SUBK / Suffolk Bancorp - Pengajuan SECLaporan Tahunan, Pernyataan Proksi

Suffolk Bancorp
US ˙ NASDAQ
HINDI NA ACTIVE ANG SIMBONG ITO

Mga Batayang Estadistika
CIK 754673
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 Suffolk Bancorp
SEC Filings (Chronological Order)
Halaman ini menyediakan daftar lengkap dan kronologis dari Pengajuan SEC, tidak termasuk pengajuan kepemilikan yang kami sediakan di tempat lain.
April 13, 2017 15-12B

Suffolk Bancorp 15-12B

15-12B 1 d342707d1512b.htm 15-12B UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 15 CERTIFICATION AND NOTICE OF TERMINATION OF REGISTRATION UNDER SECTION 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934 OR SUSPENSION OF DUTY TO FILE REPORTS UNDER SECTIONS 13 AND 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934. Commission File Number 001-37658 SUFFOLK BANCORP (Exact name of r

April 3, 2017 S-8 POS

Suffolk Bancorp S-8 POS

S-8 POS 1 d347752ds8pos.htm S-8 POS As filed with the Securities and Exchange Commission on April 3, 2017 Registration No. 333-196362 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 SUFFOLK BANCORP (People’s United Financial, Inc. as successor by merger to Suffolk Bancorp) (Ex

April 3, 2017 POS AM

Suffolk Bancorp POS AM

POS AM As filed with the Securities and Exchange Commission on April 3, 2017 Registration No.

April 3, 2017 S-3DPOS

Suffolk Bancorp S-3DPOS

S-3DPOS As filed with the Securities and Exchange Commission on April 3, 2017 Registration No.

April 3, 2017 8-K

Changes in Control of Registrant, 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, Material Modification to Rights of Security Holders, Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard; Transfer of Listing, Financial Statements and Exhibits, Completion of Acquisition or Disposition of Assets

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) March 31, 2017 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 001-37658 11-2708279 (State or other jurisdiction of incorporation) (Commission File

March 27, 2017 10-K

SCNB / Suffolk Bancorp SUFFOLK BANCORP 10-K 12-31-2016 (Annual Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K ☒ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2016 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 FOR THE TRANSITION PERIOD FROM TO Commission File Number: 001-37658 SUFFOLK BANCORP (Exact na

March 14, 2017 NT 10-K

Suffolk Bancorp 0-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 12b-25 SEC File Number 001-37658 CUSIP Number 864739107 NOTIFICATION OF LATE FILING (Check One) ? Form 10-K ? Form 20-F ? Form 11-K ? Form 10-Q ? Form 10-D ? Form N-SAR ? Form N-CSR For Period Ended: December 31, 2016 ? Transition Report on Form 10-K ? Transition Report on Form 20-F ? Transition Report on Form 11-K ? Tran

February 8, 2017 SC 13G/A

SUBK / Suffolk Bancorp / BASSWOOD CAPITAL MANAGEMENT, L.L.C. - SCHEDULE 13G/A, AMENDMENT #2 Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G/A Under the Securities Exchange Act of 1934 (Amendment No. 2)* Suffolk Bancorp (Name of Issuer) Common Stock (Title of Class of Securities) 864739107 (CUSIP Number) December 31, 2016 (Date of Event which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Sched

February 7, 2017 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): February 7, 2017 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 001-37658 11-2708279 (State or other jurisdiction of incorporation) (Commission File N

February 7, 2017 EX-99.1

Suffolk Bancorp Reports Fourth Quarter and Full Year 2016 Results Fourth Quarter and Full Year 2016 Highlights

Exhibit 99.1 Suffolk Bancorp Reports Fourth Quarter and Full Year 2016 Results Fourth Quarter and Full Year 2016 Highlights Net income increased by 12.1% to $19.8 million in 2016 versus full year 2015 Core net income increased by 20.3% to $21.5 million in 2016 versus full year 2015 Net income in the fourth quarter of $3.7 million, including merger-related charges, increased by 2.6% versus fourth q

January 25, 2017 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): January 25, 2017 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 001-37658 11-2708279 (State or other jurisdiction of incorporation) (Commission File N

January 25, 2017 EX-99.1

Suffolk Bancorp Declares Quarterly Dividend

Exhibit 99.1 Suffolk Bancorp Declares Quarterly Dividend RIVERHEAD, N.Y.-(BUSINESS WIRE)-January 25, 2017-Suffolk Bancorp (the ?Company?) (NYSE:SCNB), parent company of Suffolk County National Bank (the ?Bank?), announced that its Board of Directors today declared a quarterly cash dividend of $0.10 per share on its common stock. The dividend will be payable on February 22, 2017 to shareholders of

November 2, 2016 10-Q

Suffolk Bancorp SUFFOLK BANCORP 10-Q 9-30-2016 (Quarterly Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended: SEPTEMBER 30, 2016 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 001-37658 SUFFOLK BANCORP (Ex

October 27, 2016 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 27, 2016 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 001-37658 11-2708279 (State or other jurisdiction of incorporation) (Commission File N

October 27, 2016 EX-99.1

Suffolk Bancorp Reports Third Quarter 2016 Results

EX-99.1 2 a51445736ex991.htm EXHIBIT 99.1 Exhibit 99.1 Suffolk Bancorp Reports Third Quarter 2016 Results Third Quarter 2016 Highlights Net income increased by 11.2% to $5.5 million versus third quarter 2015 Demand deposits, representing 45% of total deposits, increased by 8.2% versus third quarter 2015 Total cost of funds was an extraordinarily low 0.19% Return on average assets (ROA) and return

October 26, 2016 EX-99.1

Suffolk Bancorp Declares Quarterly Dividend

EX-99.1 2 a51445701ex991.htm EXHIBIT 99.1 Exhibit 99.1 Suffolk Bancorp Declares Quarterly Dividend RIVERHEAD, N.Y.-(BUSINESS WIRE)-October 26, 2016-Suffolk Bancorp (the “Company”) (NYSE:SCNB), parent company of Suffolk County National Bank (the “Bank”), announced that its Board of Directors today declared a quarterly cash dividend of $0.10 per share on its common stock. The dividend will be payabl

October 26, 2016 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 26, 2016 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 001-37658 11-2708279 (State or other jurisdiction of incorporation) (Commission File N

October 13, 2016 8-K

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

8-K 1 d266575d8k.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 13, 2016 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 001-37658 11-2708279 (State or other jurisdiction of incorpor

October 13, 2016 EX-99.1

Suffolk Shareholders Approve the Proposed Merger of Suffolk Bancorp and People’s United Financial, Inc.

EX-99.1 Exhibit 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Investor and Press Contact: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 [email protected] Suffolk Shareholders Approve the Proposed Merger of Suffolk Bancorp and People?s United Financial, Inc. RIVERHEAD, NY ? October 13, 2016 ? Shareholders of Suffolk Bancorp (?S

October 13, 2016 EX-99.1

Suffolk Shareholders Approve the Proposed Merger of Suffolk Bancorp and People’s United Financial, Inc.

EX-99.1 Exhibit 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Investor and Press Contact: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 [email protected] Suffolk Shareholders Approve the Proposed Merger of Suffolk Bancorp and People?s United Financial, Inc. RIVERHEAD, NY ? October 13, 2016 ? Shareholders of Suffolk Bancorp (?S

October 13, 2016 425

Suffolk Bancorp 8-K (Prospectus)

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 13, 2016 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 001-37658 11-2708279 (State or other jurisdiction of incorporation or organization

September 29, 2016 425

Suffolk Bancorp 425 (Prospectus)

425 Filed by Suffolk Bancorp Pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-12 under the Securities Exchange Act of 1934 Subject Company: Suffolk Bancorp (Commission File No.

