0001225208-17-017931.txt : 20171201
0001225208-17-017931.hdr.sgml : 20171201
20171201092611
ACCESSION NUMBER: 0001225208-17-017931
CONFORMED SUBMISSION TYPE: 4
PUBLIC DOCUMENT COUNT: 1
CONFORMED PERIOD OF REPORT: 20171121
FILED AS OF DATE: 20171201
DATE AS OF CHANGE: 20171201
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: 171232841
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
2017-11-21
0000910073
NEW YORK COMMUNITY BANCORP INC
NYCB
0001215089
FICALORA JOSEPH R
615 MERRICK AVENUE
WESTBURY
NY
11590
1
1
President & CEO
Common Stock
2017-11-21
5
J
0
8264.0000
12.8891
A
634875.0000
I
By 401(k)
Common Stock
2017-11-24
5
J
0
7906.0000
12.9297
A
609180.0000
I
By ESOP
Common Stock
2017-11-21
5
J
0
13390.0000
12.9068
A
1030050.0000
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.
/s/ Salvatore J. DiMartino, Power of Attorney
2017-12-01