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