greene County Bancorp, Inc. Equity Securities To: Executive Officers and Directors of Greene County Bancorp, Inc. (the “Company”) From: Donald Gibson, President and Chief Executive Officer Date: October 18, 2023 1. As you may know, a “blackout period” will be imposed on trading in Greene County Bancorp, Inc. (the “Company”) common

October 18, 2023 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: October 18, 2023 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND Catskill, NY – October 18, 2023. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.08 pe

October 18, 2023 8-K

Temporary Suspension of Trading Under Registrant's Employee Benefit Plans, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): October 16, 2023 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States of America 0-25165 14-1809721 (State or Other Jurisdiction of Incorpo

October 18, 2023 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): October 18, 2023 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States of America 0-25165 14-1809721 (State or Other Jurisdiction of Incorpo

September 22, 2023 DEF 14A

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. )

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)) ☒ Defin

September 22, 2023 DEFA14A

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. )

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)) ☐ Defin

September 18, 2023 8-K

Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): September 15, 2023 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States of America 0-25165 14-1809721 (State or Other Jurisdiction of Incor

September 8, 2023 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ☒ ANNUAL REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended June 30, 2023 ☐ TRANSITION REPORT UNDER SECTION 13 OR 15(d) O

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ☒ ANNUAL REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended June 30, 2023 OR ☐ TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transaction period from to Commission File Number: 0-25165 GREENE COUNTY BANCORP, INC. (Name of regis

September 8, 2023 EX-21

Subsidiaries of Greene County Bancorp, Inc.

EXHIBIT 21. SUBSIDIARIES OF GREENE COUNTY BANCORP, INC. Company State of Incorporation Percent Owned The Bank of Greene County Federal 100% owned by Greene County Bancorp, Inc. Greene County Commercial Bank New York 100% owned by The Bank of Greene County Greene Property Holdings, Ltd. New York 100% owned by The Bank of Greene County

July 24, 2023 EX-99.1

FOR RELEASE

Exhibit 99.1 FOR RELEASE Date: July 24, 2023 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Michelle M. Plummer, CPA, CGMA SEVP, COO & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports 15th Consecutive Year of Record Net Income for Fiscal Year Ended June 30, 2023 and Opens Branch in Rensselaer County, NY Catskill, N.Y. –

July 24, 2023 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): July 24, 2023 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commi

July 19, 2023 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND INCREASE

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: July 19, 2023 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND INCREASE Catskill, NY – July 19, 2023. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.08

July 19, 2023 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): July 19, 2023 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States of America 0-25165 14-1809721 (State or Other Jurisdiction of Incorporat

June 27, 2023 11-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 11-K FOR ANNUAL REPORTS OF EMPLOYEE STOCK PURCHASE, SAVINGS AND SIMILAR PLANS PURSUANT TO SECTION 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 11-K FOR ANNUAL REPORTS OF EMPLOYEE STOCK PURCHASE, SAVINGS AND SIMILAR PLANS PURSUANT TO SECTION 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 ☒ ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year end December 31, 2022 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 15(d) OF THE S

May 11, 2023 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED MARCH 31, 2023 ☐ TRANSITION REPORT PURSUANT TO SE

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED MARCH 31, 2023 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OF 15(d) OF THE SECURITIES EXCHANGE ACT Commission File Number: 0-25165 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified

April 20, 2023 EX-99.1

FOR RELEASE

Exhibit 99.1 FOR RELEASE Date: April 20, 2023 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Michelle M. Plummer, CPA, CGMA SEVP, COO & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports Record High Net Income for the Nine Months Ended March 31, 2023 Catskill, N.Y. – April 20, 2023- Greene County Bancorp, Inc. (the “Compan

April 20, 2023 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): April 20, 2023 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Comm

April 19, 2023 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: April 19, 2023 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND Catskill, NY – April 19, 2023. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.07 per sh

April 19, 2023 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): April 19, 2023 GREENE COUNTY BANCORP INC (Exact Name of Registrant as Specified in its Charter) United States of America 0-25165 14-1809721 (State or Other Jurisdiction of Incorporati

February 21, 2023 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): February 21, 2023 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States of America 0-25165 14-1809721 (State or Other Jurisdiction of Incorp

February 21, 2023 EX-99.1

GREENE COUNTY BANCORP, INC. DECLARES TWO-FOR-ONE STOCK SPLIT

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: February 21, 2023 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. DECLARES TWO-FOR-ONE STOCK SPLIT Catskill, NY – February 21, 2023. Greene County Bancorp, Inc. (The “Company”) (NASDAQ-GCBC), the holding company for The Bank of Greene County, today announced

February 10, 2023 EX-3.1

Greene County Bancorp, Inc. Stock Holding Company Charter as amended on January 19, 2023 (filed as Exhibit 3.1 to Registrant’s Form 10-Q, filed on February 10, 2023 and incorporated herein by reference)

EXHIBIT 3.1 GREENE COUNTY BANCORP, INC. STOCK HOLDING COMPANY CHARTER Section 1. Corporate Title. The full corporate title of the mutual holding company subsidiary holding company is Greene County Bancorp, Inc. (the “Company”). Section 2. Domicile. The domicile of the Company shall be located in the Village of Catskill in the State of New York. Section 3. Duration. The duration of the Company is p

February 10, 2023 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED DECEMBER 31, 2022 ☐ TRANSITION REPORT PURSUANT TO

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED DECEMBER 31, 2022 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OF 15(d) OF THE SECURITIES EXCHANGE ACT Commission File Number: 0-25165 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specif

January 20, 2023 EX-99.1

FOR RELEASE

Exhibit 99.1 FOR RELEASE Date: January 20, 2023 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Michelle M. Plummer, CPA, CGMA SEVP, COO & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports Record Net Income for the Six Months Ended December 31, 2022 Catskill, N.Y. – January 20, 2023- Greene County Bancorp, Inc. (the “Compa

January 20, 2023 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): January 20, 2023 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Co

January 18, 2023 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: January 18, 2023 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND Catskill, NY – January 18, 2023. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.14 pe

January 18, 2023 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): January 18, 2023 GREENE COUNTY BANCORP INC (Exact Name of Registrant as Specified in its Charter) United States of America 0-25165 14-1809721 (State or Other Jurisdiction of Incorpora

November 10, 2022 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED SEPTEMBER 30, 2022 ☐ TRANSITION REPORT PURSUANT T

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED SEPTEMBER 30, 2022 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OF 15(d) OF THE SECURITIES EXCHANGE ACT Commission File Number: 0-25165 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Speci

November 8, 2022 8-K

Financial Statements and Exhibits, Other Events, Submission of Matters to a Vote of Security Holders

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): November 8, 2022 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States 0-25165 14-1809721 (State or Other Jurisdiction (Commission File No.)

