0001225208-15-017493.txt : 20150824
0001225208-15-017493.hdr.sgml : 20150824
20150824103333
ACCESSION NUMBER: 0001225208-15-017493
CONFORMED SUBMISSION TYPE: 4
PUBLIC DOCUMENT COUNT: 1
CONFORMED PERIOD OF REPORT: 20150818
FILED AS OF DATE: 20150824
DATE AS OF CHANGE: 20150824
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: 151070237
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
2015-08-18
0000910073
NEW YORK COMMUNITY BANCORP INC
NYCB
0001215089
FICALORA JOSEPH R
615 MERRICK AVENUE
WESTBURY
NY
11590
1
1
President & CEO
Common Stock
2015-08-18
5
J
0
7547.0000
18.5619
A
567914.0000
I
By 401(k)
Common Stock
2015-08-19
5
J
0
7332.0000
18.2875
A
543663.0000
I
By ESOP
Common Stock
2015-08-18
5
J
0
12245.0000
18.5612
A
921367.0000
I
By SERP
Common Stock
2957262.0000
D
Common Stock
300863.0000
I
By Ficalora Family Foundation
Common Stock
232558.0000
I
By Stock Award IX
Common Stock
30000.0000
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
This form reflects increases in beneficial ownership resulting from dividend reinvestment pursuant to Rule 16a-11.
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 remaining 30,000 shares, granted under Stock Award V on March 25, 2011 pursuant to the New York Community Bancorp, Inc. 2006 Stock Incentive Plan, will vest on March 25, 2016.
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
2015-08-24