• Live Feeds
    • Press Releases
    • Insider Trading
    • FDA Approvals
    • Analyst Ratings
    • Insider Trading
    • SEC filings
    • Market insights
  • Analyst Ratings
  • Alerts
  • Subscriptions
  • AI SuperconnectorNEW
  • Settings
  • RSS Feeds
Quantisnow Logo
  • Live Feeds
    • Press Releases
    • Insider Trading
    • FDA Approvals
    • Analyst Ratings
    • Insider Trading
    • SEC filings
    • Market insights
  • Analyst Ratings
  • Alerts
  • Subscriptions
  • AI SuperconnectorNEW
  • Settings
  • RSS Feeds
PublishGo to AppAI Superconnector
    Quantisnow Logo

    © 2025 quantisnow.com
    Democratizing insights since 2022

    Services
    Live news feedsRSS FeedsAlertsPublish with Us
    Company
    AboutQuantisnow PlusContactJobsAI superconnector for talent & startupsNEWLLM Arena
    Legal
    Terms of usePrivacy policyCookie policy

    SEC Form D filed by Orange County Bancorp Inc.

    9/30/25 2:54:02 PM ET
    $OBT
    Major Banks
    Finance
    Get the next $OBT alert in real time by email
    SEC FORM D

    The Securities and Exchange Commission has not necessarily reviewed the information in this filing and has not determined if it is accurate and complete.
    The reader should not assume that the information is accurate and complete.

    UNITED STATES SECURITIES AND EXCHANGE COMMISSION
    Washington, D.C. 20549
    FORM D

    Notice of Exempt Offering of Securities

    OMB APPROVAL
    OMB Number: 3235-0076
    Estimated average burden
    hours per response: 4.00

    1. Issuer's Identity

    CIK (Filer ID Number) Previous Names
    X None
    Entity Type
    0001754226
    X Corporation
       Limited Partnership
       Limited Liability Company
       General Partnership
       Business Trust
       Other (Specify)

    Name of Issuer
    Orange County Bancorp, Inc. /DE/
    Jurisdiction of Incorporation/Organization
    DELAWARE
    Year of Incorporation/Organization
    X Over Five Years Ago
       Within Last Five Years (Specify Year)
       Yet to Be Formed

    2. Principal Place of Business and Contact Information

    Name of Issuer
    Orange County Bancorp, Inc. /DE/
    Street Address 1 Street Address 2
    212 Dolson Avenue
    City State/Province/Country ZIP/PostalCode Phone Number of Issuer
    Middletown NEW YORK 10940 8453415000

    3. Related Persons

    Last Name First Name Middle Name
    Gilfeather Michael J.
    Street Address 1 Street Address 2
    212 Dolson Avenue
    City State/Province/Country ZIP/PostalCode
    Middletown NEW YORK 10940
    Relationship: X Executive Officer X Director    Promoter

    Clarification of Response (if Necessary):


    Last Name First Name Middle Name
    Holcombe Gregory F.
    Street Address 1 Street Address 2
    212 Dolson Avenue
    City State/Province/Country ZIP/PostalCode
    Middletown NEW YORK 10940
    Relationship:    Executive Officer X Director    Promoter

    Clarification of Response (if Necessary):


    Last Name First Name Middle Name
    Keane Kevin J.
    Street Address 1 Street Address 2
    212 Dolson Avenue
    City State/Province/Country ZIP/PostalCode
    Middletown NEW YORK 10940
    Relationship:    Executive Officer X Director    Promoter

    Clarification of Response (if Necessary):


    Last Name First Name Middle Name
    Kennedy Marianna R.
    Street Address 1 Street Address 2
    212 Dolson Avenue
    City State/Province/Country ZIP/PostalCode
    Middletown NEW YORK 10940
    Relationship:    Executive Officer X Director    Promoter

    Clarification of Response (if Necessary):


    Last Name First Name Middle Name
    Morrison William D.
    Street Address 1 Street Address 2
    212 Dolson Avenue
    City State/Province/Country ZIP/PostalCode
    Middletown NEW YORK 10940
    Relationship:    Executive Officer X Director    Promoter