October 21, 2022 EX-99.1

FOR RELEASE

Exhibit 99.1 FOR RELEASE Date: October 21, 2022 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Michelle M. Plummer, CPA, CGMA SEVP, COO & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports 27% Increase in Net Income for the Quarter Ended September 30, 2022 and is Selected for the Piper Sandler Sm-All Stars Class of 2022 fo

October 21, 2022 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): October 21, 2022 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Co

October 19, 2022 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: October 19, 2022 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND Catskill, NY ? October 19, 2022. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.14 pe

October 19, 2022 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): October 19, 2022 GREENE COUNTY BANCORP INC. (Exact Name of Registrant as Specified in its Charter) United States of America 0-25165 14-1809721 (State or Other Jurisdiction of Incorpor

September 23, 2022 DEF 14A

SCHEDULE 14-A INFORMATION

SCHEDULE 14-A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 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.

September 13, 2022 PRE 14A

SCHEDULE 14-A INFORMATION

PRE 14A 1 brhc10041799pre14a.htm PRE 14A SCHEDULE 14-A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 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

September 9, 2022 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ☒ ANNUAL REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended June 30, 2022 ☐ TRANSITION REPORT UNDER SECTION 13 OR 15(d) O

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ? ANNUAL REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended June 30, 2022 OR ? TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transaction period from to Commission File Number: 0-25165 GREENE COUNTY BANCORP, INC. (Name of regis

September 9, 2022 EX-21

Subsidiaries of Greene County Bancorp, Inc.

EXHIBIT 21. SUBSIDIARIES OF GREENE COUNTY BANCORP, INC. Company State of Incorporation Percent Owned The Bank of Greene County Federal 100% owned by Greene County Bancorp, Inc. Greene County Commercial Bank New York 100% owned by The Bank of Greene County Greene Property Holdings, Ltd. New York 100% owned by The Bank of Greene County Greene Risk Management, Inc. Nevada 100% owned by Greene County

August 17, 2022 EX-10.1

THIRD AMENDMENT TO GREENE COUNTY BANCORP, INC. 2011 PHANTOM STOCK OPTION AND LONG-TERM INCENTIVE PLAN

Exhibit 10.1 THIRD AMENDMENT TO GREENE COUNTY BANCORP, INC. 2011 PHANTOM STOCK OPTION AND LONG-TERM INCENTIVE PLAN WHEREAS, Greene County Bancorp, Inc. (the ?Company?) maintains the Greene County Bancorp, Inc. 2011 Phantom Stock Option and Long-Term Incentive Plan for the benefit of eligible employees, effective July 1, 2011 (the ?Plan?); and WHEREAS, the Company desires to amend the Plan to incre

August 17, 2022 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): August 16, 2022 GREENE COUNTY BANCORP INC. (Exact Name of Registrant as Specified in its Charter) United States of America 0-25165 14-1809721 (State or Other Jurisdiction (Commission

July 25, 2022 EX-99.1

FOR RELEASE

Exhibit 99.1 FOR RELEASE Date: July 25, 2022 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Michelle M. Plummer, CPA, CGMA SEVP, COO & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports 14th Consecutive Year of Record Net Income for Fiscal Year Ended June 30, 2022 and was added as a Member to the Russell 2000 ? Index Catsk

July 25, 2022 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): July 25, 2022 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States of America 0-25165 14-1809721 (State or Other Jurisdiction of Incorporat

July 20, 2022 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): July 20, 2022 GREENE COUNTY BANCORP INC. (Exact Name of Registrant as Specified in its Charter) United States of America 0-25165 14-1809721 (State or Other Jurisdiction of Incorporati

July 20, 2022 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND INCREASE

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: July 20, 2022 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND INCREASE Catskill, NY ? July 20, 2022. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.14

June 24, 2022 11-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 11-K ANNUAL REPORT PURSUANT TO SECTION 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934

11-K 1 brhc1003899211k.htm 11-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 11-K ANNUAL REPORT PURSUANT TO SECTION 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 ☒ ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year end December 31, 2021 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1

June 17, 2022 8-K

Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): June 17, 2022 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States of America 0-25165 14-1809721 (State or Other Jurisdiction of Incorporat

May 12, 2022 10-Q

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED MARCH 31, 2022 ☐ TRANSITION REPORT PURSUANT TO SECTION 13

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ? QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED MARCH 31, 2022 OR ? TRANSITION REPORT PURSUANT TO SECTION 13 OF 15(d) OF THE SECURITIES EXCHANGE ACT GREENE COUNTY BANCORP, INC. (Exact name of registrant as specified in its charter) Commission file number 0

April 21, 2022 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): April 21, 2022 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States of America 0-25165 14-1809721 (State or Other Jurisdiction of Incorpora

April 21, 2022 EX-99.1

FOR RELEASE

Exhibit 99.1 FOR RELEASE Date: April 21, 2022 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Michelle M. Plummer, CPA, CGMA SEVP, COO & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports Record High Income for the Nine Months Ended March 31, 2022 and Assets Cross the $2.5 Billion Threshold Catskill, N.Y. ? April 21, 2022-

April 20, 2022 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): April 20, 2022 GREENE COUNTY BANCORP INC. (Exact Name of Registrant as Specified in its Charter) United States of America 0-25165 14-1809721 (State or Other Jurisdiction of Incorporat

April 20, 2022 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: April 20, 2022 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND Catskill, NY ? April 20, 2022. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.13 per sh

February 11, 2022 10-Q

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED DECEMBER 31, 2021 ☐ TRANSITION REPORT PURSUANT TO SECTION

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED DECEMBER 31, 2021 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OF 15(d) OF THE SECURITIES EXCHANGE ACT GREENE COUNTY BANCORP, INC. (Exact name of registrant as specified in its charter) Commission file numbe

January 24, 2022 EX-99.1

FOR RELEASE

EXHIBIT 99.1 FOR RELEASE Date: January 24, 2022 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Michelle M. Plummer, CPA, CGMA SEVP, COO & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports $14.0 Million in Net Income for the Six Months Ended December 31, 2021 and Total Securities Cross the $1 Billion Threshold Catskill, N.