September 28, 2016 425

Suffolk Bancorp 8-K (Prospectus)

425 1 d264806d8k.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 28, 2016 (September 27, 2016) SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 001-37658 11-2708279 (State or other j

September 28, 2016 8-K

Other Events

8-K 1 d264806d8k.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 28, 2016 (September 27, 2016) SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 001-37658 11-2708279 (State or other j

September 20, 2016 425

Suffolk Bancorp 425 (Prospectus)

425 Filed by Suffolk Bancorp Pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-12 under the Securities Exchange Act of 1934 Subject Company: Suffolk Bancorp (Commission File No.

September 13, 2016 425

Suffolk Bancorp 425 (Prospectus)

425 Filed by Suffolk Bancorp Pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-12 under the Securities Exchange Act of 1934 Subject Company: Suffolk Bancorp (Commission File No.

August 29, 2016 DEFM14A

Suffolk Bancorp DEFM14A

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A (RULE 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant x Filed by a Party other than the Registrant ¨ Check the appropriate box: ¨ Preliminary Proxy Statement ¨ Confid

August 2, 2016 10-Q

Suffolk Bancorp SUFFOLK BANCORP 10-Q 6-30-2016 (Quarterly Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended: JUNE 30, 2016 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 001-37658 SUFFOLK BANCORP (Exact N

July 28, 2016 8-K

Current Report

8-K 1 a51388748.htm SUFFOLK BANCORP 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 28, 2016 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 001-37658 11-2708279 (State or other jurisdiction

July 28, 2016 EX-99.1

Suffolk Bancorp Reports Second Quarter 2016 Results

Exhibit 99.1 Suffolk Bancorp Reports Second Quarter 2016 Results Second Quarter 2016 Highlights Net income increased by 13% to $5.8 million versus second quarter 2015 Demand deposits, representing 44% of total deposits, increased by 9.2% versus first quarter 2016 and 12.6% versus second quarter 2015 Total cost of funds improved to 0.20% versus 0.23% in first quarter 2016 Net interest margin and co

July 27, 2016 EX-99.1

Suffolk Bancorp Declares Quarterly Dividend

EX-99.1 2 a51388755ex991.htm EXHIBIT 99.1 Exhibit 99.1 Suffolk Bancorp Declares Quarterly Dividend RIVERHEAD, N.Y.-(BUSINESS WIRE)-July 27, 2016-Suffolk Bancorp (the “Company”) (NYSE:SCNB), parent company of Suffolk County National Bank (the “Bank”), announced that its Board of Directors today declared a quarterly cash dividend of $0.10 per share on its common stock. The dividend will be payable o

July 27, 2016 8-K

Current Report

8-K 1 a51388755.htm SUFFOLK BANCORP 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 27, 2016 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 001-37658 11-2708279 (State or other jurisdiction

June 28, 2016 EX-3.1

AMENDMENT TO SUFFOLK BANCORP

Exhibit 3.1 AMENDMENT TO BY-LAWS OF SUFFOLK BANCORP Pursuant to the approval granted by the board of directors of Suffolk Bancorp (the "corporation"), in a meeting held on June 26, 2016, and the subsequent resolution contained in the minutes of the meeting of the same date, the By-Laws, as amended (the "By-Laws"), of the corporation were amended as follows, effective as of the date set forth below

June 28, 2016 8-K

Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Entry into a Material Definitive Agreement, 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 26, 2016 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 001-37658 11-2708279 (State or other jurisdiction of incorporation) (Commission File Numb

June 28, 2016 EX-2.1

AGREEMENT AND PLAN OF MERGER by and between SUFFOLK BANCORP PEOPLE'S UNITED FINANCIAL, INC. Dated as of June 26, 2016

Exhibit 2.1 AGREEMENT AND PLAN OF MERGER by and between SUFFOLK BANCORP and PEOPLE'S UNITED FINANCIAL, INC. Dated as of June 26, 2016 TABLE OF CONTENTS ARTICLE I THE MERGER 1.1 The Merger 1 1.2 Closing 1 1.3 Effective Time 2 1.4 Effects of the Merger 2 1.5 Conversion of Company Common Stock 2 1.6 Purchaser Common Stock 3 1.7 Treatment of Company Equity Awards 3 1.8 Certificate of Incorporation of

June 28, 2016 EX-3.1

AMENDMENT TO SUFFOLK BANCORP

Exhibit 3.1 AMENDMENT TO BY-LAWS OF SUFFOLK BANCORP Pursuant to the approval granted by the board of directors of Suffolk Bancorp (the "corporation"), in a meeting held on June 26, 2016, and the subsequent resolution contained in the minutes of the meeting of the same date, the By-Laws, as amended (the "By-Laws"), of the corporation were amended as follows, effective as of the date set forth below

June 28, 2016 425

Suffolk Bancorp (Prospectus)

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 26, 2016 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 001-37658 11-2708279 (State or other jurisdiction of incorporation) (Commission File Numb

June 28, 2016 EX-2.1

AGREEMENT AND PLAN OF MERGER by and between SUFFOLK BANCORP PEOPLE'S UNITED FINANCIAL, INC. Dated as of June 26, 2016

Exhibit 2.1 AGREEMENT AND PLAN OF MERGER by and between SUFFOLK BANCORP and PEOPLE'S UNITED FINANCIAL, INC. Dated as of June 26, 2016 TABLE OF CONTENTS ARTICLE I THE MERGER 1.1 The Merger 1 1.2 Closing 1 1.3 Effective Time 2 1.4 Effects of the Merger 2 1.5 Conversion of Company Common Stock 2 1.6 Purchaser Common Stock 3 1.7 Treatment of Company Equity Awards 3 1.8 Certificate of Incorporation of

June 27, 2016 425

Suffolk Bancorp 425 (Prospectus)

425 Filed by People?s United Financial, Inc. Pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-12 under the Securities Exchange Act of 1934 Subject Company: Suffolk Bancorp (Commission File No. 001-37658) Explanatory Note: The following is a transcript of an investor call that took place on June 27, 2016, which was posted to the website of People?s United

June 27, 2016 425

Suffolk Bancorp (Prospectus)

Filed by Suffolk Bancorp. Pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-12 under the Securities Exchange Act of 1934 Subject Company: Suffolk Bancorp (Commission File No. 001-37658) 06/27/2016 SCNB EMPLOYEE FAQs People's United Merger We recognize that our employees have and will continue to have many questions related to the today's announcement of th

May 18, 2016 8-K

Current Report

8-K 1 form8kmay2016.htm 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 17, 2016 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 001-37658 11-2708279 (State or other jurisdiction of (Commission F

May 3, 2016 10-Q

Suffolk Bancorp SUFFOLK BANCORP 10-Q 3-31-2016 (Quarterly Report)

10-Q 1 form10q.htm SUFFOLK BANCORP 10-Q 3-31-2016 UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q ☒QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended: MARCH 31, 2016 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Comm

April 28, 2016 EX-99.1

Suffolk Bancorp Reports First Quarter 2016 Results First Quarter 2016 Highlights

EX-99.1 2 a51327999ex991.htm EXHIBIT 99.1 Exhibit 99.1 Suffolk Bancorp Reports First Quarter 2016 Results First Quarter 2016 Highlights Net income increased by 20.7% to $4.8 million versus first quarter 2015 Total loans outstanding increased by 4.9% versus fourth quarter 2015 and 26.5% versus first quarter 2015 Demand deposits, representing 42% of total deposits at March 31, 2016, increased by 15.

