-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, Jebo9kJsrszjRYOcEXXSvo2WlyTC6+GURb1FrDxwv65bZx8nAfk0tf4Rum9gbGpX S9nSEmfEP4wuOSaXunFOCw== 0000846617-04-000052.txt : 20040514 0000846617-04-000052.hdr.sgml : 20040514 20040514160935 ACCESSION NUMBER: 0000846617-04-000052 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20040513 FILED AS OF DATE: 20040514 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: BRIDGE BANCORP INC CENTRAL INDEX KEY: 0000846617 STANDARD INDUSTRIAL CLASSIFICATION: NATIONAL COMMERCIAL BANKS [6021] IRS NUMBER: 112934195 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: 2200 MONTAUK HGWAY CITY: BRIDGEHAMPTON STATE: NY ZIP: 11932 BUSINESS PHONE: 6315371000 MAIL ADDRESS: STREET 1: PO BOX 3005 CITY: BRIDGEHAMPTON STATE: NY ZIP: 11932 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: BECKER CHRISTOPHER CENTRAL INDEX KEY: 0001063965 STANDARD INDUSTRIAL CLASSIFICATION: NATIONAL COMMERCIAL BANKS [6021] STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 000-18546 FILM NUMBER: 04807916 BUSINESS ADDRESS: STREET 1: 12 CEDAR RIDGE DRIVE CITY: EAST HAMPTON STATE: NY ZIP: 11937 BUSINESS PHONE: 6315371000 MAIL ADDRESS: STREET 1: 86 PANTIGO ROAD CITY: EAST HAMPTON STATE: NY ZIP: 11937 FORMER NAME: FORMER CONFORMED NAME: BECKER CHRISTIPHER DATE OF NAME CHANGE: 19980612 4 1 becker5_ex.xml X0202 4 2004-05-13 0 0000846617 BRIDGE BANCORP INC BDGE 0001063965 BECKER CHRISTOPHER 86 PANTIGO RD. EAST HAMPTON NY 11937 0 1 0 0 Executive VP and COO Common 2004-05-13 4 M 0 7500 22.00 A 16800 D Common 2004-05-13 4 F 0 4150 39.75 D 12650 D Common (Restricted) 1340 D Stock Options 22 2004-05-13 4 M 0 7500 0 A 1999-01-19 2009-01-19 Common 7500 11250 D On January 16, 2002, 900 shares were awarded under the Equity Incentive Plan, of which 300 vested on January 16, 2003 and are included in directly owned common stock above and 300 vesting on the anniversary thereafter conditioned on continued service at the time of vesting. The 300 shares that vested on January 16, 2004, are included in directly owned common shares above. On January 15, 2003, 900 shares were awarded under the Equity Incentive Plan, of which 300 vested on January 15, 2004 and are included in directly owned common stock above and 300 vest on the anniversary thereafter, conditioned on continued service at the time of vesting. The 300 shares that vested on January 15, 2004, are included in directly owned common shares above. On January 21, 2004, 440 shares were awarded under the Equity Incentive Plan, of which 146 will vest on January 21, 2005, 147 will vest on January 21, 2006, and 147 will vest on January 21, 2007 conditioned on continued service at the time of vesting. Christopher Becker 2004-05-14 -----END PRIVACY-ENHANCED MESSAGE-----