January 24, 2022 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): January 24, 2022 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States of America 0-25165 14-1809721 (State or Other Jurisdiction of Incorpo

January 19, 2022 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: January 19, 2022 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND Catskill, NY ? January 19, 2022. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.13 pe

January 19, 2022 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): January 19, 2022 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States of America 0-25165 14-1809721 (State or Other Jurisdiction of Incorpo

November 19, 2021 8-K

Financial Statements and Exhibits, Submission of Matters to a Vote of Security Holders

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): November 19, 2021 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) United States of America 0-25165 14-1809721 (State or Other Jurisdiction of Incorp

November 9, 2021 10-Q

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED SEPTEMBER 30, 2021 ☐ TRANSITION REPORT PURSUANT TO SECTION

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED SEPTEMBER 30, 2021 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OF 15(d) OF THE SECURITIES EXCHANGE ACT GREENE COUNTY BANCORP, INC. (Exact name of registrant as specified in its charter) Commission file numb

October 22, 2021 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): October 22, 2021 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) US 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commission Fi

October 22, 2021 EX-99.1

FOR RELEASE

EXHIBIT 99.1 FOR RELEASE Date: October 22, 2021 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Michelle M. Plummer, CPA, CGMA SEVP, COO & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports 45% Increase in Net Income for the Quarter Ended September 30, 2021, and is Selected for the Piper Sandler Sm-All Stars Class of 2021 C

October 20, 2021 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: October 20, 2021 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND Catskill, NY ? October 20, 2021. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.13 pe

October 20, 2021 8-K

Current Report

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): October 20, 2021 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) US 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commission Fi

October 4, 2021 DEF 14A

SCHEDULE 14-A INFORMATION

DEF 14A 1 brhc10029384def14a.htm DEF 14A SCHEDULE 14-A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 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

September 16, 2021 EX-10.1

Subordinated Note Purchase Agreement (incorporated by reference to Current Report on Form 8-K filed on September 16, 2021)

Exhibit 10.1 SUBORDINATED NOTE PURCHASE AGREEMENT This SUBORDINATED NOTE PURCHASE AGREEMENT (this ?Agreement?) is dated as of September 15, 2021, and is made by and among Greene County Bancorp, Inc., a federal corporation (the ?Company?), and the purchasers of the Subordinated Notes (as defined herein) identified on the signature pages hereto (each a ?Purchaser? and collectively, the ?Purchasers?)

September 16, 2021 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): September 15, 2021 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commis

September 16, 2021 EX-10.2

Subordinated Note 3.00% Fixed to Floating Rate Subordinated Notes due September 15, 2031 (incorporated by reference to Current Report on Form 8-K filed on September 16, 2020)

Exhibit 10.2 SUBORDINATED NOTE GREENE COUNTY BANCORP, INC. 3.00% FIXED-TO-FLOATING RATE SUBORDINATED NOTE DUE SEPTEMBER 15, 2031 THE INDEBTEDNESS EVIDENCED BY THIS SUBORDINATED NOTE IS SUBORDINATED AND JUNIOR IN RIGHT OF PAYMENT TO SENIOR INDEBTEDNESS (AS DEFINED IN SECTION 3 OF THIS SUBORDINATED NOTE) OF GREENE COUNTY BANCORP, INC. (THE ?COMPANY?), INCLUDING OBLIGATIONS OF THE COMPANY TO ITS GENE

September 13, 2021 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ☒ ANNUAL REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended June 30, 2021 ☐ TRANSITION REPORT UNDER SECTION 13 OR 15(d) O

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ? ANNUAL REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended June 30, 2021 OR ? TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transaction period from to Commission File Number: 0-25165 GREENE COUNTY BANCORP, INC. (Name of regis

September 13, 2021 EX-21

Subsidiaries of Greene County Bancorp, Inc.

EXHIBIT 21. SUBSIDIARIES OF GREENE COUNTY BANCORP, INC. Company State of Incorporation Percent Owned The Bank of Greene County Federal 100% owned by Greene County Bancorp, Inc. Greene County Commercial Bank New York 100% owned by The Bank of Greene County Greene Property Holdings, Ltd. New York 100% owned by The Bank of Greene County Greene Risk Management, Inc. Nevada 100% owned by Greene County

July 23, 2021 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): July 23, 2021 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commission

July 23, 2021 EX-99.1

FOR RELEASE

EXHIBIT 99.1 FOR RELEASE Date: July 23, 2021 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Michelle M. Plummer, CPA, CGMA EVP, COO & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports 13th Consecutive Year of Record Net Income for Fiscal Year Ended June 30, 2021 Catskill, N.Y. ? July 23, 2021- Greene County Bancorp, Inc.

July 21, 2021 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): July 21, 2021 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commission

July 21, 2021 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND INCREASE

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: July 21, 2021 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND INCREASE Catskill, NY ? July 21, 2021. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.13

June 23, 2021 11-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 11-K ANNUAL REPORT PURSUANT TO SECTION 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934

11-K 1 brhc1002615611k.htm 11-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 11-K ANNUAL REPORT PURSUANT TO SECTION 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 ☒ ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year end December 31, 2020 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1

May 13, 2021 10-Q

United States

10-Q 1 brhc1002450110q.htm 10-Q U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED MARCH 31, 2021 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OF 15(d) OF THE SECURITIES EXCHANGE ACT GREENE COUNTY BANCORP, INC. (Exact name of registrant as specified in its c

April 23, 2021 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): April 23, 2021 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commission

April 23, 2021 EX-99.1

FOR RELEASE

Exhibit 99.1 FOR RELEASE Date: April 23, 2021 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Michelle M. Plummer, CPA, CGMA EVP, COO & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports Record High Net Income for the Nine Months Ended March 31, 2021 and Assets Cross the $2 Billion Threshold Catskill, N.Y. ? April 23, 2021-

April 21, 2021 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND

EX-99.1 2 brhc10023448ex99-1.htm EXHIBIT 99.1 Exhibit 99.1 FOR IMMEDIATE RELEASE Date: April 21, 2021 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND Catskill, NY – April 21, 2021. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has appr

April 21, 2021 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): April 21, 2021 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commission

