Parke Bancorp, Inc.
|
(Exact name of registrant as specified in its charter)
|
New Jersey
|
65-1241959
|
|
(State or other jurisdiction of
incorporation or organization)
|
(I.R.S. Employer
Identification No.)
|
601 Delsea Drive, Washington Township, New Jersey
|
08080
|
(Address of principal executive offices)
|
(Zip Code)
|
Parke Bancorp, Inc.
2015 Equity Incentive Plan
|
(Full Title of the Plan)
|
Vito S. Pantilione
President and Chief Executive Officer
601 Delsea Drive
Washington Township, New Jersey 08080
(856) 256-2500
|
(Name, address and telephone number, including area code, of agent for service)
|
Copies to:
John J. Spidi, Esq.
Richard Fisch, Esq.
Joan S. Guilfoyle, Esq.
Jones Walker LLP
1227 25
th
Street, N.W.
Suite 200 West
Washington, D.C. 20037
(202) 434-4660
|
Large accelerated filer [ ]
|
Accelerated filer [ ]
|
||
Non-accelerated filer [ ]
(Do not check if a smaller reporting company)
|
Smaller reporting company [x]
|
Title of Securities
to be Registered
|
Amount to be
Registered
(1)
|
Proposed Maximum
Offering Price Per Share
(3)
|
Proposed Maximum
Aggregate Offering
Price
(3)
|
Amount of
Registration Fee
|
||||
Common Stock, $0.10 par value per share
|
500,000
(2)
|
$12.71
|
$6,355,000
|
$639.95
|
(1)
|
Includes an indeterminate number of shares which may be necessary to adjust the number of additional shares of Common Stock reserved for issuance pursuant to the Parke Bancorp, Inc. 2015 Equity Incentive Plan (the “Plan”) and being registered herein, as the result of a stock split, stock dividend, reclassification, recapitalization, or similar adjustment(s) of the Common Stock.
|
(2)
|
Consists of up to 450,000 shares which may be issued upon the exercise of stock options and 50,000 shares that may be issued upon the grant of restricted stock awards.
|
(3)
|
Estimated solely for the purpose of calculating the registration fee and calculated pursuant to Rule 457(c) based on the average of the high and low prices for the Common Stock of the Registrant as reported on the NASDAQ Capital Market on November 12, 2015.
|
|
(1)
|
To file, during any period in which offers or sales are being made, a post-effective amendment to this registration statement;
|
|
(i)
|
To include any prospectus required by Section 10(a)(3) of the Securities Act of 1933;
|
|
(ii)
|
To reflect in the prospectus any facts or events arising after the effective date of the registration statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the registration statement;
|
|
(iii)
|
To include any material information with respect to the plan of distribution not previously disclosed in the registration statement or any material change to such information in the registration statement.
|
|
(2)
|
That, for the purpose of determining any liability under the Securities Act of 1933, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial
bona fide
offering thereof.
|
|
(3)
|
To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.
|
(b)
|
The undersigned registrant hereby undertakes that, for purposes of determining any liability under the Securities Act of 1933, each filing of the registrant’s annual report pursuant to section 13(a) or section 15(d) of the Securities Exchange Act of 1934 (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to section 15(d) of the Securities Exchange Act of 1934) that is incorporated by reference in the registration statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial
bona fide
offering thereof.
|
(c)
|
The undersigned registrant hereby undertakes to deliver or cause to be delivered with the prospectus, to each person to whom the prospectus is sent or given, the latest annual report, to security holders that is incorporated by reference in the prospectus and furnished pursuant to and meeting the requirements of Rule 14a-3 or Rule 14c-3 under the Securities Exchange Act of 1934; and, where interim financial information required to be presented by Article 3 of Regulation S-X is not set forth in the prospectus, to deliver, or cause to be delivered to each person to whom the prospectus is sent or given, the latest quarterly report that is specifically incorporated by reference in the prospectus to provide such interim financial information.
|
(d)
|
Insofar as indemnification for liabilities arising under the Securities Act of 1933 may be permitted to directors, officers and controlling persons of the registrant pursuant to the foregoing provisions, or otherwise, the registrant has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the registrant of expenses incurred or paid by a director, officer or controlling person of the registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy expressed in the Act and will be governed by the final adjudication of such issue.
|
PARKE BANCORP, INC.
|
||
By:
|
/s/ Vito S. Pantilione
|
|
Vito S. Pantilione
|
||
President and Chief Executive Officer
(Duly Authorized Representative)
|
/s/ Celestino R. Pennoni
|
/s/ Vito S. Pantilione
|
|||
Celestino R. Pennoni
Chairman of the Board and Director
|
Vito S. Pantilione
President, Chief Executive Officer and Director
|
|||
Date:
|
November 16, 2015
|
Date:
|
November 16, 2015
|
|
/s/ Fred G. Choate
|
/s/ Daniel J. Dalton
|
|||
Fred G. Choate
Director
|
Daniel J. Dalton
Director
|
|||
Date:
|
November 16, 2015
|
Date:
|
November 16, 2015
|
|
/s/ Arret F. Dobson
|
||||
Arret F. Dobson
Director
|
Anthony Jannetti
Director
|
|||
Date:
|
November 16, 2015
|
Date:
|
November __, 2015
|
|
|
||||
Edward Infantolino
Director
|
Jeffrey H. Krippitz
Director
|
|||
Date:
|
November __, 2015
|
Date:
|
November __, 2015
|
/s/ Jack C. Shepard, Jr.
|
||||
Jack C. Shepard, Jr.
Director
|
Ray H. Tresch
Director
|
|||
Date:
|
November 16, 2015
|
Date:
|
November __, 2015
|
|
/s John F. Hawkins | ||||
John F. Hawkins
Senior Vice President and
Chief Financial Officer
(Principal Financial and
Accounting Officer)
|
||||
Date:
|
November 16, 2015
|
Exhibit
|
Description
|
4.1
|
Form of Common Stock Certificate
(1)
|
5.1
|
Opinion as to legality
|
10.1
|
Form of Stock Option Agreement
|
10.2
|
Form of Restricted Stock Award Agreement
|
23.1
|
Consent of Jones Walker LLP (included in their opinion filed as Exhibit 5.1)
|
23.2
|
Consent of RSM US LLP
|
24.1
|
Power of Attorney (included as part of signature page)
|
|
(1) Incorporated herein by reference to Exhibit 4 to Form S-4, Registration Statement initially filed with the Commission on January 31, 2005, Registration No. 333-122406.
|
Sincerely,
|
|
/s/ Jones Walker LLP
|
|
Jones Walker LLP
|
3.
|
Total number of shares of Company common stock, $0.10 par value per share, that may be acquired pursuant to this Option :
|
5.
|
Expiration Date of Option: _________ __, 20__, subject to earlier expiration due to Termination of Service.
|
6.
|
Vesting Schedule. Except as otherwise provided in this Agreement, this Option first becomes exercisable, subject to the Option’s expiration date, in accordance with the following vesting schedule:___________________________________________________________________
|