0001225208-17-014377.txt : 20170828
0001225208-17-014377.hdr.sgml : 20170828
20170828100102
ACCESSION NUMBER: 0001225208-17-014377
CONFORMED SUBMISSION TYPE: 4
PUBLIC DOCUMENT COUNT: 2
CONFORMED PERIOD OF REPORT: 20170818
FILED AS OF DATE: 20170828
DATE AS OF CHANGE: 20170828
REPORTING-OWNER:
OWNER DATA:
COMPANY CONFORMED NAME: FICALORA JOSEPH R
CENTRAL INDEX KEY: 0001215089
FILING VALUES:
FORM TYPE: 4
SEC ACT: 1934 Act
SEC FILE NUMBER: 001-31565
FILM NUMBER: 171053400
MAIL ADDRESS:
STREET 1: C/O NEW YORK COMMUNITY BANCORP INC
STREET 2: S615 MERRICK AVE
CITY: WESTBURY
STATE: NY
ZIP: 11590
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
4
1
doc4.xml
X0306
4
2017-08-18
0000910073
NEW YORK COMMUNITY BANCORP INC
NYCB
0001215089
FICALORA JOSEPH R
615 MERRICK AVENUE
WESTBURY
NY
11590
1
1
President & CEO
Common Stock
2017-08-18
5
J
0
8755.0000
11.9974
A
626611.0000
I
By 401(k)
Common Stock
2017-08-21
5
J
0
8429.0000
11.9568
A
601274.0000
I
By ESOP
Common Stock
2017-08-18
5
J
0
14184.0000
12.0153
A
1016660.0000
I
By SERP
Common Stock
3379562.0000
D
Common Stock
300863.0000
I
By Ficalora Family Foundation
Common Stock
139534.0000
I
By Stock Award IX
Common Stock
51540.0000
I
By Stock Award VII
Common Stock
92137.0000
I
By Stock Award VIII
Common Stock
211476.0000
I
By Stock Award X
Common Stock
251618.0000
I
By Stock Award XI
This form reflects increases in beneficial ownership resulting from dividend reinvestment pursuant to Rule 16a-11.
The remaining 139,534 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 three approximately equal annual installments commencing on March 19, 2018.
The remaining 51,540 shares, granted under Stock Award VII on March 19, 2013 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest on March 19, 2018.
The remaining 92,137 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 two approximately equal annual installments commencing on March 18, 2018.
The remaining 211,476 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 four equal annual installments commencing on March 16, 2018.
As authorized under a plan approved by the Board of Directors in March 2017, 251,618 shares granted under Stock Award XI on March 29, 2017 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan will vest in five approximately equal annual installments commencing on March 29, 2018.
Exhibit List: Exhibit 24 Power of Attorney
/s/ Salvatore J. DiMartino, Power of Attorney
2017-08-28
EX-24
2
jrfpoa.txt
POWER OF ATTORNEY
I, Joseph R. Ficalora, a Director and Officer of New York Community Bancorp,
Inc. (the "Corporation"), hereby authorize and designate each of R. Patrick
Quinn,
Salvatore DiMartino or any partner of the law firm of Kilpatrick Townsend &
Stockton LLP as my agent and attorney-in-fact, with full power of substitution,
to:
(1) prepare and sign on my behalf any Form 3, Form 4 or Form 5 under
Section 16 of the Securities Exchange Act of 1934 with respect to the
Corporation's securities and file the same with the Securities and Exchange
Commission and each stock exchange on which the Corporation's stock is listed;
(2) prepare and sign on my behalf any Form 144 Notice under the Securities
Act of 1933 with respect to a sale by me or on my behalf of the Corporation's
securities and file the same with the Securities and Exchange Commission; and
(3) take any other action of any type whatsoever in connection with the
foregoing which, in the opinion of such attorney-in-fact, may be of benefit to,
in the best interest of, or legally required by, the undersigned, it being
understood that the documents executed by such attorney-in-fact on behalf of the
undersigned pursuant to this Power of Attorney shall be in such form and shall
contain such terms and conditions as such attorney-in-fact may approve in such
attorney-in-fact's discretion.
The undersigned hereby grants to each such attorney-in-fact full power and
authority to do and perform any and every act and thing whatsoever requisite,
necessary or proper to be done in the exercise of any of the rights and powers
herein granted, as fully to all intents and purposes as the undersigned might or
could do if personally present, with full power of substitution or revocation,
hereby ratifying and confirming all that such attorneys-in-fact, or such
attorneys-in-fact's substitute or substitutes, shall lawfully do or cause to be
done by virtue of this power of attorney and the rights and powers herein
granted. The undersigned acknowledges that the foregoing attorneys-in-fact, in
serving in such capacity at the request of the undersigned, are not assuming,
nor is the Corporation assuming, any of the undersigned's responsibilities to
comply with Section 16 of the Securities Exchange Act of 1934.
This Power of Attorney shall remain in effect until the undersigned is no
longer required to file Forms 3, 4 and 5 with respect to the undersigned's
holding of and transactions in securities issued by the Corporation, unless
earlier revoked by the undersigned in a signed writing delivered to the
foregoing attorneys-in-fact.
Date: 06/08/2017 /s/ Joseph R. Ficalora
--------- ----------------------
Joseph R. Ficalora