    Clarification of Response (if Necessary):


    Last Name First Name Middle Name
    Rouis Jonathan F.
    Street Address 1 Street Address 2
    212 Dolson Avenue
    City State/Province/Country ZIP/PostalCode
    Middletown NEW YORK 10940
    Relationship:    Executive Officer X Director    Promoter

    Clarification of Response (if Necessary):


    Last Name First Name Middle Name
    Rowley Richard B.
    Street Address 1 Street Address 2
    212 Dolson Avenue
    City State/Province/Country ZIP/PostalCode
    Middletown NEW YORK 10940
    Relationship:    Executive Officer X Director    Promoter

    Clarification of Response (if Necessary):


    Last Name First Name Middle Name
    Schiller Jonathan
    Street Address 1 Street Address 2
    212 Dolson Avenue
    City State/Province/Country ZIP/PostalCode
    Middletown NEW YORK 10940
    Relationship:    Executive Officer X Director    Promoter

    Clarification of Response (if Necessary):


    Last Name First Name Middle Name
    Tirado Olga Luz
    Street Address 1 Street Address 2
    212 Dolson Avenue
    City State/Province/Country ZIP/PostalCode
    Middletown NEW YORK 10940
    Relationship:    Executive Officer X Director    Promoter

    Clarification of Response (if Necessary):


    Last Name First Name Middle Name
    Lesler Michael
    Street Address 1 Street Address 2
    212 Dolson Avenue
    City State/Province/Country ZIP/PostalCode
    Middletown NEW YORK 10940
    Relationship: X Executive Officer    Director    Promoter

    Clarification of Response (if Necessary):


    Last Name First Name Middle Name
    Ruhl Joseph A.
    Street Address 1 Street Address 2
    212 Dolson Avenue
    City State/Province/Country ZIP/PostalCode
    Middletown NEW YORK 10940
    Relationship: X Executive Officer    Director    Promoter

    Clarification of Response (if Necessary):


    Last Name First Name Middle Name
    Sousa Gregory
    Street Address 1 Street Address 2
    212 Dolson Avenue
    City State/Province/Country ZIP/PostalCode
    Middletown NEW YORK 10940
    Relationship: X Executive Officer    Director    Promoter

    Clarification of Response (if Necessary):


    Last Name First Name Middle Name
    Dineen David
    Street Address 1 Street Address 2
    212 Dolson Avenue
    City State/Province/Country ZIP/PostalCode
    Middletown NEW YORK 10940
    Relationship: X Executive Officer    Director    Promoter

    Clarification of Response (if Necessary):


    Last Name First Name Middle Name
    Coulter Michael
    Street Address 1 Street Address 2
    212 Dolson Avenue
    City State/Province/Country ZIP/PostalCode
    Middletown NEW YORK 10940
    Relationship: X Executive Officer    Director    Promoter

    Clarification of Response (if Necessary):


    Last Name First Name Middle Name
    Jones Elizabeth
    Street Address 1 Street Address 2
    212 Dolson Avenue
    City State/Province/Country ZIP/PostalCode
    Middletown NEW YORK 10940
    Relationship: X Executive Officer    Director    Promoter

    Clarification of Response (if Necessary):


    4. Industry Group

       Agriculture
    Banking & Financial Services
    X Commercial Banking
       Insurance
       Investing
       Investment Banking
       Pooled Investment Fund
    Is the issuer registered as
    an investment company under
    the Investment Company
    Act of 1940?
       Yes    No
       Other Banking & Financial Services
       Business Services
    Energy
       Coal Mining
       Electric Utilities
       Energy Conservation
       Environmental Services
       Oil & Gas
       Other Energy
    Health Care
       Biotechnology
       Health Insurance
       Hospitals & Physicians
       Pharmaceuticals
       Other Health Care
       Manufacturing
    Real Estate
       Commercial
       Construction
       REITS & Finance
       Residential
       Other Real Estate
      