April 28, 2016 8-K

Current Report

8-K 1 a51327999.htm SUFFOLK BANCORP 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 28, 2016 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 001-37658 11-2708279 (State or other jurisdictio

April 27, 2016 8-K

Current Report

8-K 1 a51328742.htm SUFFOLK BANCORP 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 27, 2016 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 001-37658 11-2708279 (State or other jurisdictio

April 27, 2016 EX-99.1

Suffolk Bancorp Declares Quarterly Dividend

EX-99.1 2 a51328742ex991.htm EXHIBIT 99.1 Exhibit 99.1 Suffolk Bancorp Declares Quarterly Dividend RIVERHEAD, N.Y.-(BUSINESS WIRE)-April 27, 2016-Suffolk Bancorp (the “Company”) (NYSE:SCNB), parent company of Suffolk County National Bank (the “Bank”), announced that its Board of Directors today declared a quarterly cash dividend of $0.10 per share on its common stock. The dividend will be payable

April 6, 2016 DEF 14A

Suffolk Bancorp 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. ) Filed by the Registrant ? Filed by a Party other than the Registrant o Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ? Defin

February 29, 2016 10-K

Suffolk Bancorp FORM 10-K (Annual Report)

TABLE OF CONTENTS UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K ☒ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2015 OR o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 FOR THE TRANSITION PERIOD FROM TO Commission File Number: 001-37658 SUFFOLK

February 11, 2016 SC 13G/A

SUBK / Suffolk Bancorp / BASSWOOD CAPITAL MANAGEMENT, L.L.C. - SC 13G/A Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G/A Under the Securities Exchange Act of 1934 (Amendment No. 1)* Suffolk Bancorp (Name of Issuer) Common Stock (Title of Class of Securities) 864739107 (CUSIP Number) December 31, 2015 (Date of Event which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Sched

February 11, 2016 EX-99.1

AGREEMENT OF REPORTING PERSONS

EX-99.1 2 v431404ex99-1.htm EXHIBIT 99.1 EXHIBIT 99.1 AGREEMENT OF REPORTING PERSONS The undersigned acknowledge and agree that the foregoing statement on Schedule 13G is filed on behalf of each of the undersigned and that all subsequent amendments to this statement on Schedule 13G shall be filed on behalf of each of the undersigned without the necessity of filing additional joint filing agreement

January 28, 2016 EX-99.1

Suffolk Bancorp Reports Fourth Quarter and Full Year 2015 Results

Exhibit 99.1 Suffolk Bancorp Reports Fourth Quarter and Full Year 2015 Results Fourth Quarter and Full Year 2015 Highlights Core net income increased by 15.0% to $4.7 million versus fourth quarter 2014 and increased by 30.2% to $17.8 million versus full year 2014 Total loans outstanding increased by 6.9% versus third quarter 2015 and 22.9% versus fourth quarter 2014 Demand deposits, representing 4

January 28, 2016 8-K

Current Report

8-K 1 a51265719.htm SUFFOLK BANCORP 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 28, 2016 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 001-37658 11-2708279 (State or other jurisdict

January 27, 2016 8-K

Current Report

8-K 1 a51267208.htm SUFFOLK BANCORP 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 27, 2016 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 001-37658 11-2708279 (State or other jurisdict

January 27, 2016 EX-99.1

Suffolk Bancorp Declares Quarterly Dividend

EX-99.1 2 a51267208ex991.htm EXHIBIT 99.1 Exhibit 99.1 Suffolk Bancorp Declares Quarterly Dividend RIVERHEAD, N.Y.-(BUSINESS WIRE)-January 27, 2016-Suffolk Bancorp (the “Company”) (NYSE:SCNB), parent company of Suffolk County National Bank (the “Bank”), announced that its Board of Directors today declared a quarterly cash dividend of $0.10 per share on its common stock. The dividend will be payabl

January 15, 2016 EX-24

EX-24

CONFIRMATION OF AUTHORIZATION I, Terence X. Meyer, the undersigned, hereby authorize and designate Jill E. Abbate or Mary Ann DiLorenzo to sign and file Securities and Exchange Commission Forms 4 and 5 on my behalf for securities of Suffolk Bancorp (SUBK). This authorization shall continue in effect until a written revocation is filed with the commission. This supersedes any previous power-of-atto

January 15, 2016 EX-24

EX-24

CONFIRMATION OF AUTHORIZATION I, James R. Whitehouse, the undersigned, hereby authorize and designate Jill E. Abbate or Mary Ann DiLorenzo to sign and file Securities and Exchange Commission Forms 4 and 5 on my behalf for securities of Suffolk Bancorp (SUBK). This authorization shall continue in effect until a written revocation is filed with the commission. This supersedes any previous power-of-a

January 15, 2016 EX-24

EX-24

CONFIRMATION OF AUTHORIZATION I, Joseph A. Gaviola, the undersigned, hereby authorize and designate Jill E. Abbate or Mary Ann DiLorenzo to sign and file Securities and Exchange Commission Forms 4 and 5 on my behalf for securities of Suffolk Bancorp (SUBK). This authorization shall continue in effect until a written revocation is filed with the commission. This supersedes any previous power-of-att

January 15, 2016 EX-24

EX-24

CONFIRMATION OF AUTHORIZATION I, Ramesh N. Shah, the undersigned, hereby authorize and designate Jill E. Abbate or Mary Ann DiLorenzo to sign and file Securities and Exchange Commission Forms 4 and 5 on my behalf for securities of Suffolk Bancorp (SUBK). This authorization shall continue in effect until a written revocation is filed with the commission. This supersedes any previous power-of-attorn

January 15, 2016 EX-24

EX-24

CONFIRMATION OF AUTHORIZATION I, John D Stark JR, the undersigned, hereby authorize and designate Jill E.

January 15, 2016 EX-24

EX-24

CONFIRMATION OF AUTHORIZATION I, James E. Danowski, the undersigned, hereby authorize and designate Jill E. Abbate or Mary Ann DiLorenzo to sign and file Securities and Exchange Commission Forms 4 and 5 on my behalf for securities of Suffolk Bancorp (SUBK). This authorization shall continue in effect until a written revocation is filed with the commission. This supersedes any previous power-of-att

January 15, 2016 EX-24

EX-24

CONFIRMATION OF AUTHORIZATION I, David A. Kandell, the undersigned, hereby authorize and designate Jill E. Abbate or Mary Ann DiLorenzo to sign and file Securities and Exchange Commission Forms 4 and 5 on my behalf for securities of Suffolk Bancorp (SUBK). This authorization shall continue in effect until a written revocation is filed with the commission. This supersedes any previous power-of-atto

January 15, 2016 EX-24

EX-24

CONFIRMATION OF AUTHORIZATION I, Anita J. Nigrel, the undersigned, hereby authorize and designate Jill E. Abbate or Mary Ann DiLorenzo to sign and file Securities and Exchange Commission Forms 3, 4 and 5 on my behalf for securities of Suffolk Bancorp (SUBK).This authorization shall continue in effect until a written revocation is filed with the commission. This supersedes any previous power-of-att

January 15, 2016 EX-24

EX-24

CONFIRMATION OF AUTHORIZATION I, Ramesh N. Shah, the undersigned, hereby authorize and designate Jill E. Abbate or Mary Ann DiLorenzo to sign and file Securities and Exchange Commission Forms 4 and 5 on my behalf for securities of Suffolk Bancorp (SUBK). This authorization shall continue in effect until a written revocation is filed with the commission. This supersedes any previous power-of-attorn

January 15, 2016 EX-24

EX-24

CONFIRMATION OF AUTHORIZATION I, Christopher J. Hilton, the undersigned, hereby authorize and designate Jill E. Abbate or Mary Ann DiLorenzo to sign and file Securities and Exchange Commission Forms 3, 4 and 5 on my behalf for securities of Suffolk Bancorp (SUBK).This authorization shall continue in effect until a written revocation is filed with the commission. This supersedes any previous power-

