0001225208-16-039161.txt : 20160909 0001225208-16-039161.hdr.sgml : 20160909 20160909084409 ACCESSION NUMBER: 0001225208-16-039161 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20160908 FILED AS OF DATE: 20160909 DATE AS OF CHANGE: 20160909 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: CIAMPA DOMINICK CENTRAL INDEX KEY: 0001215095 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-31565 FILM NUMBER: 161877829 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 2016-09-08 0000910073 NEW YORK COMMUNITY BANCORP INC NYCB 0001215095 CIAMPA DOMINICK 615 MERRICK AVENUE WESTBURY NY 11590 1 Common Stock 2016-08-18 5 J 0 14000.0000 0.0000 D 142446.0000 D Common Stock 2016-08-18 5 J 0 14000.0000 0.0000 A 47182.0000 I As Trustee Common Stock 2016-09-08 4 P 0 9350.0000 15.4299 A 56532.0000 I As Trustee Common Stock 311504.0000 I By Foundation Common Stock 160747.0000 I By IRA Common Stock 927.0000 I By Spouse Common Stock 2836.0000 I By Spouse's IRA Common Stock 5000.0000 I By Stock Award II Common Stock 10000.0000 I By Stock Award III Common Stock 15000.0000 I By Stock Award IV Common Stock 20000.0000 I By Stock Award V Common Stock 25000.0000 I By Stock Award VI 14,000 shares previously held indirectly as Trustee have been transferred and are now held directly. The remaining 5,000 shares, granted under Stock Award II on January 3, 2012 pursuant to the New York Community Bancorp, Inc. 2006 Stock Incentive Plan, will vest on January 3, 2017. The remaining 10,000 shares, granted under Stock Award III 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 15,000 shares, granted under Stock Award IV 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 20,000 shares, granted under Stock Award V 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. 25,000 shares, granted under Stock Award VI 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. /s/ Ilene A. Angarola, Power of Attorney 2016-09-09