    Retailing
      
    Restaurants
    Technology
       Computers
       Telecommunications
       Other Technology
    Travel
       Airlines & Airports
       Lodging & Conventions
       Tourism & Travel Services
       Other Travel
      
    Other

    5. Issuer Size

    Revenue Range OR Aggregate Net Asset Value Range
       No Revenues    No Aggregate Net Asset Value
       $1 - $1,000,000    $1 - $5,000,000
       $1,000,001 - $5,000,000    $5,000,001 - $25,000,000
       $5,000,001 - $25,000,000    $25,000,001 - $50,000,000
       $25,000,001 - $100,000,000    $50,000,001 - $100,000,000
       Over $100,000,000    Over $100,000,000
    X Decline to Disclose    Decline to Disclose
       Not Applicable    Not Applicable

    6. Federal Exemption(s) and Exclusion(s) Claimed (select all that apply)

       Rule 504(b)(1) (not (i), (ii) or (iii))
       Rule 504 (b)(1)(i)
       Rule 504 (b)(1)(ii)
       Rule 504 (b)(1)(iii)
    X Rule 506(b)
       Rule 506(c)
       Securities Act Section 4(a)(5)
       Investment Company Act Section 3(c)
       Section 3(c)(1)    Section 3(c)(9)  
       Section 3(c)(2)    Section 3(c)(10)
       Section 3(c)(3)    Section 3(c)(11)
       Section 3(c)(4)    Section 3(c)(12)
       Section 3(c)(5)    Section 3(c)(13)
       Section 3(c)(6)    Section 3(c)(14)
       Section 3(c)(7)

    7. Type of Filing

    X New Notice Date of First Sale 2025-09-25    First Sale Yet to Occur
       Amendment

    8. Duration of Offering

    Does the Issuer intend this offering to last more than one year?
       Yes X No

    9. Type(s) of Securities Offered (select all that apply)

       Equity    Pooled Investment Fund Interests
    X Debt    Tenant-in-Common Securities
       Option, Warrant or Other Right to Acquire Another Security    Mineral Property Securities
       Security to be Acquired Upon Exercise of Option, Warrant or Other Right to Acquire Security    Other (describe)

    10. Business Combination Transaction

    Is this offering being made in connection with a business combination transaction, such as a merger, acquisition or exchange offer?
       Yes X No

    Clarification of Response (if Necessary):

    11. Minimum Investment

    Minimum investment accepted from any outside investor $100,000 USD

    12. Sales Compensation

    Recipient
    Recipient CRD Number    None
    Piper Sandler & Co. 665
    (Associated) Broker or Dealer X None
    (Associated) Broker or Dealer CRD Number X None
    None None
    Street Address 1 Street Address 2
    1251 Avenue of the Americas 6th Floor
    City State/Province/Country ZIP/Postal Code
    New York NEW YORK 10020
    State(s) of Solicitation (select all that apply)
    Check “All States” or check individual States
    X All States
       Foreign/non-US

    13. Offering and Sales Amounts

    Total Offering Amount $25,000,000 USD
    or    Indefinite
    Total Amount Sold $25,000,000 USD
    Total Remaining to be Sold $0 USD
    or    Indefinite

    Clarification of Response (if Necessary):

    14. Investors

      
    Select if securities in the offering have been or may be sold to persons who do not qualify as accredited investors, and enter the number of such non-accredited investors who already have invested in the offering.
    Regardless of whether securities in the offering have been or may be sold to persons who do not qualify as accredited investors, enter the total number of investors who already have invested in the offering:
    21

    15. Sales Commissions & Finder's Fees Expenses

    Provide separately the amounts of sales commissions and finders fees expenses, if any. If the amount of an expenditure is not known, provide an estimate and check the box next to the amount.

    Sales Commissions $375,000 USD
       Estimate
    Finders' Fees $0 USD
       Estimate

    Clarification of Response (if Necessary):

    16. Use of Proceeds

    Provide the amount of the gross proceeds of the offering that has been or is proposed to be used for payments to any of the persons required to be named as executive officers, directors or promoters in response to Item 3 above. If the amount is unknown, provide an estimate and check the box next to the amount.

