0001225208-15-021394.txt : 20151124 0001225208-15-021394.hdr.sgml : 20151124 20151124160227 ACCESSION NUMBER: 0001225208-15-021394 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20151118 FILED AS OF DATE: 20151124 DATE AS OF CHANGE: 20151124 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: 151252684 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 2015-11-18 0000910073 NEW YORK COMMUNITY BANCORP INC NYCB 0001215089 FICALORA JOSEPH R 615 MERRICK AVENUE WESTBURY NY 11590 1 1 President & CEO Common Stock 2015-11-18 5 J 0 8962.0000 15.8427 A 576876.0000 I By 401(k) Common Stock 2015-11-19 5 J 0 8492.0000 16.0044 A 552155.0000 I By ESOP Common Stock 2015-11-18 5 J 0 14593.0000 15.7850 A 935960.0000 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 2015-11-24