March 19, 2021 EX-3.2

Amendment to Bylaws of Greene County Bancorp, Inc. (incorporated by reference to Exhibit 3.2 of the Current Report on Form 8-K filed on March 19, 2021)

EXHIBIT 3.2 TEXT OF AMENDMENT TO BYLAWS Article III, Section 2 of the Bylaws is amended to read as follows: Section 2. Number and Term. The board of directors shall consist of eight (8) members, and shall be divided into three classes as nearly equal in number as possible. The members of each class shall be elected for a term of three years and until their successors are elected and qualified. One

March 19, 2021 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): March 16, 2021 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commission

February 26, 2021 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): February 22, 2021 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commiss

February 26, 2021 EX-10.1

THE BANK OF GREENE COUNTY DEATH BENEFIT ONLY PLAN

EX-10.1 2 brhc10020943ex10-1.htm EXHIBIT 10.1 EXHIBIT 10.1 THE BANK OF GREENE COUNTY DEATH BENEFIT ONLY PLAN THE BANK OF GREENE COUNTY, a federally-chartered savings bank located in Catskill, New York (the “Bank”) adopts the Death Benefit Only Plan (the “Plan”) effective this 1st day of February, 2021. The purpose of this Plan is to retain and reward the Participant, by providing a death benefit t

February 12, 2021 10-Q

Quarterly Report - 10-Q

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ? QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED DECEMBER 31, 2020 OR ? TRANSITION REPORT PURSUANT TO SECTION 13 OF 15(d) OF THE SECURITIES EXCHANGE ACT GREENE COUNTY BANCORP, INC. (Exact name of registrant as specified in its charter) Commission file numbe

January 22, 2021 EX-99.1

FOR RELEASE

EXHIBIT 99.1 FOR RELEASE Date: January 22, 2021 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Michelle M. Plummer, CPA, CGMA EVP, COO & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports Record High Net Income for Both the Three and Six Months Ended December 31, 2020 Catskill, N.Y. – January 22, 2021- Greene County Bancor

January 22, 2021 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): January 22, 2021 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commissi

January 20, 2021 8-K

Financial Statements and Exhibits, Other Events - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): January 20, 2021 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commissi

January 20, 2021 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: January 20, 2021 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND Catskill, NY – January 20, 2021. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.12 pe

January 4, 2021 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits, Other Events

8-K 1 brhc100186038k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): December 31, 2020 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdicti

January 4, 2021 EX-99.1

FOR RELEASE

Exhibit 99.1 FOR RELEASE Date: January 4, 2021 For Further Information Contact: Martha Keeler VP, Marketing Director (518)943-2600 [email protected] Greene County Bancorp, Inc. Appoints Perry Lasher as Executive Vice President & Chief Lending Officer Catskill, N.Y. – January 4, 2021- Greene County Bancorp, Inc. (the “Company”) announced today the retirement of Stephen Nelson and appointment of Per

November 20, 2020 8-K

Submission of Matters to a Vote of Security Holders

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): November 17, 2020 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commiss

November 20, 2020 EX-99.1

FOR RELEASE

Exhibit 99.1 FOR RELEASE Date: November 20, 2020 For Further Information Contact: Martha Keeler VP, Marketing Director (518)943-2600 [email protected] Greene County Bancorp, Inc. Appoints Paul Slutzky as Chairman of the Board of Directors Catskill, N.Y. – November 20, 2020 - Donald E. Gibson, President & CEO, announced today that the Board of Directors of Greene County Bancorp, Inc., has appointed

November 20, 2020 8-K

Financial Statements and Exhibits, Other Events - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): November 17, 2020 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commiss

November 10, 2020 10-Q

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED SEPTEMBER 30, 2020 ☐ TRANSITION REPORT PURSUANT TO SECTION

10-Q 1 brhc1001662310q.htm 10-Q U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED SEPTEMBER 30, 2020 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OF 15(d) OF THE SECURITIES EXCHANGE ACT GREENE COUNTY BANCORP, INC. (Exact name of registrant as specified in i

October 23, 2020 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition - 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): October 23, 2020 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commissi

October 23, 2020 EX-99.1

FOR RELEASE

EXHIBIT 99.1 FOR RELEASE Date: October 23, 2020 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Michelle M. Plummer, CPA, CGMA EVP, COO & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports Net Income for the Quarter Ended September 30, 2020 and Opens Full Service Branch on Wolf Road in Albany County, NY Catskill, N.Y. - Oct

October 22, 2020 8-K

Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Financial Statements and Exhibits

8-K 1 brhc100161668k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): October 20, 2020 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdictio

October 22, 2020 EX-3.2

TEXT OF AMENDMENT TO BYLAWS

EXHIBIT 3.2 TEXT OF AMENDMENT TO BYLAWS Article III, Section 2 of the Bylaws is amended to read as follows: Section 2. Number and Term. The board of directors shall consist of seven (7) members, and shall be divided into three classes as nearly equal in number as possible. The members of each class shall be elected for a term of three years and until their successors are elected and qualified. One

October 21, 2020 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: October 21, 2020 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND Catskill, NY – October 21, 2020. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.12 pe

October 21, 2020 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): October 21, 2020 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commissi

October 5, 2020 DEF 14A

- DEF 14A

SCHEDULE 14-A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 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.

September 18, 2020 EX-10.1

Subordinated Note Purchase Agreement (incorporated by reference to Current Report on Form 8-K filed on September 18, 2020)

EXHIBIT 10.1 SUBORDINATED NOTE PURCHASE AGREEMENT This SUBORDINATED NOTE PURCHASE AGREEMENT (this “Agreement”) is dated as of September 17, 2020, and is made by and among Greene County Bancorp, Inc., a federal corporation (the “Company”), and the purchasers of the Subordinated Notes (as defined herein) identified on the signature pages hereto (each a “Purchaser” and collectively, the “Purchasers”)

September 18, 2020 EX-10.2

Subordinated Note 4.75% Fixed to Floating Rate Subordinated Notes due September 17, 2030 (incorporated by reference to Current Report on Form 8-K filed on September 18, 2020)

EXHIBIT 10.2 SUBORDINATED NOTE GREENE COUNTY BANCORP, INC. 4.75% FIXED-TO-FLOATING RATE SUBORDINATED NOTE DUE SEPTEMBER 17, 2030 THE INDEBTEDNESS EVIDENCED BY THIS SUBORDINATED NOTE IS SUBORDINATED AND JUNIOR IN RIGHT OF PAYMENT TO SENIOR INDEBTEDNESS (AS DEFINED IN SECTION 3 OF THIS SUBORDINATED NOTE) OF GREENE COUNTY BANCORP, INC. (THE “COMPANY”), INCLUDING OBLIGATIONS OF THE COMPANY TO ITS GENE

September 18, 2020 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): September 17, 2020 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commis

September 11, 2020 EX-21.0

SUBSIDIARIES OF GREENE COUNTY BANCORP, INC.