January 15, 2016 EX-24

EX-24

EX-24 2 poagoodale20140827.htm CONFIRMATION OF AUTHORIZATION I, Edgar F. Goodale, the undersigned, hereby authorize and designate Jill E. Abbate or Mary Ann DiLorenzo to sign and file Securities and Exchange Commission Forms 4 and 5 on my behalf for securities of Suffolk Bancorp (SUBK). This authorization shall continue in effect until a written revocation is filed with the commission. This supers

December 23, 2015 8-K

Current Report

8-K 1 form8kdec2015b.htm 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 23, 2015 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commis

December 23, 2015 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EX-99.1 2 form8kdec2015bexh99-1.htm EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Investor and Press Contact: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BANCORP ANNOUNCES AGREEMENT WITH FISERV FOR A COMPREHENSIVE CORE SYSTEMS TRANSFORM

December 17, 2015 25

Suffolk Bancorp

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 25 NOTIFICATION OF REMOVAL FROM LISTING AND/OR REGISTRATION UNDER SECTION 12(b) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission File Number 000-13580 SUFFOLK BANCORP The NASDAQ Stock Market LLC (Exact name of Issuer as specified in its charter, and name of Exchange where security is listed and/or registered) 4 WEST SECO

December 11, 2015 8-A12B

Suffolk Bancorp 2B

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-A FOR REGISTRATION OF CERTAIN CLASSES OF SECURITIES PURSUANT TO SECTION 12(b) or (g) OF THE SECURITIES EXCHANGE ACT OF 1934 SUFFOLK BANCORP (Exact Name of Registrant as Specified in Its Charter) NEW YORK 11-2708279 (State or Other Jurisdiction of Incorporation or Organization) (I.R.S. Employer Identification No.) 4 WEST

December 4, 2015 8-K

Amendment to Registrant's Code of Ethics, or Waiver of a Provision of the Code of Ethics, Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard; Transfer of Listing

8-K 1 form8kdec2015.htm 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 4, 2015 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commissi

December 4, 2015 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EX-99.1 2 form8kdec2015exh99-1.htm EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Investor and Press Contact: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BANCORP ANNOUNCES TRANSFER TO NEW YORK STOCK EXCHANGE AND CHANGE IN TICKER SYMBOL R

October 28, 2015 8-K

Suffolk Bancorp (Current Report/Significant Event)

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 28, 2015 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS Emp

October 28, 2015 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Investor and Press Contact: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BANCORP DECLARES QUARTERLY DIVIDEND (Riverhead, New York, October 28, 2015) ? Suffolk Bancorp (the "Company") (NASDAQ

October 21, 2015 8-K

Current Report

form8kapr2014.htm 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, 2015 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission Fil

October 21, 2015 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EX-99.1 2 form8koct2015exh99-1.htm EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Investor and Press Contact: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BANCORP REPORTS THIRD QUARTER 2015 RESULTS Third Quarter 2015 Highlights ·Net incom

September 30, 2015 8-K

Suffolk Bancorp (Current Report/Significant Event)

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 30, 2015 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS E

September 30, 2015 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Investor and Press Contact: Howard C. Bluver President & Chief Executive Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BANCORP ANNOUNCES THE APPOINTMENT OF EXECUTIVE VICE PRESIDENT AND CHIEF FINANCIAL OFFICER BRIAN K. FINNERAN TO THE BOARD OF DIRECTORS

July 29, 2015 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Investor and Press Contact: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BANCORP ANNOUNCES 67% INCREASE IN QUARTERLY CASH DIVIDEND (Riverhead, New York, July 29, 2015) ? Suffolk Bancorp (the

July 29, 2015 8-K

Suffolk Bancorp (Current Report/Significant Event)

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 29, 2015 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS Employ

July 22, 2015 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

form8kapr2014exh99-1.htm EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Investor and Press Contact: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BANCORP REPORTS SECOND QUARTER 2015 RESULTS Second Quarter 2015 Highlights ? Net income incre

July 22, 2015 8-K

Suffolk Bancorp (Current Report/Significant Event)

form8kapr2014.htm 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, 2015 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File N

July 6, 2015 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

form8kapr2014exh99-1.htm EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Investor and Press Contact: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BANCORP ANNOUNCES RETIREMENT OF FRANK D. FILIPO AS CHIEF OPERATING OFFICER AND PROMOTION OF A

July 6, 2015 EX-24

EX-24

CONFIRMATION OF AUTHORIZATION I, Anita J. Nigrel, the undersigned, hereby authorize and designate Jill E. Abbate or Mary Ann DiLorenzo to sign and file Securities and Exchange Commission Forms 3, 4 and 5 on my behalf for securities of Suffolk Bancorp (SUBK).This authorization shall continue in effect until a written revocation is filed with the commission. This supersedes any previous power-of-att

July 6, 2015 8-K

Suffolk Bancorp (Current Report/Significant Event)

form8kapr2014.htm 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 3, 2015 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Nu

May 13, 2015 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): May 11, 2015 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of incorporation) (Commission File Numbe

April 29, 2015 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): April 29, 2015 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS Emplo

April 29, 2015 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EX-99.1 2 form8kapr2015bexh99-1.htm EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Frank D. Filipo Executive Vice President & Chief Operating Officer (631) 208-2400 Investor: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BA

April 22, 2015 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EX-99.1 2 form8kapr2015exh99-1.htm EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Frank D. Filipo Executive Vice President & Chief Operating Officer (631) 208-2400 Investor: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BAN

April 22, 2015 8-K

Suffolk Bancorp (Current Report/Significant Event)

form8kapr2014.htm 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, 2015 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File

April 1, 2015 DEF 14A

Suffolk Bancorp 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. ) Filed by the Registrant ? Filed by a Party other than the Registrant o Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ? Defin

March 27, 2015 EX-24

EX-24

CONFIRMATION OF AUTHORIZATION I, Christopher J. Hilton, the undersigned, hereby authorize and designate Jill E. Abbate or Mary Ann DiLorenzo to sign and file Securities and Exchange Commission Forms 3, 4 and 5 on my behalf for securities of Suffolk Bancorp (SUBK).This authorization shall continue in effect until a written revocation is filed with the commission. This supersedes any previous power-

March 16, 2015 8-K

Suffolk Bancorp (Current Report/Significant Event)

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 13, 2015 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS Emplo

February 17, 2015 SC 13G

SUBK / Suffolk Bancorp / BASSWOOD CAPITAL MANAGEMENT, L.L.C. - SCHEDULE 13G Passive Investment

Schedule 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* Suffolk Bancorp (Name of Issuer) Common Stock, (Title of Class of Securities) 864739107 (CUSIP Number) December 31, 2014 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which

January 28, 2015 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): January 28, 2015 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS Emp

January 28, 2015 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EX-99.1 2 form8kjan2015bexh99-1.htm EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Frank D. Filipo Executive Vice President & Chief Operating Officer (631) 208-2400 Investor: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BA

January 27, 2015 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): January 27, 2015 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS Emp

January 27, 2015 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EX-99.1 2 form8kjan2015exh99-1.htm EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Frank D. Filipo Executive Vice President & Chief Operating Officer (631) 208-2400 Investor: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BAN

October 29, 2014 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 29, 2014 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS Emp

October 29, 2014 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Frank D. Filipo Executive Vice President & Chief Operating Officer (631) 208-2400 Investor: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BANCORP DECLARES QUARTERLY DIVIDEND Ri

October 23, 2014 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EX-99.1 2 form8koct2014exh99-1.htm EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Frank D. Filipo Executive Vice President & Chief Operating Officer (631) 208-2400 Investor: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BAN

October 23, 2014 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 23, 2014 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS Emp

