0001225208-16-030128.txt : 20160318 0001225208-16-030128.hdr.sgml : 20160318 20160318170104 ACCESSION NUMBER: 0001225208-16-030128 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20160316 FILED AS OF DATE: 20160318 DATE AS OF CHANGE: 20160318 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: CARPENTER JAMES J CENTRAL INDEX KEY: 0001316829 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-31565 FILM NUMBER: 161516735 MAIL ADDRESS: STREET 1: C/O NEW YORK COMMUNITY BANCORP, INC. CITY: WESTBURY STATE: NY ZIP: 11590 4 1 doc4.xml X0306 4 2016-03-16 0000910073 NEW YORK COMMUNITY BANCORP INC NYCB 0001316829 CARPENTER JAMES J 615 MERRICK AVENUE WESTBURY NY 11590 1 Sr.EVP & Chief Lending Officer Common Stock 2016-03-16 4 A 0 69310.0000 0.0000 A 69310.0000 I By Stock Award X Common Stock 291982.0000 D Common Stock 11749.0000 I By 401(k) Common Stock 40329.0000 I By ESOP Common Stock 16166.0000 I By IRA Common Stock 59630.0000 I By Stock Award IX Common Stock 8000.0000 I By Stock Award V Common Stock 12115.0000 I By Stock Award VI Common Stock 33970.0000 I By Stock Award VII Common Stock 33169.0000 I By Stock Award VIII As authorized under a plan approved by the Board of Directors in March 2015, 69,310 shares granted under Stock Award X on March 16, 2016 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan will vest in five equal annual installments commencing on March 16, 2017. The number of shares held directly includes certain shares that were previously held by Stock Awards and that have subsequently vested. As authorized under a plan approved by the Board of Directors in March 2014, 59,630 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 equal annual installments commencing on March 19, 2016. The remaining 8,000 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 12,115 shares, granted under Stock Award VI on March 13, 2012 pursuant to the New York Community Bancorp, Inc. 2006 Stock Incentive Plan, will vest on March 13, 2017. The remaining 33,970 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 approximately equal annual installments commencing on March 19, 2016. The remaining 33,169 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 three approximately equal annual installments commencing on March 18, 2017. /s/ Ilene A. Angarola, Power of Attorney 2016-03-18