EXHIBIT 21.0 SUBSIDIARIES OF GREENE COUNTY BANCORP, INC. Company State of Incorporation Percent Owned The Bank of Greene County Federal 100% owned by Greene County Bancorp, Inc. Greene County Commercial Bank New York 100% owned by The Bank of Greene County Greene Property Holdings, Ltd. New York 100% owned by The Bank of Greene County Greene Risk Management, Inc. Nevada 100% owned by Greene County

September 11, 2020 EX-4.0

Form of Stock Certificate of Greene County Bancorp, Inc. (incorporation by reference to Exhibit 4.0 to the Annual Report on Form 10-K filed September 11, 2020)

Exhibit 4.0 Form of Stock Certificate for Greene County Bancorp, Inc. No. INCORPORATED UNDER THE LAWS OF THE UNITED STATES OF AMERICA Shares GREENE COUNTY BANCORP, Inc. Catskill, New York FULLY PAID AND NON-ASSESSABLE PAR VALUE $0.10 PER SHARE THIS CERTIFIES that is the owner of SHARES OF COMMON STOCK OF GREENE COUNTY BANCORP, Inc. a federally chartered subsidiary savings and loan holding company

September 11, 2020 EX-4.2

Description of Greene County Bancorp, Inc. Securities (incorporation by reference to Exhibit 4.2 to the Annual Report on Form 10-K filed September 11, 2020)

Exhibit 4.2 Description of Registrant?s Securities Unless otherwise indicated or the context otherwise requires, references in this Exhibit 4.2 to ?we, ?us? and ?our? refer collectively to Greene County Bancorp, MHC, Greene County Bancorp, Inc. and The Bank of Greene County or to any of those entities, depending on the context. General Greene County Bancorp, Inc. (the ?Company?) is authorized to i

September 11, 2020 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ☒ ANNUAL REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended June 30, 2020 ☐ TRANSITION REPORT UNDER SECTION 13 OR 15(d) O

10-K 1 brhc1001500010k.htm 10-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ☒ ANNUAL REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended June 30, 2020 OR ☐ TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transaction period from to Commission File Number: 0-25165 GREENE COU

September 11, 2020 EX-23.0

CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

EXHIBIT 23.0 CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM We hereby consent to the incorporation by reference in the Registration Statement No. 333-51538 on Form S-8 of our report dated September 11, 2020, appearing in this Annual Report on Form 10-K of Greene County Bancorp, Inc., relating to the consolidated financial statements for the two years ended June 30, 2020. /s/ Bonadio & Co

July 24, 2020 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

8-K 1 brhc100137498k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): July 24, 2020 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction o

July 24, 2020 EX-99.1

FOR RELEASE

EXHIBIT 99.1 FOR RELEASE Date: July 24, 2020 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Michelle M. Plummer, CPA, CGMA EVP, COO & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports 12th Consecutive Year of Record Net Income for Fiscal Year Ended June 30, 2020 Catskill, N.Y. – July 24, 2020- Greene County Bancorp, Inc.

July 22, 2020 8-K

Financial Statements and Exhibits, Other Events

8-K 1 brhc100136608k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): July 22, 2020 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction o

July 22, 2020 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND INCREASE

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: July 22, 2020 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND INCREASE Catskill, NY – July 22, 2020. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.12

June 25, 2020 11-K

- 11-K

11-K 1 form11k.htm 11-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 11-K ANNUAL REPORT PURSUANT TO SECTION 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 ☒ ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year end December 31, 2019 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934. For

May 8, 2020 10-Q

Quarterly Report - 10-Q

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED MARCH 31, 2020 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OF 15(d) OF THE SECURITIES EXCHANGE ACT GREENE COUNTY BANCORP, INC. (Exact name of registrant as specified in its charter) Commission file number 0

April 24, 2020 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

8-K 1 form8k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): April 24, 2020 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incor

April 24, 2020 EX-99.1

FOR RELEASE

EXHIBIT 99.1 FOR RELEASE Date: April 24, 2020 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Michelle M. Plummer, CPA & CGMA EVP, COO & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports Strong Net Income for the Nine Months Ended March 31, 2020 and Remains Well Positioned to Support Community Needs During COVID-19 Crisis

April 23, 2020 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): April 23, 2020 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commission

April 23, 2020 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: April 23, 2020 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND Catskill, NY – April 23, 2020. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.11 per sh

February 6, 2020 10-Q

GCBC / Greene County Bancorp, Inc. 10-Q - Quarterly Report - 10-Q

10-Q 1 form10q.htm 10-Q U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED DECEMBER 31, 2019 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OF 15(d) OF THE SECURITIES EXCHANGE ACT GREENE COUNTY BANCORP, INC. (Exact name of registrant as specified in its charte

January 24, 2020 EX-99.1

FOR RELEASE

EXHIBIT 99.1 FOR RELEASE Date: January 24, 2020 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Michelle M. Plummer, CPA EVP, COO & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports Record High Net Income for the Quarter Ended December 31, 2019 and Branch Expansion in Albany County Catskill, N.Y. – January 24, 2020- Greene

January 24, 2020 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): January 24, 2020 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commissi

January 22, 2020 8-K

Financial Statements and Exhibits

8-K 1 form8k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): January 22, 2020 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Inc

January 22, 2020 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: January 22, 2020 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND Catskill, NY – January 22, 2020. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.11 pe

December 17, 2019 8-K

Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): December 16, 2019 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commiss

November 8, 2019 10-Q

GCBC / Greene County Bancorp, Inc. 10-Q - Quarterly Report - 10-Q

10-Q 1 form10q.htm 10-Q U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED SEPTEMBER 30, 2019 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OF 15(d) OF THE SECURITIES EXCHANGE ACT GREENE COUNTY BANCORP, INC. (Exact name of registrant as specified in its chart

