0000910073-23-000021.txt : 20230321
0000910073-23-000021.hdr.sgml : 20230321
20230321115904
ACCESSION NUMBER: 0000910073-23-000021
CONFORMED SUBMISSION TYPE: 4
PUBLIC DOCUMENT COUNT: 1
CONFORMED PERIOD OF REPORT: 20230317
FILED AS OF DATE: 20230321
DATE AS OF CHANGE: 20230321
REPORTING-OWNER:
OWNER DATA:
COMPANY CONFORMED NAME: CANGEMI THOMAS R
CENTRAL INDEX KEY: 0001215091
FILING VALUES:
FORM TYPE: 4
SEC ACT: 1934 Act
SEC FILE NUMBER: 001-31565
FILM NUMBER: 23748446
MAIL ADDRESS:
STREET 1: C/O NEW YORK COMMUNITY BANCORP INC
STREET 2: 102 DUFFY AVENUE
CITY: HICKSVILLE
STATE: NY
ZIP: 11801
ISSUER:
COMPANY DATA:
COMPANY CONFORMED NAME: NEW YORK COMMUNITY BANCORP INC
CENTRAL INDEX KEY: 0000910073
STANDARD INDUSTRIAL CLASSIFICATION: SAVINGS INSTITUTIONS, NOT FEDERALLY CHARTERED [6036]
IRS NUMBER: 061377322
STATE OF INCORPORATION: DE
FISCAL YEAR END: 1231
BUSINESS ADDRESS:
STREET 1: 102 DUFFY AVENUE
CITY: HICKSVILLE
STATE: NY
ZIP: 11801
BUSINESS PHONE: 5166834100
MAIL ADDRESS:
STREET 1: 102 DUFFY AVENUE
CITY: HICKSVILLE
STATE: NY
ZIP: 11801
FORMER COMPANY:
FORMER CONFORMED NAME: QUEENS COUNTY BANCORP INC
DATE OF NAME CHANGE: 19930802
4
1
wf-form4_167941433408318.xml
FORM 4
X0407
4
2023-03-17
0
0000910073
NEW YORK COMMUNITY BANCORP INC
NYSE:NYCB
0001215091
CANGEMI THOMAS R
102 DUFFY AVENUE
HICKSVILLE
NY
11801
1
1
0
0
President and CEO
0
Common Stock
2023-03-17
4
A
0
61654
0
A
1143235
D
Common Stock
2023-03-17
4
F
0
31475
0
D
1111760
D
Common Stock
2023-03-17
4
F
0
3264
0
D
1108496
D
Common Stock
133143
I
By 401(k)
Common Stock
58394
I
By IRA
Common Stock
1941
I
By Spouse
Common Stock
8006
I
By Stock Award XII
Common Stock
174588
I
By Stock Award XV
Common Stock
12558
I
By Stock Award XVI
Common Stock
74238
I
By Stock Award XVII
The reporting person acquired these shares upon the settlement of certain Performance Based Share Units (PBSUs) of the issuer, after performance goals had been deemed satisfied by the Compensation Committee of the Issuer's Board of Directors. The PBSUs were originally granted on June 3, 2020.
The number of shares held directly includes certain shares there were previously held by Stock Awards and that have subsequently vested.
These shares were surrendered to satisfy tax withholding obligations resulting from the settlement of certain Performance Share Units of issuer.
These shares were surrendered to the issuer to cover the tax obligations on shares for which restrictions have lapsed.
The remaining 8,006 shares, granted under Stock Award XII on March 26, 2018 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest on March 26, 2023.
The remaining 174,588 shares granted under Stock Award XV on January 12, 2021 pursuant to the New York Community Bancorp, Inc. 2020 Omnibus Incentive Plan, will vest in three equal annual installments commencing on January 12, 2024.
The remaining 12,558 shares, granted under Stock Award XVI on February 26, 2021 pursuant to the New York Community Bancorp, Inc. 2020 Omnibus Incentive Plan, will vest on February 26, 2024.
74,238 shares granted under Stock Award XVII on April 13, 2022 pursuant to the New York Community Bancorp, Inc. 2020 Omnibus Incentive Plan. The shares will vest in three equal annual installments commencing on April 13, 2023.
/s/ Jan M. Klym, Power of Attorney
2023-03-20