    $0 USD
       Estimate

    Clarification of Response (if Necessary):

    Signature and Submission

    Please verify the information you have entered and review the Terms of Submission below before signing and clicking SUBMIT below to file this notice.

    Terms of Submission

    In submitting this notice, each issuer named above is:
    • Notifying the SEC and/or each State in which this notice is filed of the offering of securities described and undertaking to furnish them, upon written request, in the accordance with applicable law, the information furnished to offerees.*
    • Irrevocably appointing each of the Secretary of the SEC and, the Securities Administrator or other legally designated officer of the State in which the issuer maintains its principal place of business and any State in which this notice is filed, as its agents for service of process, and agreeing that these persons may accept service on its behalf, of any notice, process or pleading, and further agreeing that such service may be made by registered or certified mail, in any Federal or state action, administrative proceeding, or arbitration brought against the issuer in any place subject to the jurisdiction of the United States, if the action, proceeding or arbitration (a) arises out of any activity in connection with the offering of securities that is the subject of this notice, and (b) is founded, directly or indirectly, upon the provisions of:  (i) the Securities Act of 1933, the Securities Exchange Act of 1934, the Trust Indenture Act of 1939, the Investment Company Act of 1940, or the Investment Advisers Act of 1940, or any rule or regulation under any of these statutes, or (ii) the laws of the State in which the issuer maintains its principal place of business or any State in which this notice is filed.
    • Certifying that, if the issuer is claiming a Regulation D exemption for the offering, the issuer is not disqualified from relying on Rule 504 or Rule 506 for one of the reasons stated in Rule 504(b)(3) or Rule 506(d).

    Each Issuer identified above has read this notice, knows the contents to be true, and has duly caused this notice to be signed on its behalf by the undersigned duly authorized person.

    For signature, type in the signer's name or other letters or characters adopted or authorized as the signer's signature.

    Issuer Signature Name of Signer Title Date
    Orange County Bancorp, Inc. /DE/ /s/ Michael Lesler Michael Lesler EVP and CFO 2025-09-30

    Persons who respond to the collection of information contained in this form are not required to respond unless the form displays a currently valid OMB number.

    * This undertaking does not affect any limits Section 102(a) of the National Securities Markets Improvement Act of 1996 ("NSMIA") [Pub. L. No. 104-290, 110 Stat. 3416 (Oct. 11, 1996)] imposes on the ability of States to require information. As a result, if the securities that are the subject of this Form D are "covered securities" for purposes of NSMIA, whether in all instances or due to the nature of the offering that is the subject of this Form D, States cannot routinely require offering materials under this undertaking or otherwise and can require offering materials only to the extent NSMIA permits them to do so under NSMIA's preservation of their anti-fraud authority.


    Get the next $OBT alert in real time by email

    Crush Q3 2025 with the Best AI Superconnector

    Stay ahead of the competition with Standout.work - your AI-powered talent-to-startup matching platform.

    AI-Powered Inbox
    Context-aware email replies
    Strategic Decision Support
    Get Started with Standout.work

    Recent Analyst Ratings for
    $OBT

    DatePrice TargetRatingAnalyst
    6/10/2025$30.50 → $29.50Outperform
    Hovde Group
    5/12/2025$30.50Outperform
    Hovde Group
    More analyst ratings

    $OBT
    Insider Trading

    Insider transactions reveal critical sentiment about the company from key stakeholders. See them live in this feed.