November 5, 2019 8-K

Financial Statements and Exhibits, Other Events, Submission of Matters to a Vote of Security Holders

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): November 2, 2019 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commissi

October 23, 2019 EX-99.1

FOR RELEASE Greene County Bancorp, Inc. Reports 11.0% Increase in Net Income for the Quarter Ended September 30, 2019, and Selected for the Sandler O’Neill Sm-All Stars Class of 2019

Exhibit 99.1 FOR RELEASE Date: October 23, 2019 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Michelle M. Plummer, CPA EVP, COO & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports 11.0% Increase in Net Income for the Quarter Ended September 30, 2019, and Selected for the Sandler O’Neill Sm-All Stars Class of 2019 Catskil

October 23, 2019 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

8-K 1 form8k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): October 23, 2019 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Inc

October 16, 2019 8-K

Financial Statements and Exhibits, Other Events

8-K 1 form8k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): October 16, 2019 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Inc

October 16, 2019 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: October 16, 2019 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND Catskill, NY – October 16, 2019. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.11 pe

September 20, 2019 DEF 14A

GCBC / Greene County Bancorp, Inc. DEF 14A - - DEF 14A

DEF 14A 1 formdef14a.htm DEF 14A SCHEDULE 14-A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 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 Addition

September 19, 2019 8-K

Other Events

8-K 1 form8k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): September 17, 2019 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of I

September 12, 2019 EX-23.0

CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

EXHIBIT 23.0 CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM We hereby consent to the incorporation by reference in the Registration Statement No. 333-51538 on Form S-8 of our report dated September 12, 2019, appearing in this Annual Report on Form 10-K of Greene County Bancorp, Inc., relating to the consolidated financial statements for the two years ended June 30, 2019. /s/ Bonadio & Co

September 12, 2019 10-K

GCBC / Greene County Bancorp, Inc. 10-K - Annual Report - 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ☒ ANNUAL REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended June 30, 2019 OR ☐ TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transaction period from to Commission File Number: 0-25165 GREENE COUNTY BANCORP, INC. (Name of regis

September 12, 2019 EX-21.0

SUBSIDIARIES OF GREENE COUNTY BANCORP, INC.

EXHIBIT 21.0 SUBSIDIARIES OF GREENE COUNTY BANCORP, INC. Company State of Incorporation Percent Owned The Bank of Greene County Federal 100% owned by Greene County Bancorp, Inc. Greene County Commercial Bank New York 100% owned by The Bank of Greene County Greene Property Holdings, Ltd. New York 100% owned by The Bank of Greene County Greene Risk Management, Inc. Nevada 100% owned by Greene County

July 24, 2019 EX-99.1

FOR RELEASE

Exhibit 99.1 FOR RELEASE Date: July 24, 2019 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Michelle M. Plummer, CPA EVP, COO & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports Record Net Income for the Eleventh Consecutive Year for Fiscal Year Ended June 30, 2019 and Prepares to Open Full Service Branch in Kinderhook -

July 24, 2019 8-K

Results of Operations and Financial Condition

8-K 1 form8k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): July 24, 2019 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorp

July 17, 2019 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES 10% CASH DIVIDEND INCREASE

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: July 17, 2019 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES 10% CASH DIVIDEND INCREASE Catskill, NY – July 17, 2019. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $

July 17, 2019 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): July 17, 2019 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commission

June 28, 2019 11-K

GCBC / Greene County Bancorp, Inc. 11-K - - 11-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 11-K ANNUAL REPORT PURSUANT TO SECTION 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 ☒ ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year end December 31, 2018 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period fr

May 9, 2019 10-Q

GCBC / Greene County Bancorp, Inc. 10-Q Quarterly Report 10-Q

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED MARCH 31, 2019 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OF 15(d) OF THE SECURITIES EXCHANGE ACT GREENE COUNTY BANCORP, INC. (Exact name of registrant as specified in its charter) Commission file number 0

April 24, 2019 EX-99.1

FOR RELEASE

Exhibit 99.1 FOR RELEASE Date: April 24, 2019 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Michelle M. Plummer, CPA EVP, COO & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports 23.1% Increase in Net Income for the Nine Months Ended March 31, 2019 Catskill, N.Y. – April 24, 2019- Greene County Bancorp, Inc. (the “Company

April 24, 2019 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

8-K 1 form8k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): April 24, 2019 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incor

April 17, 2019 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): April 17, 2019 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commission

April 17, 2019 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: April 17, 2019 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND Catskill, NY – April 17, 2019. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.10 per sh

February 8, 2019 10-Q

GCBC / Greene County Bancorp, Inc. 10-Q (Quarterly Report)

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED DECEMBER 31, 2018 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OF 15(d) OF THE SECURITIES EXCHANGE ACT GREENE COUNTY BANCORP, INC. (Exact name of registrant as specified in its charter) Commission file numbe

January 23, 2019 EX-99.1

FOR RELEASE

EXHIBIT 99.1 FOR RELEASE Date: January 23, 2019 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Michelle M. Plummer, CPA EVP, COO & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports 26.8% Increase in Net Income for the Six Months Ended December 31, 2018 and Bank Celebrates 130th Anniversary Catskill, N.Y. – January 23, 201

January 23, 2019 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

8-K 1 form8k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): January 23, 2019 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Inc

January 16, 2019 8-K

Financial Statements and Exhibits, Other Events

8-K 1 form8k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): January 16, 2019 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Inc

January 16, 2019 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: January 16, 2019 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND Catskill, NY – January 16, 2019. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.10 pe

November 8, 2018 10-Q

GCBC / Greene County Bancorp, Inc. 10-Q (Quarterly Report)

10-Q 1 form10q.htm 10-Q U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED SEPTEMBER 30, 2018 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OF 15(d) OF THE SECURITIES EXCHANGE ACT GREENE COUNTY BANCORP, INC. (Exact name of registrant as specified in its chart

November 6, 2018 8-K

Financial Statements and Exhibits, Other Events, Submission of Matters to a Vote of Security Holders

8-K 1 form8k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): November 3, 2018 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Inc

October 24, 2018 EX-99.1

FOR RELEASE

EXHIBIT 99.1 FOR RELEASE Date: October 24, 2018 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Michelle M. Plummer, CPA EVP, COO & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports 25.7% Increase in Net Income for the Quarter Ended September 30, 2018 and Opens Full Service Branch in Woodstock, NY Catskill, N.Y. - October

October 24, 2018 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): October 24, 2018 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commissi

October 17, 2018 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: October 17, 2018 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND Catskill, NY – October 17, 2018. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.10 pe

October 17, 2018 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): October 17, 2018 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commissi

September 19, 2018 DEF 14A

GCBC / Greene County Bancorp, Inc. DEF 14A

SCHEDULE 14-A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 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.