July 31, 2014 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): July 30, 2014 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS Employ

July 22, 2014 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EX-99.1 2 form8kjul2014exh99-1.htm EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Frank D. Filipo Executive Vice President & Chief Operating Officer (631) 208-2400 Investor: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BAN

July 22, 2014 8-K

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, 2014 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS Employ

May 29, 2014 EX-4.4

SUFFOLK BANCORP 1999 STOCK OPTION PLAN Adopted January 22, 1999 SUFFOLK BANCORP 1999 STOCK OPTION PLAN Table of Contents

EX-4.4 2 stockoptionplan.htm Exhibit 4.4 SUFFOLK BANCORP 1999 STOCK OPTION PLAN Adopted January 22, 1999 SUFFOLK BANCORP 1999 STOCK OPTION PLAN Table of Contents Page 1. Purpose 1 2. Shares Subject to the Plan 1 3. Administration of the Plan 2 4. Eligibility and Grant of Options Under the Plan 2 5. Terms and Conditions of Options Granted Under the Plan 2 (a) Option Period 2 (b) Exercise of Option

May 29, 2014 S-8

-

As filed with the Securities and Exchange Commission on May 29, 2014 Registration No.

May 28, 2014 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EX-99.1 2 form8kmay2014exh99-1.htm EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Frank D. Filipo Executive Vice President & Operating Officer (631) 208-2400 Investor: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BANCORP A

May 28, 2014 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 28, 2014 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS Employe

May 1, 2014 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): April 29, 2014 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS Emplo

April 23, 2014 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 23, 2014 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS Emplo

April 23, 2014 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EX-99.1 2 form8kapr2014exh99-1.htm EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Frank D. Filipo Executive Vice President & Operating Officer (631) 208-2400 Investor: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BANCORP R

March 19, 2014 DEF 14A

- SUFFOLK BANCORP DEF 14A 4-29-2014

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 x Filed by a Party other than the Registrant ¨ Check the appropriate box: ¨ Preliminary Proxy Statement ¨ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) x Defin

March 4, 2014 10-K

Suffolk Bancorp SUFFOLK BANCORP 10-K 12-31-2013 (Annual Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K x ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2013 OR ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 FOR THE TRANSITION PERIOD FROM TO TO Commission File Number: 000-13580 SUFFOLK BANCORP (Exact

February 14, 2014 SC 13G/A

SUBK / Suffolk Bancorp / Wellington Management Group LLP - DISCLOSURE DOCUMENT Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 2)* Suffolk Bancorp (Name of Issuer) Common Stock (Title of Class of Securities) 864739107 (CUSIP Number) December 31, 2013 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Schedul

January 27, 2014 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EX-99.1 2 form8kjan2014exh99-1.htm EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Frank D. Filipo Executive Vice President & Operating Officer (631) 208-2400 Investor: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BANCORP R

January 27, 2014 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 27, 2014 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS Emp

November 7, 2013 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EX-99.1 2 form8knov2013exh99-1.htm EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Frank D. Filipo Executive Vice President & Operating Officer (631) 208-2400 Investor: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BANCORP A

November 7, 2013 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 7, 2013 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS Emp

October 24, 2013 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 24, 2013 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS Emp

October 24, 2013 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EX-99.1 2 form8koct2013exh99-1.htm EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Frank D. Filipo Executive Vice President & Operating Officer (631) 208-2400 Investor: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BANCORP R

August 13, 2013 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) – (631) 727-3214 (FAX)

Exhibit 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Frank D. Filipo Executive Vice President & Operating Officer (631) 208-2400 Investor: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) – (631) 727-3214 (FAX) [email protected] SUFFOLK BANCORP ANNOUNCES CLOSING OF SEC INVESTIGATI

August 13, 2013 8-K

- SUFFOLK BANCORP 8-K 8-13-2013

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 13, 2013 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of incorporation) (Commission File Nu

August 5, 2013 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): August 5, 2013 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS Emplo

August 5, 2013 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EX-99.1 2 form8kaug2013exh99-1.htm EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Frank D. Filipo Executive Vice President & Operating Officer (631) 208-2400 Investor: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BANCORP A

July 26, 2013 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, 2013 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS Employ

July 26, 2013 EX-99.1

– v. –

EXHIBIT 99.1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK SUSAN FORBUSH, Derivatively on Behalf of Herself and All Others Similarly Situated, Plaintiff, – v. – EDGAR F. GOODALE, JOSEPH A. GAVIOLA, JAMES E. DANOWSKI, J. GORDON HUSZAGH, DAVID A. KANDELL, THOMAS S. KOHLMANN, TERENCE X. MEYER, STACEY L. MORAN, SUSAN V.B. O’SHEA, and JOHN D. STARK, JR., Defendants, – and – SUFFOLK BANCORP,

July 24, 2013 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Frank D. Filipo Executive Vice President & Operating Officer (631) 208-2400 Investor: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BANCORP REPORTS SECOND QUARTER 2013 RESULTS

July 24, 2013 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, 2013 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS Employ

June 26, 2013 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Frank D. Filipo Executive Vice President & Operating Officer (631) 208-2400 Investor: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BANCORP ANNOUNCES PROMOTIONS OF JEANNE P. KE

June 26, 2013 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 26, 2013 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS Employ

June 3, 2013 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 29, 2013 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS Employe

June 3, 2013 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Frank D. Filipo Executive Vice President & Operating Officer (631) 208-2400 Investor: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BANCORP ANNOUNCES TERMINATION OF FORMAL AGRE

May 22, 2013 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 21, 2013 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS Employe

April 24, 2013 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, 2013 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS Emplo

April 24, 2013 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Frank D. Filipo Executive Vice President & Operating Officer (631) 208-2400 Investor: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BANCORP REPORTS FIRST QUARTER 2013 RESULTS ·

April 12, 2013 DEF 14A

- SUFFOLK BANCORP DEF 14A 5-21-2013

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 x Filed by a Party other than the Registrant ¨ Check the appropriate box: ¨ Preliminary Proxy Statement ¨ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) x Defin

March 28, 2013 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): March 27, 2013 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS Emplo

March 28, 2013 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EX-99.1 2 form8kmar2013exh99-1.htm EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Frank D. Filipo Executive Vice President & Operating Officer (631) 208-2400 Investor: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BANCORP A

February 27, 2013 424B3

PROSPECTUS SUFFOLK BANCORP 1,783,000 Shares of Common Stock

424B3 Table of Contents Filed Pursuant to Rule 424(b)(3) Registration No. 333-184530 PROSPECTUS SUFFOLK BANCORP 1,783,000 Shares of Common Stock This prospectus relates to up to 1,783,000 shares of our common stock, par value $2.50 per share, which may be offered for sale from time to time by the selling securityholders named in this prospectus. The shares of common stock may be sold at fixed pric

February 22, 2013 CORRESP

-

suffolk-s3requestforaccelera.htm - Generated by SEC Publisher for SEC Filing SUFFOLK BANCORP 4 West Second Street Riverhead, New York 11901 February 22, 2013 VIA EDGAR Mr. Michael R. Clampitt Division of Corporation Finance U.S. Securities and Exchange Commission 100 F Street, N.E. Washington, D.C. 20549-7010 Re: Suffolk Bancorp Registration Statement on Form S-3 File No. 333- 184530 Ladies and Ge

February 14, 2013 SC 13G/A

SUBK / Suffolk Bancorp / WELLINGTON MANAGEMENT GROUP LLP - DISCLOSURE DOCUMENT Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1)* Suffolk Bancorp (Name of Issuer) Common Stock (Title of Class of Securities) 864739107 (CUSIP Number) December 31, 2012 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Schedul

February 14, 2013 S-3/A

- S-3/A

S-3/A Table of Contents As filed with the Securities and Exchange Commission on February 14, 2013 Registration No.