    View All

    SEC Form 4 filed by Director Tirado Olga Luz

    4 - Orange County Bancorp, Inc. /DE/ (0001754226) (Issuer)

    10/2/25 3:39:42 PM ET
    $OBT
    Major Banks
    Finance

    SEC Form 4 filed by Director Holcombe Gregory F

    4 - Orange County Bancorp, Inc. /DE/ (0001754226) (Issuer)

    10/2/25 3:38:49 PM ET
    $OBT
    Major Banks
    Finance

    SEC Form 4 filed by Director Keane Kevin J

    4 - Orange County Bancorp, Inc. /DE/ (0001754226) (Issuer)

    10/2/25 3:37:56 PM ET
    $OBT
    Major Banks
    Finance

    $OBT
    Press Releases

    Fastest customizable press release news feed in the world

    View All

    Hudson Valley Investment Advisors Rebrands to Orange Investment Advisors, Launching a New Era of Unified Financial Services, Corporate Integration, and Growth in Additional Markets

    MIDDLETOWN, N.Y., Oct. 08, 2025 (GLOBE NEWSWIRE) -- Orange County Bancorp, Inc. announced today that Hudson Valley Investment Advisors (HVIA) is rebranding as Orange Investment Advisors to create a streamlined experience for clients and staff and a single, synergistic brand with Orange Bank & Trust Company (Orange Bank). "We want to assure all clients that while the name is changing, your advisory team, investment strategy, investment philosophy, and the investment committee will remain the same," said Mark Lazarczyk, COO and Chief Compliance Officer at Orange Investment Advisors. "This integration is a significant development that will allow us to better serve our clients with a cohesive

    10/8/25 9:00:00 AM ET
    $OBT
    Major Banks
    Finance

    KBRA Assigns Ratings to Orange County Bancorp, Inc.

    KBRA assigns a senior unsecured debt rating of BBB, a subordinated debt rating of BBB-, and a short-term debt rating of K3 to Middletown, New York-based Orange County Bancorp, Inc. (NASDAQ:OBT) ("Orange" or "the company"). In addition, KBRA assigns deposit and senior unsecured debt ratings of BBB+, a subordinated debt rating of BBB, and short-term deposit and debt ratings of K2 to its main subsidiary, Orange Bank & Trust Company ("the bank"). The Outlook for all long-term ratings is Stable. Orange's ratings are supported by its best-in-class deposit franchise, which ranks among the lowest in terms of deposit costs in the KBRA rated universe (1.30% in 2Q25). This position is reinforced by

    9/10/25 9:51:00 AM ET
    $OBT
    Major Banks
    Finance

    Orange County Bancorp, Inc. Declares Cash Dividend

    MIDDLETOWN, N.Y., Aug. 27, 2025 (GLOBE NEWSWIRE) -- Orange County Bancorp, Inc. (NASDAQ:OBT), parent company of Orange Bank & Trust Company and Hudson Valley Investment Advisors, Inc., today announced a declaration of a $0.13 cash dividend per share of its common stock. The dividend will be paid on September 16, 2025 to shareholders of record on September 8, 2025. About Orange County Bancorp Inc.Orange County Bancorp, Inc. is the parent company of Orange Bank & Trust Company and Hudson Valley Investment Advisors, Inc. Orange Bank & Trust Company is an independent bank that began with the vision of 14 founders over 125 years ago. It has grown through innovation and an unwavering commitme

    8/27/25 4:05:00 PM ET
    $OBT
    Major Banks
    Finance

    $OBT
    Analyst Ratings

    Analyst ratings in real time. Analyst ratings have a very high impact on the underlying stock. See them live in this feed.

    View All

    Hovde Group reiterated coverage on Orange County Bancorp with a new price target

    Hovde Group reiterated coverage of Orange County Bancorp with a rating of Outperform and set a new price target of $29.50 from $30.50 previously

    6/10/25 7:44:21 AM ET
    $OBT
    Major Banks
    Finance

    Hovde Group initiated coverage on Orange County Bancorp with a new price target

    Hovde Group initiated coverage of Orange County Bancorp with a rating of Outperform and set a new price target of $30.50

    5/12/25 8:23:07 AM ET
    $OBT
    Major Banks
    Finance

    $OBT
    Insider Purchases

    Insider purchases reveal critical bullish sentiment about the company from key stakeholders. See them live in this feed.

