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