September 13, 2018 8-K

Other Events

8-K 1 form8k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): September 12, 2018 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of I

September 12, 2018 10-K

GCBC / Greene County Bancorp, Inc. 10-K (Annual Report)

10-K 1 form10k.htm 10-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ☒ ANNUAL REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended June 30, 2018 OR ☐ TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transaction period from to Commission File Number: 0-25165 GREENE COUNTY BANC

September 12, 2018 EX-21.0

SUBSIDIARIES OF GREENE COUNTY BANCORP, INC.

EXHIBIT 21.0 SUBSIDIARIES OF GREENE COUNTY BANCORP, INC. Company State of Incorporation Percent Owned The Bank of Greene County Federal 100% owned by Greene County Bancorp, Inc. Greene County Commercial Bank New York 100% owned by The Bank of Greene County Greene Property Holdings, Ltd. New York 100% owned by The Bank of Greene County Greene Risk Management, Inc. Nevada 100% owned by Greene County

July 25, 2018 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

8-K 1 form8k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): July 25, 2018 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorp

July 25, 2018 EX-99.1

FOR RELEASE

EXHIBIT 99.1 FOR RELEASE Date: July 25, 2018 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Michelle M. Plummer, CPA EVP, COO & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports Record Net Income for the Tenth Consecutive Year, for Fiscal Year Ended June 30, 2018 Catskill, N.Y. – July 25, 2018- Greene County Bancorp, Inc.

July 18, 2018 8-K

Financial Statements and Exhibits, Other Events

8-K 1 form8k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): July 18, 2018 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorp

July 18, 2018 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: July 18, 2018 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND Catskill, NY – July 18, 2018. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.10 per shar

June 22, 2018 11-K

GCBC / Greene County Bancorp, Inc. 11-K

11-K 1 form11k.htm 11-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 11-K ANNUAL REPORT PURSUANT TO SECTION 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 ☒ ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 [NO FEE REQUIRED, EFFECTIVE OCTOBER 7, 1996] For the fiscal year end December 31, 2017 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 15(d

June 20, 2018 EX-10.1

SECOND AMENDMENT TO GREENE COUNTY BANCORP, INC. 2011 PHANTOM STOCK OPTION AND LONG-TERM INCENTIVE PLAN

Exhibit 10.1 SECOND AMENDMENT TO GREENE COUNTY BANCORP, INC. 2011 PHANTOM STOCK OPTION AND LONG-TERM INCENTIVE PLAN WHEREAS, Greene County Bancorp, Inc. (the “Company”) maintains the Greene County Bancorp, Inc. 2011 Phantom Stock Option and Long-Term Incentive Plan for the benefit of eligible employees, effective July 1, 2011 (the “Plan”); and WHEREAS, the Company desires to amend the Plan to incr

June 20, 2018 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): June 19, 2018 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-2516 14-1809721 (State or Other Jurisdiction of Incorporation) (Commission F

May 14, 2018 10-Q

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED MARCH 31, 2018 ☐ TRANSITION REPORT PURSUANT TO SECTION 13

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ? QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED MARCH 31, 2018 OR ? TRANSITION REPORT PURSUANT TO SECTION 13 OF 15(d) OF THE SECURITIES EXCHANGE ACT GREENE COUNTY BANCORP, INC. (Exact name of registrant as specified in its charter) Commission file number 0

April 24, 2018 EX-99.1

FOR RELEASE

EXHIBIT 99.1 FOR RELEASE Date: April 24, 2018 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Michelle M. Plummer, CPA EVP, COO & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports Record High Net Income for the Three and Nine Months Ended March 31, 2018, and Branch Expansion in Ulster County Catskill, N.Y. – April 24, 2018

April 24, 2018 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

8-K 1 form8k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): April 24, 2018 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incor

April 18, 2018 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): April 18, 2018 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commission

April 18, 2018 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: April 18, 2018 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND Catskill, NY – April 18, 2018. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.0975 per

February 14, 2018 10-Q

GCBC / Greene County Bancorp, Inc. 10-Q (Quarterly Report)

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED DECEMBER 31, 2017 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OF 15(d) OF THE SECURITIES EXCHANGE ACT GREENE COUNTY BANCORP, INC. (Exact name of registrant as specified in its charter) Commission file numbe

January 24, 2018 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): January 24, 2018 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commissi

January 24, 2018 EX-99.1

Greene County Bancorp, Inc. Reports 30.9% Increase in Net Income for the Six Months Ended December 31, 2017 and Completes Expansion in Columbia County

EXHIBIT 99.1 Date: January 24, 2018 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Michelle M. Plummer, CPA EVP, COO & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports 30.9% Increase in Net Income for the Six Months Ended December 31, 2017 and Completes Expansion in Columbia County Catskill, N.Y. ? January 24, 2018- Gree

January 17, 2018 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: January 17, 2018 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND Catskill, NY ? January 17, 2018. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.0975

January 17, 2018 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): January 17, 2018 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commissi

November 13, 2017 10-Q

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED SEPTEMBER 30, 2017 ☐TRANSITION REPORT PURSUANT TO SECTION

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED SEPTEMBER 30, 2017 OR ☐TRANSITION REPORT PURSUANT TO SECTION 13 OF 15(d) OF THE SECURITIES EXCHANGE ACT GREENE COUNTY BANCORP, INC. (Exact name of registrant as specified in its charter) Commission file numbe

November 8, 2017 8-K

Financial Statements and Exhibits, Other Events, Submission of Matters to a Vote of Security Holders

8-K 1 form8k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): November 4, 2017 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Inc

October 25, 2017 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

8-K 1 form8k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): October 25, 2017 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Inc

October 25, 2017 EX-99.1

Greene County Bancorp, Inc. Reports Record Earnings for the Quarter Ended September 30, 2017 and Assets in Excess of $1.0 Billion at September 30, 2017