    View All

    Director Schiller Jon bought $149,986 worth of shares (6,451 units at $23.25), increasing direct ownership by 108% to 12,446 units (SEC Form 4)

    4 - Orange County Bancorp, Inc. /DE/ (0001754226) (Issuer)

    6/5/25 1:02:41 PM ET
    $OBT
    Major Banks
    Finance

    President and CEO Gilfeather Michael J bought $29,227 worth of shares (525 units at $55.67), increasing direct ownership by 0.93% to 43,295 units (SEC Form 4)

    4 - Orange County Bancorp, Inc. /DE/ (0001754226) (Issuer)

    11/4/24 12:51:56 PM ET
    $OBT
    Major Banks
    Finance

    SEC Form 4: Gilfeather Michael J bought $21,081 worth of shares (450 units at $46.85), increasing direct ownership by 1% to 34,519 units

    4 - Orange County Bancorp, Inc. /DE/ (0001754226) (Issuer)

    9/20/23 11:32:50 AM ET
    $OBT
    Major Banks
    Finance

    $OBT
    SEC Filings

    View All

    Orange County Bancorp Inc. filed SEC Form 8-K: Temporary Suspension of Trading Under Registrant's Employee Benefit Plans, Financial Statements and Exhibits

    8-K - Orange County Bancorp, Inc. /DE/ (0001754226) (Filer)

    10/10/25 5:15:38 PM ET
    $OBT
    Major Banks
    Finance

    SEC Form D filed by Orange County Bancorp Inc.

    D - Orange County Bancorp, Inc. /DE/ (0001754226) (Filer)

    9/30/25 2:54:02 PM ET
    $OBT
    Major Banks
    Finance

    Orange County Bancorp Inc. filed SEC Form 8-K: Entry into a Material Definitive Agreement, Creation of a Direct Financial Obligation, Regulation FD Disclosure, Financial Statements and Exhibits

    8-K - Orange County Bancorp, Inc. /DE/ (0001754226) (Filer)

    9/25/25 4:31:54 PM ET
    $OBT
    Major Banks
    Finance

    $OBT
    Leadership Updates

    Live Leadership Updates

    View All

    Orange County Bancorp, Inc. Announces the Appointment of Jon Schiller to the Board of Directors

    MIDDLETOWN, NY / ACCESSWIRE / September 25, 2024 / Orange County Bancorp, Inc. (the "Company") (NASDAQ:OBT), parent company of Orange Bank & Trust Co. (the "Bank") announced today the appointment of Jonathan Schiller, RPh, MBA, to the Company's and the Bank's Boards of Directors effective October 1, 2024."Jon is a proven business leader and entrepreneur with a unique background comprised of scientific and analytic experience. He will be an exceptional addition to the Board," said Michael Gilfeather, Company President and CEO. "We welcome his expertise and participation overseeing the future affairs of the Company and the Bank."Schiller is an entrepreneur with vast senior leadership experienc

    9/25/24 5:00:00 PM ET
    $OBT
    Major Banks
    Finance

    Orange Bank & Trust Company Grows Private Banking Team

    HIRES KEITH BLACKMAN AS PRIVATE BANKING OFFICER MIDDLETOWN NY / ACCESSWIRE / September 9, 2024 / Orange Bank & Trust Company, an economic engine of New York's Hudson Valley for more than 132 years, is pleased to announce that Keith Blackman has joined the Bank's Private Banking Division as AVP and Private Banking Officer in Goshen. "We are thrilled that Keith has joined our team, and know he will be an invaluable asset to our clients," said David Dineen, SVP Director of Wealth Services at Orange Bank & Trust Company. "His extensive experience with Private Banking makes him a tremendous addition to our organization and underscores our efforts to continually enhance this area of specializatio

    9/9/24 12:30:00 PM ET
    $OBT
    Major Banks
    Finance

    Orange Bank & Trust Hires New Trust Officer

    Cynthia Hand, Esq., Joins the Bank's Goshen Location MIDDLETOWN, NY / ACCESSWIRE / July 15, 2024 / Orange Bank & Trust Company (the "Bank"), the banking subsidiary of Orange County Bancorp, Inc. (the "Company")(NASDAQ:OBT), is pleased to announce that Cynthia Hand, Esq. has joined the Bank's Trust Services Division as Vice President and Trust Officer in Goshen."We are delighted to welcome Cynthia to our team," said Michael Gilfeather, President and CEO of Orange Bank & Trust Company. "Her combined skills in trusts and estate planning, and involvement in the local community, will complement our dedicated Trust team and support our efforts as we expand this growing area of expertise."Cynthia c