February 11, 2013 SC 13G/A

SUBK / Suffolk Bancorp / VANGUARD GROUP INC Passive Investment

suffolkbancorp.htm - Generated by SEC Publisher for SEC Filing SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.: 1 )* Name of issuer: Suffolk Bancorp Title of Class of Securities: COMMON STOCK CUSIP Number: 864739107 Date of Event Which Requires Filing of this Statement: December 31, 2012 Check the appropriate box to de

January 30, 2013 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EX-99.1 2 form8kjan2013bexh99-1.htm EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Frank D. Filipo Executive Vice President & Operating Officer (631) 208-2400 Investor: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BANCORP

January 30, 2013 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 30, 2013 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS Emp

January 29, 2013 CORRESP

-

subkcorresp1.htm - Generated by SEC Publisher for SEC Filing Alston&Bird llp The Atlantic Building 950 F Street, NW Washington, DC 20004-1404 202-239-3300 Fax: 202-654-4952 www.alston.com Dennis O. Garris Direct Dial: 202-239-3452 Email: [email protected] January 29, 2013 U.S. Securities and Exchange Commission Division of Corporation Finance 100 F Street, N.E. Washington, DC 20549 Attn: Mi

January 17, 2013 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EX-99.1 2 form8kjan2013exh99-1.htm EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Frank D. Filipo Executive Vice President & Operating Officer (631) 208-2400 Investor: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BANCORP A

January 17, 2013 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, 2013 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS Emp

January 4, 2013 CORRESP

-

SEC Response Letter Suffolk Bancorp 4 West Second Street Riverhead, New York 11901 January 4, 2013 VIA EDGAR AND OVERNIGHT DELIVERY Mr.

January 4, 2013 S-1/A

- AMENDMENT NO.2 TO FORM S-1

Amendment No.2 to Form S-1 Table of Contents As filed with the Securities and Exchange Commission on January 4, 2013 Registration No. 333-184530 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Amendment No. 2 to FORM S-1 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 11-2708279 (State o

December 26, 2012 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 19, 2012 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS Em

November 27, 2012 CORRESP

-

Suffolk Bancorp 4 West Second Street Riverhead, New York 11901 November 27, 2012 VIA EDGAR AND OVERNIGHT DELIVERY Mr.

November 27, 2012 S-1/A

- AMENDMENT NO.1 TO FORM S-1

Amendment No.1 to Form S-1 Table of Contents As filed with the Securities and Exchange Commission on November 27, 2012 Registration No. 333-184530 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Amendment No. 1 to FORM S-1 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 11-2708279 (State

October 31, 2012 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 31, 2012 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of (Commission File Number) (IRS Emp

October 31, 2012 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EX-99.1 2 form8koct2012exh99-1.htm EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Frank D. Filipo Executive Vice President & Operating Officer (631) 208-2400 Investor: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BANCORP R

October 22, 2012 EX-24.1

POWER OF ATTORNEY

Power of Attorney Exhibit 24.1 POWER OF ATTORNEY Each of the undersigned, being a director or officer of Suffolk Bancorp hereby constitutes and appoints Howard C. Bluver and Brian K. Finneran, and each of them, his or her true and lawful attorney-in-fact and agent, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead in any and all capacities,

October 22, 2012 EX-4.1

FULLY PAID AND NON-ASSESSABLE COMMON STOCK OF THE PAR VALUE $2.50 PER SHARE OF SUFFOLK BANCORP.

EX-4.1 2 d426910dex41.htm SPECIMEN STOCK CERTIFICATE FOR COMMON STOCK Exhibit 4.1 NUMBER SHARES [SUFFOLK BANCORP LOGO] SEE REVERSE FOR CERTAIN DEFINITIONS INCORPORATED UNDER THE LAWS OF THE CUSIP 864739 10 7 STATE OF NEW YORK THIS CERTIFIES THAT is the owner of FULLY PAID AND NON-ASSESSABLE COMMON STOCK OF THE PAR VALUE $2.50 PER SHARE OF SUFFOLK BANCORP. (herein called the “Corporation”), transfe

October 22, 2012 S-1

Registration Statement - FORM S-1

Form S-1 Table of Contents As filed with the Securities and Exchange Commission on October 22, 2012 Registration No.

October 15, 2012 CORRESP

-

October 15, 2012 VIA EDGAR John P. Nolan Senior Assistant Chief Accountant Division of Corporate Finance Securities and Exchange Commission 100 F Street, N.E. Washington, D.C. 20549 Re: Suffolk Bancorp Form 10-K for the Year Ended December 31, 2011 Filed March 30, 2012 Amendment No. 1 to Form 10-Q for the Quarter Ended March 31, 2012 Filed May 11, 2012 Form 10-Q for the Quarter Ended June 30, 2012

September 26, 2012 CORRESP

-

September 26, 2012 VIA EDGAR John P. Nolan Senior Assistant Chief Accountant Division of Corporate Finance Securities and Exchange Commission 100 F Street, N.E. Washington, D.C. 20549 Re: Suffolk Bancorp Form 10-K for the Year Ended December 31, 2011 Filed March 30, 2012 Amendment No. 1 to Form 10-Q for the Quarter Ended March 31, 2012 Filed May 11, 2012 Form 10-Q for the Quarter Ended June 30, 20

September 20, 2012 8-K

Entry into a Material Definitive Agreement, Unregistered Sales of Equity Securities, Financial Statements and Exhibits -

suffolk8k.htm - Generated by SEC Publisher for SEC Filing 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 18, 2012 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jur

September 20, 2012 EX-10.2

Article I DEFINITIONS Article II PURCHASE AND SALE OF THE LOANS Article III REPRESENTATIONS AND WARRANTIES OF PURCHASER Article IV REPRESENTATIONS AND WARRANTIES OF SELLER Article V COVENANTS OF SELLER AND PURCHASER Article VI CLOSING Article VII DEF

EX-10.2 3 suffolkloanpurchaseagreement.htm EXHIBIT 10.2 LOAN PURCHASE AGREEMENT BETWEEN THE SUFFOLK COUNTY NATIONAL BANK OF RIVERHEAD AND [●] SEPTEMBER 19, 2012 Table of Contents ARTICLE I DEFINITIONS Page 1 ARTICLE II PURCHASE AND SALE OF THE LOANS 6 Section 2.1 Purchase and Sale of the Loans 6 Section 2.2 Reserved 7 Section 2.3 Amount Payable at Closing 7 Section 2.4 Adjustments 7 Section 2.5 As

September 20, 2012 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EX-99.1 4 suffolkpipeloansalepressrele.htm EXHIBIT 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Frank D. Filipo Executive Vice President & Operating Officer (631) 208-2400 Investor: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] Suffolk B

September 20, 2012 EX-10.1

ARTICLE I Purchase; Closing ARTICLE II Representations and Warranties ARTICLE III Covenants ARTICLE IV Additional Agreements ARTICLE V Termination ARTICLE VI Miscellaneous

EX-10.1 2 suffolkpurchaseagr101.htm EXHIBIT 10.1 SECURITIES PURCHASE AGREEMENT dated as of September 18, 2012 between SUFFOLK BANCORP and THE INVESTOR PARTY HERETO TABLE OF CONTENTS ARTICLE I Purchase; Closing 1.1 Purchase Page 1 1.2 Closing 1 ARTICLE II Representations and Warranties 2.1 Disclosure 3 2.2 Representations and Warranties of the Company 4 2.3 Representations and Warranties of the Inv

August 3, 2012 CORRESP

-

August 3, 2012 VIA EDGAR Kathryn McHale Senior Staff Attorney Division of Corporate Finance Securities and Exchange Commission 100 F Street, N.

