0001225208-17-007352.txt : 20170404 0001225208-17-007352.hdr.sgml : 20170404 20170404160223 ACCESSION NUMBER: 0001225208-17-007352 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20170401 FILED AS OF DATE: 20170404 DATE AS OF CHANGE: 20170404 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: 17738059 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 2017-04-01 0000910073 NEW YORK COMMUNITY BANCORP INC NYCB 0001392546 Dahya Hanif 615 MERRICK AVENUE WESTBURY NY 11590 1 Common Stock 2017-01-03 5 G 0 2000.0000 0.0000 D 0.0000 D Common Stock 2017-01-10 5 G 0 6000.0000 0.0000 D 0.0000 D Common Stock 2017-01-03 5 G 0 2000.0000 0.0000 A 88000.0000 I By Spouse Common Stock 2017-01-10 5 G 0 6000.0000 0.0000 A 94000.0000 I By Spouse Common Stock 2017-04-01 4 A 0 15000.0000 0.0000 A 15000.0000 I By Stock Award IX Common Stock 3000.0000 I By Stock Award V Common Stock 6000.0000 I By Stock Award VI Common Stock 12000.0000 I By Stock Award VII Common Stock 15000.0000 I By Stock Award VIII 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 IX on April 1, 2017 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest in five equal annual installments commencing on April 1, 2018. The remaining 3,000 shares, granted under Stock Award V on January 10, 2013 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest on January 10, 2018. The remaining 6,000 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 two equal annual installments commencing on January 10, 2018. 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. 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. /s/ Ilene A. Angarola, Power of Attorney 2017-04-04