    7/15/24 9:00:00 AM ET
    $OBT
    Major Banks
    Finance

    $OBT
    Financials

    Live finance-specific insights

    View All

    Orange County Bancorp, Inc. Declares Cash Dividend

    MIDDLETOWN, N.Y., Aug. 27, 2025 (GLOBE NEWSWIRE) -- Orange County Bancorp, Inc. (NASDAQ:OBT), parent company of Orange Bank & Trust Company and Hudson Valley Investment Advisors, Inc., today announced a declaration of a $0.13 cash dividend per share of its common stock. The dividend will be paid on September 16, 2025 to shareholders of record on September 8, 2025. About Orange County Bancorp Inc.Orange County Bancorp, Inc. is the parent company of Orange Bank & Trust Company and Hudson Valley Investment Advisors, Inc. Orange Bank & Trust Company is an independent bank that began with the vision of 14 founders over 125 years ago. It has grown through innovation and an unwavering commitme

    8/27/25 4:05:00 PM ET
    $OBT
    Major Banks
    Finance

    Orange County Bancorp, Inc. Declares Cash Dividend

    MIDDLETOWN, N.Y., May 16, 2025 (GLOBE NEWSWIRE) -- Orange County Bancorp, Inc. (NASDAQ:OBT), parent company of Orange Bank & Trust Company and Hudson Valley Investment Advisors, Inc. today announced a declaration of a $0.13 cash dividend per share of its common stock. The dividend will be paid on June 16, 2025 to shareholders of record on June 4, 2025. About Orange County Bancorp Inc. Orange County Bancorp, Inc. is the parent company of Orange Bank & Trust Company and Hudson Valley Investment Advisors, Inc. Orange Bank & Trust Company is an independent bank that began with the vision of 14 founders over 125 years ago. It has grown through innovation and an unwavering commitment to its c

    5/16/25 4:05:00 PM ET
    $OBT
    Major Banks
    Finance

    Orange County Bancorp, Inc. Announces First Quarter 2025 Earnings

    Highlights include: Net interest margin of 3.95% for the quarter ended March 31, 2025 increased 31 basis points, or 8.5%, versus 3.64% for the quarter ended March 31, 2024Total Deposits grew $128.3 million, or 6.0%, reaching $2.3 billion at March 31, 2025 as compared to $2.2 billion at December 31, 2024Total Loans of $1.9 billion at March 31, 2025 increased $38.5 million, or 2.1%, from $1.8 billion at December 31, 2024Net Income reached $8.7 million for the three months ended March 31, 2025 representing a decrease of $586 thousand, or 6.3%, as compared to $9.3 million for the three months ended March 31, 2024Trust and investment advisory income rose $553 thousand, or 19.2%, to $3.4 millio

    4/30/25 4:15:00 PM ET
    $OBT
    Major Banks
    Finance

    $OBT
    Large Ownership Changes

    This live feed shows all institutional transactions in real time.

    View All

    SEC Form SC 13G/A filed by Orange County Bancorp Inc. (Amendment)

    SC 13G/A - Orange County Bancorp, Inc. /DE/ (0001754226) (Subject)

    2/9/24 2:13:40 PM ET
    $OBT
    Major Banks
    Finance

    SEC Form SC 13G/A filed by Orange County Bancorp Inc. (Amendment)

    SC 13G/A - Orange County Bancorp, Inc. /DE/ (0001754226) (Subject)

    2/8/24 10:14:32 AM ET
    $OBT
    Major Banks
    Finance

    SEC Form SC 13G filed by Orange County Bancorp Inc.

    SC 13G - Orange County Bancorp, Inc. /DE/ (0001754226) (Subject)

    1/29/24 5:25:49 PM ET
    $OBT
    Major Banks
    Finance