July 30, 2012 EX-99.1

SUFFOLK BANCORP REPORTS RESULTS FOR THE SECOND QUARTER OF 2012 June 2012 non-performing assets decline by 25% versus first quarter 2012 Net income increases by 28% versus 2011 Core deposits increase to 81% of total funding. Demand deposits increase b

EX-99.1 2 d387023dex991.htm PRESS RELEASE ISSUED BY THE COMPANY ON JULY 30, 2012 Exhibit 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Frank D. Filipo Executive Vice President & Operating Officer (631) 208-2400 Investor: Brian K. Finneran 4 West Second Street Executive Vice President & Riverhead, NY 11901 Chief Financial Officer (631) 208-2400 (Voice) - (631) 727-3214 (FAX) (631) 208-24

July 30, 2012 8-K

- FORM 8-K

Form 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 30, 2012 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of incorporation) (Commission

June 19, 2012 EX-99.1

Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

EX-99.1 4 d369451dex991.htm PRESS RELEASE, DATED JUNE 19, 2012 Exhibit 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Frank D. Filipo, Executive Vice President & Operating Officer (631) 208-2400 Investor: Brian K. Finneran Executive Vice President & Chief Financial Officer (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) invest@suffolk

June 19, 2012 EX-10.1

Option Award Agreement with Patricia M. Schaubeck SUFFOLK BANCORP 2009 STOCK INCENTIVE PLAN FORM OF INCENTIVE STOCK OPTION AGREEMENT

EX-10.1 2 d369451dex101.htm OPTION AWARD AGREEMENT Exhibit 10.1 Option Award Agreement with Patricia M. Schaubeck SUFFOLK BANCORP 2009 STOCK INCENTIVE PLAN FORM OF INCENTIVE STOCK OPTION AGREEMENT THIS OPTION AGREEMENT (this “Agreement”), dated as of June 18, 2012 (the “Grant Date”), is made by and between Suffolk Bancorp, a New York corporation (the “Company”), and Patricia M. Schaubeck (“Partici

June 19, 2012 EX-10.2

Change of Control Agreement with Patricia M. Schaubeck CHANGE OF CONTROL EMPLOYMENT AGREEMENT

EX-10.2 3 d369451dex102.htm CHANGE OF CONTROL EMPLOYMENT AGREEMENT Exhibit 10.2 Change of Control Agreement with Patricia M. Schaubeck CHANGE OF CONTROL EMPLOYMENT AGREEMENT CHANGE OF CONTROL EMPLOYMENT AGREEMENT, dated as of the 18th day of June 2012 (this “Agreement”), by and among (i) The Suffolk County National Bank (hereinafter referred to as “Bank”), a National Banking Association, a wholly

June 19, 2012 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits - FORM 8-K

Form 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 18, 2012 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of incorporation or organizati

May 30, 2012 EX-99.1

SUFFOLK BANCORP ELECTS STEVEN M. COHEN DIRECTOR – APPOINTS JOSEPH A. GAVIOLA CHAIRMAN

EX-99.1 2 d360665dex991.htm PRESS RELEASE Exhibit 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Frank D. Filipo, Executive Vice President & Operating Officer (631) 208-2400 Investor: Brian K. Finneran Executive Vice President & 4 West Second Street Chief Financial Officer Riverhead, NY 11901 (631) 208-2400 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK B

May 30, 2012 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, 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): May 29, 2012 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of incorporation or organization) (Commi

May 4, 2012 8-K

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

Form 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 4, 2012 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of incorporation or organization

May 4, 2012 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

Earnings release for the first quarter of 2012 dated May 4, 2012 Exhibit 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] Contact: Press: Frank D. Filipo, Executive Vice President & Operating Officer (631) 208-2400 Investor: Brian K. Finneran Executive Vice President & Chief Financial Officer (

April 20, 2012 DEF 14A

- DEFINITIVE PROXY STATEMENT

Definitive Proxy Statement UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

April 5, 2012 8-K

Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Financial Statements and Exhibits, Other Events - FORM 8-K

Form 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): March 30, 2012 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of incorporation or organizat

April 5, 2012 EX-3.1

Article II, Paragraph 2 of the by-laws of Suffolk Bancorp has been amended and restated to read as follows:

Amendment to By-laws of the Company Exhibit 3.1 Article II, Paragraph 2 of the by-laws of Suffolk Bancorp has been amended and restated to read as follows: “2. ANNUAL MEETING The annual meeting of the shareholders, for the election of directors and for the transaction of such other business as may properly come before the meeting, shall be held on such date and at such time as may be fixed by reso

March 30, 2012 8-K/A

Submission of Matters to a Vote of Security Holders - AMENDMENT NO. 1 TO FORM 8-K

Amendment No. 1 to Form 8-K 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): April 12, 2011 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jur

March 16, 2012 NT 10-K

- NOTIFICATION OF LATE FILING

Notification of Late Filing UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

March 13, 2012 EX-99.1

SUFFOLK BANCORP APPOINTS MICHAEL R. ORSINO, CHIEF LENDING OFFICER; PROMOTES KAREN A. HAMILTON TO CHIEF CREDIT OFFICER

EX-99.1 4 d315906dex991.htm PRESS RELEASE Exhibit 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Frank D. Filipo, Executive Vice President (631) 208-2400 Investor: Douglas Ian Shaw Senior Vice President (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BANCORP APPOINTS MICHAEL R. ORSINO, CHIEF LENDING O

March 13, 2012 8-K

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

8-K 1 d315906d8k.htm FORM 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): March 8, 2012 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of incorp

March 13, 2012 EX-10.2

Change of Control Employment Agreement with Michael R. Orsino, Executive Vice President and Chief Lending Officer CHANGE OF CONTROL EMPLOYMENT AGREEMENT

EX-10.2 3 d315906dex102.htm CHANGE OF CONTROL EMPLOYMENT AGREEMENT Exhibit 10.2 Change of Control Employment Agreement with Michael R. Orsino, Executive Vice President and Chief Lending Officer CHANGE OF CONTROL EMPLOYMENT AGREEMENT CHANGE OF CONTROL EMPLOYMENT AGREEMENT, dated as of the 8th day of March, 2012 (this “Agreement”), by and among (i) The Suffolk County National Bank (hereinafter refer

March 13, 2012 EX-10.1

Option Award Agreement with Michael R. Orsino, Executive Vice President and Chief Lending Officer SUFFOLK BANCORP 2009 STOCK INCENTIVE PLAN NONQUALIFIED STOCK OPTION AGREEMENT

EX-10.1 2 d315906dex101.htm OPTION AWARD AGREEMENT Exhibit 10.1 Option Award Agreement with Michael R. Orsino, Executive Vice President and Chief Lending Officer SUFFOLK BANCORP 2009 STOCK INCENTIVE PLAN NONQUALIFIED STOCK OPTION AGREEMENT THIS OPTION AGREEMENT (this “Agreement”), dated as of March 9, 2012 (the “Grant Date”), is made by and between Suffolk Bancorp, a New York corporation (the “Com

February 14, 2012 SC 13G

SUBK / Suffolk Bancorp / WELLINGTON MANAGEMENT GROUP LLP - DISCLOSURE DOCUMENT Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* Suffolk Bancorp (Name of Issuer) Common Stock (Title of Class of Securities) 864739107 (CUSIP Number) December 31, 2011 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Schedule

February 8, 2012 SC 13G

SUBK / Suffolk Bancorp / VANGUARD GROUP INC Passive Investment

suffolkbancorp.htm - Generated by SEC Publisher for SEC Filing SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.:0 )* Name of issuer: Suffolk Bancorp Title of Class of Securities: Common Stock CUSIP Number: 864739107 Date of Event Which Requires Filing of this Statement: December 31, 2011 Check the appropriate box to des

