0001225208-16-032378.txt : 20160503
0001225208-16-032378.hdr.sgml : 20160503
20160503170208
ACCESSION NUMBER: 0001225208-16-032378
CONFORMED SUBMISSION TYPE: 4
PUBLIC DOCUMENT COUNT: 1
CONFORMED PERIOD OF REPORT: 20160501
FILED AS OF DATE: 20160503
DATE AS OF CHANGE: 20160503
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: Dahya Hanif
CENTRAL INDEX KEY: 0001392546
FILING VALUES:
FORM TYPE: 4
SEC ACT: 1934 Act
SEC FILE NUMBER: 001-31565
FILM NUMBER: 161616273
MAIL ADDRESS:
STREET 1: NEW YORK COOMUNITY BANCORP INC
STREET 2: 615 MERRICK AVE
CITY: WESTBURY
STATE: NY
ZIP: 11590
4
1
doc4.xml
X0306
4
2016-05-01
0000910073
NEW YORK COMMUNITY BANCORP INC
NYCB
0001392546
Dahya Hanif
615 MERRICK AVENUE
WESTBURY
NY
11590
1
Common Stock
2016-01-03
5
G
0
2000.0000
0.0000
D
0.0000
D
Common Stock
2016-01-10
5
G
0
6000.0000
0.0000
D
0.0000
D
Common Stock
2016-01-11
5
G
0
2000.0000
0.0000
D
0.0000
D
Common Stock
2016-05-01
5
G
0
3000.0000
0.0000
D
0.0000
D
Common Stock
2016-01-03
5
G
0
2000.0000
0.0000
A
75000.0000
I
By Spouse
Common Stock
2016-01-10
5
G
0
6000.0000
0.0000
A
81000.0000
I
By Spouse
Common Stock
2016-01-11
5
G
0
2000.0000
0.0000
A
83000.0000
I
By Spouse
Common Stock
2016-05-01
5
G
0
3000.0000
0.0000
A
86000.0000
I
By Spouse
Common Stock
2016-05-01
4
A
0
15000.0000
0.0000
A
15000.0000
I
By Stock Award VIII
Common Stock
2000.0000
I
By Stock Award IV
Common Stock
6000.0000
I
By Stock Award V
Common Stock
9000.0000
I
By Stock Award VI
Common Stock
12000.0000
I
By Stock Award VII
Since the reporting person's last report certain shares that were previously held by Stock Awards have vested and were gifted to the reporting person's spouse.
15,000 shares, granted under Stock Award VIII on May 1, 2016 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest in five equal annual installments commencing on May 1, 2017.
The remaining 2,000 shares, granted under Stock Award IV on January 3, 2012 pursuant to the New York Community Bancorp, Inc. 2006 Stock Incentive Plan, will vest on January 3, 2017.
The remaining 6,000 shares, granted under Stock Award V on January 10, 2013 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest in two equal annual installments commencing on January 10, 2017.
The remaining 9,000 shares, granted under Stock Award VI on January 10, 2014 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest in three equal annual installments commencing on January 10, 2017.
The remaining 12,000 shares, granted under Stock Award VII on May 1, 2015 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest in four equal annual installments commencing on May 1, 2017.
/s/ Ilene A. Angarola, Power of Attorney
2016-05-03