0001225208-15-008337.txt : 20150320 0001225208-15-008337.hdr.sgml : 20150320 20150320171329 ACCESSION NUMBER: 0001225208-15-008337 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20150319 FILED AS OF DATE: 20150320 DATE AS OF CHANGE: 20150320 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: 615 MERRICK AVE CITY: WESTBURY STATE: NY ZIP: 11590 BUSINESS PHONE: 7183596400 MAIL ADDRESS: STREET 1: 615 MERRICK AVE CITY: WESTBURY STATE: NY ZIP: 11590 FORMER COMPANY: FORMER CONFORMED NAME: QUEENS COUNTY BANCORP INC DATE OF NAME CHANGE: 19930802 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: FICALORA JOSEPH R CENTRAL INDEX KEY: 0001215089 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-31565 FILM NUMBER: 15717016 MAIL ADDRESS: STREET 1: C/O NEW YORK COMMUNITY BANCORP INC STREET 2: S615 MERRICK AVE CITY: WESTBURY STATE: NY ZIP: 11590 4 1 doc4.xml X0306 4 2015-03-19 0000910073 NEW YORK COMMUNITY BANCORP INC NYCB 0001215089 FICALORA JOSEPH R 615 MERRICK AVENUE WESTBURY NY 11590 1 1 President & CEO Common Stock 2015-03-19 4 A 0 232558.0000 0.0000 A 232558.0000 I By Stock Award IX Common Stock 2897262.0000 D Common Stock 552532.0000 I By 401(k) Common Stock 528775.0000 I By ESOP Common Stock 300863.0000 I By Ficalora Family Foundation Common Stock 896433.0000 I By SERP Common Stock 30000.0000 I By Stock Award IV Common Stock 60000.0000 I By Stock Award V Common Stock 80770.0000 I By Stock Award VI Common Stock 154620.0000 I By Stock Award VII Common Stock 184275.0000 I By Stock Award VIII As authorized under a plan approved by the Board of Directors in March 2014, 232,558 shares granted under Stock Award IX on March 19, 2015 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan will vest in five approximately equal annual installments commencing on March 19, 2016. The number of shares held directly includes certain shares that were previously held by Stock Awards and that have subsequently vested. The remaining 30,000 shares, granted under Stock Award IV on March 31, 2010 pursuant to the New York Community Bancorp, Inc. 2006 Stock Incentive Plan, will vest on March 31, 2015. The remaining 60,000 shares, granted under Stock Award V on March 25, 2011 pursuant to the New York Community Bancorp, Inc. 2006 Stock Incentive Plan, will vest in two equal annual installments commencing on March 25, 2015. The remaining 80,770 shares, granted under Stock Award VI on March 13, 2012 pursuant to the New York Community Bancorp, Inc. 2006 Stock Incentive Plan, will vest in two equal annual installments commencing on March 13, 2016. The remaining 154,620 shares, granted under Stock Award VII on March 19, 2013 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest in three equal annual installments commencing on March 19, 2016. The remaining 184,275 shares, granted under Stock Award VIII on March 18, 2014 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest in four approximately equal annual installments commencing on March 18, 2016. /s/ Ilene A. Angarola, Power of Attorney 2015-03-20