February 7, 2012 EX-10.2

Change of Control Agreement with Brian K. Finneran, Executive Vice President and Chief Financial Officer CHANGE OF CONTROL EMPLOYMENT AGREEMENT

EX-10.2 3 d296125dex102.htm CHANGE OF CONTROL EMPLOYMENT AGREEMENT Exhibit 10.2 Change of Control Agreement with Brian K. Finneran, Executive Vice President and Chief Financial Officer CHANGE OF CONTROL EMPLOYMENT AGREEMENT CHANGE OF CONTROL EMPLOYMENT AGREEMENT, dated as of the 2nd day of February, 2012 (this “Agreement”), by and among (i) The Suffolk County National Bank (hereinafter referred to

February 7, 2012 EX-10.1

Option Award Agreement with Brian K. Finneran, Executive Vice President and Chief Financial Officer SUFFOLK BANCORP 2009 STOCK INCENTIVE PLAN NONQUALIFIED STOCK OPTION AGREEMENT

EX-10.1 2 d296125dex101.htm OPTION AWARD AGREEMENT Exhibit 10.1 Option Award Agreement with Brian K. Finneran, Executive Vice President and Chief Financial Officer SUFFOLK BANCORP 2009 STOCK INCENTIVE PLAN NONQUALIFIED STOCK OPTION AGREEMENT THIS OPTION AGREEMENT (this “Agreement”), dated as of February 3, 2012 (the “Grant Date”), is made by and between Suffolk Bancorp, a New York corporation (the

February 7, 2012 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 727-5667 (Voice) - (631) 727-3214 (FAX)

EX-99.1 4 d296125dex991.htm PRESS RELEASE Exhibit 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE 4 West Second Street Riverhead, NY 11901 (631) 727-5667 (Voice) - (631) 727-3214 (FAX) [email protected] Contact: Press: Mary Beth Kissane, Walek & Associates (212) 590-0536 Frank D. Filipo, Executive Vice President (631) 208-2400 Investor: Douglas Ian Shaw Senior Vice President (631) 208-2400 SUFFOL

February 7, 2012 8-K

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

8-K 1 d296125d8k.htm FORM 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): February 2, 2012 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of inc

January 31, 2012 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

Form 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 31, 2012 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of incorporation or organiz

January 31, 2012 EX-99.1

4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX)

Earnings Release Exhibit 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Mary Beth Kissane, Walek & Associates (212) 590-0536 Press: Frank D. Filipo, Executive Vice President (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] Investor: Douglas Ian Shaw Senior Vice President (631) 208-2400 SUFFOLK BANCORP ANNOUNCE

January 25, 2012 EX-99.1

SUFFOLK BANCORP CHANGES ACCOUNTING FIRMS

Press Release Exhibit 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Mary Beth Kissane, Walek & Associates (212) 590-0536 Frank D. Filipo, Executive Vice President (631) 208-2400 Investor: Douglas Ian Shaw Senior Vice President (631) 208-2400 4 West Second Street Riverhead, NY 11901 (631) 208-2400 (Voice) - (631) 727-3214 (FAX) [email protected] SUFFOLK BANCORP CHANGES ACCOUNTING

January 25, 2012 EX-16.1

January 25, 2012

Letter dated January 25, 2012 from Grant Thornton LLP Exhibit 16.1 January 25, 2012 Audit — Tax — Advisory Grant Thornton LLP 60 Broad Street, 24th Floor New York, NY 10004-2306 T 212.422.1000 F 212.422.0144 www.GrantThornton.com U.S. Securities and Exchange Commission Office of the Chief Accountant 100 F Street, NE Washington, DC 20549 Re: Suffolk Bancorp File No. 000-13580 Dear Sir or Madam: We

January 25, 2012 8-K

Financial Statements and Exhibits, Changes in Registrant's Certifying Accountant, Other Events - FORM 8-K

Form 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 19, 2012 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of incorporation or organiz

January 10, 2012 SC 13G/A

SUBK / Suffolk Bancorp / KAYNE ANDERSON RUDNICK INVESTMENT MANAGEMENT LLC - NONE Passive Investment

Schedule 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1)* SUFFOLK BANCORP (Name of Issuer) COMMON STOCK (Title of Class of Securities) 864739107 (CUSIP Number) January 10, 2012 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which

January 3, 2012 EX-10.1

Suffolk Bancorp 4 West Second Street P. O. Box 9000 Riverhead, New York 11901

Letter Agreement Exhibit 10.1 Suffolk Bancorp 4 West Second Street P. O. Box 9000 Riverhead, New York 11901 December 30, 2011 Mr. Howard C. Bluver 74 Litchfield Road Port Washington, New York 11050 Dear Howard: I am pleased to confirm the terms of your employment with Suffolk Bancorp (the “Company”). 1. Effective Date. December 30, 2011. 2. Position. On the Effective Date, you will begin to serve

January 3, 2012 EX-99.1

SUFFOLK BANCORP APPOINTS HOWARD C. BLUVER AS PRESIDENT, CHIEF EXECUTIVE OFFICER, AND DIRECTOR

Press release Exhibit 99.1 PRESS RELEASE FOR IMMEDIATE RELEASE Contact: Press: Frank D. Filipo, Executive Vice President 4 West Second Street Investor: Douglas Ian Shaw Riverhead, NY 11901 Senior Vice President (631) 208-2400 (Voice) - (631) 727-3214 (FAX) (631) 208-2400 [email protected] SUFFOLK BANCORP APPOINTS HOWARD C. BLUVER AS PRESIDENT, CHIEF EXECUTIVE OFFICER, AND DIRECTOR Riverhea

January 3, 2012 8-K

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

8-K 1 d276330d8k.htm FORM 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 30, 2011 SUFFOLK BANCORP (Exact name of registrant as specified in its charter) New York 000-13580 11-2708279 (State or other jurisdiction of in

January 3, 2012 EX-10.3

CHANGE OF CONTROL EMPLOYMENT AGREEMENT

Change of Control Employment Agreement Exhibit 10.3 CHANGE OF CONTROL EMPLOYMENT AGREEMENT CHANGE OF CONTROL EMPLOYMENT AGREEMENT, dated as of the 30 day of December, 2011 (this “Agreement”), by and among (i) The Suffolk County National Bank (hereinafter referred to as “Bank”), a National Banking Association, a wholly owned subsidiary of Suffolk Bancorp (hereinafter referred to as “Company”), a Ne

January 3, 2012 EX-10.4

SEPARATION AGREEMENT

EX-10.4 5 d276330dex104.htm SEPARATION AGREEMENT Exhibit 10.4 SEPARATION AGREEMENT THIS SEPARATION AGREEMENT (the “Agreement”) is entered into between Suffolk County National Bank, a New York corporation, (the “Company”) and J. Gordon Huszagh (the “Employee”), (collectively, the “Parties” or individually, a “Party”) dated as of the 30th day of December, 2011. For good and valuable consideration, t

January 3, 2012 EX-10.2

SUFFOLK BANCORP 2009 STOCK INCENTIVE PLAN NONQUALIFIED STOCK OPTION AGREEMENT

EX-10.2 3 d276330dex102.htm OPTION AWARD AGREEMENT Exhibit 10.2 SUFFOLK BANCORP 2009 STOCK INCENTIVE PLAN NONQUALIFIED STOCK OPTION AGREEMENT THIS OPTION AGREEMENT (this “Agreement”), dated as of December 30, 2011 (the “Grant Date”), is made by and between Suffolk Bancorp, a New York corporation (the “Company”), and Howard C. Bluver (“Participant”). WHEREAS, the Company has adopted and maintains t

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