EXHIBIT 99.1 Date: October 25, 2017 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Michelle M. Plummer, CPA EVP, COO & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports Record Earnings for the Quarter Ended September 30, 2017 and Assets in Excess of $1.0 Billion at September 30, 2017 Catskill, N.Y. - October 25, 2017- Gre

October 18, 2017 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: October 18, 2017 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES CASH DIVIDEND Catskill, NY ? October 18, 2017. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.0975

October 18, 2017 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): October 18, 2017 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorporation) (Commissi

September 28, 2017 EX-16

EXHIBIT 16

EXHIBIT 16 September 28, 2017 Securities and Exchange Commission 100 F Street, N. E. Washington, DC 20549 We have read the statements made by Greene County Bancorp, Inc., which we understand will be filed with the Securities and Exchange Commission, pursuant to Item 4.01 of Form 8-K, as part of the Form 8-K/A of Greene County Bancorp, Inc., dated September 28, 2017. We agree with the statements co

September 28, 2017 8-K/A

Financial Statements and Exhibits, Changes in Registrant's Certifying Accountant

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K/A AMENDMENT NO. 1 CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): June 20, 2017 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorpora

September 28, 2017 DEFA14A

Greene County Bancorp DEFA14A

DEFA14A 1 formdefa14a.htm DEFA14A 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 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

September 28, 2017 DEF 14A

Greene County Bancorp DEF 14A

DEF 14A 1 formdef14a.htm DEF 14A SCHEDULE 14-A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 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 Addition

September 28, 2017 EX-21.0

SUBSIDIARIES OF GREENE COUNTY BANCORP, INC.

EXHIBIT 21.0 SUBSIDIARIES OF GREENE COUNTY BANCORP, INC. Company State of Incorporation Percent Owned The Bank of Greene County Federal 100.0% owned by Greene County Bancorp, Inc. Greene County Commercial Bank New York 100.0% owned by The Bank of Greene County Greene Property Holdings, Ltd. New York 100.0% owned by The Bank of Greene County Greene Risk Management, Inc. Nevada 100.0% owned by Green

September 28, 2017 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ☒ ANNUAL REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended June 30, 2017 ☐ TRANSITION REPORT UNDER SECTION 13 OR 15(d) O

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ☒ ANNUAL REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended June 30, 2017 OR ☐ TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transaction period from to Commission File Number: 0-25165 GREENE COUNTY BANCORP, INC. (Name of regis

July 27, 2017 EX-99.1

Greene County Bancorp, Inc. Reports 24.8% Increase in Net Income for the Fiscal Year Ended June 30, 2017, and Branch Expansion in Columbia County

EXHIBIT 99.1 FOR IMMEDIATE RELEASE Date: July 25, 2017 For Further Information Contact: Donald E. Gibson President & CEO (518) 943-2600 [email protected] Michelle M. Plummer, CPA EVP, COO & CFO (518) 943-2600 [email protected] Greene County Bancorp, Inc. Reports 24.8% Increase in Net Income for the Fiscal Year Ended June 30, 2017, and Branch Expansion in Columbia County Catskill, N.Y. - (BUSINES

July 27, 2017 8-K

Financial Statements and Exhibits, Other Events

8-K 1 form8k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): July 25, 2017 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorp

July 19, 2017 8-K

Financial Statements and Exhibits, Other Events

8-K 1 form8k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): July 19, 2017 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorp

July 19, 2017 EX-99.1

GREENE COUNTY BANCORP, INC. ANNOUNCES INCREASED CASH DIVIDEND

Exhibit 99.1 FOR IMMEDIATE RELEASE Date: July 19, 2017 For Further Information Contact: Donald E. Gibson President and Chief Executive Officer (518) 943-2600 [email protected] GREENE COUNTY BANCORP, INC. ANNOUNCES INCREASED CASH DIVIDEND Catskill, NY ? July 19, 2017. Greene County Bancorp, Inc. (NASDAQ-GCBC) today announced that its Board of Directors has approved a quarterly cash dividend of $0.0

June 23, 2017 11-K

Greene County Bancorp 11-K

11-K 1 form11k.htm 11-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 11-K ANNUAL REPORT PURSUANT TO SECTION 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 ☒ ANNUAL REPORT PURSUANT TO SECTION 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 [NO FEE REQUIRED, EFFECTIVE OCTOBER 7, 1996] For the fiscal year end December 31, 2016 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 15(d

June 23, 2017 8-K

Financial Statements and Exhibits, Changes in Registrant's Certifying Accountant

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): June 20, 2017 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction (Commission File No.) (I.R.S.

June 23, 2017 EX-16

Exhibit No. 16

Exhibit No. 16 June 22, 2017 Securities and Exchange Commission 100 F Street, N. E. Washington, DC 20549 We have been furnished with a copy of Greene County Bancorp, Inc.?s response to item 4.01 of its Form 8-K, to be filed June 23, 2017, for the events that occurred on June 20, 2017. We agree with such statements made in response to that item, except that we are not in a position to agree or disa

June 14, 2017 8-K

Other Events

8-K 1 form8k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): June 9, 2017 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorpo

May 22, 2017 8-K

Other Events

8-K 1 form8k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): May 16, 2017 GREENE COUNTY BANCORP, INC. (Exact Name of Registrant as Specified in its Charter) Federal 0-25165 14-1809721 (State or Other Jurisdiction of Incorpo

May 12, 2017 10-Q

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED MARCH 31, 2017 ☐ TRANSITION REPORT PURSUANT TO SECTION 13

10-Q 1 form10q.htm 10-Q U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT UNDER SECTION 13 OF 15(d) OF THE SECURITIES AND EXCHANGE ACT OF 1934 FOR THE QUARTERLY PERIOD ENDED MARCH 31, 2017 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OF 15(d) OF THE SECURITIES EXCHANGE ACT GREENE COUNTY BANCORP, INC. (Exact name of registrant as specified in its charter)

Fintel data has been cited in the following publications:
Daily Mail Fox Business Business Insider Wall Street Journal The Washington Post Bloomberg Financial Times Globe and Mail
NASDAQ.com Reuters The Guardian Associated Press FactCheck.org Snopes Politifact
Federal Register The Intercept Forbes Fortune Magazine TheStreet Time Magazine Canadian Broadcasting Corporation International Business Times
Cambridge University Press Investopedia MarketWatch NY Daily News Entrepreneur Newsweek Barron's El Economista