0001225208-18-006465.txt : 20180320 0001225208-18-006465.hdr.sgml : 20180320 20180320124232 ACCESSION NUMBER: 0001225208-18-006465 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20180316 FILED AS OF DATE: 20180320 DATE AS OF CHANGE: 20180320 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: CARPENTER JAMES J CENTRAL INDEX KEY: 0001316829 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-31565 FILM NUMBER: 18701303 MAIL ADDRESS: STREET 1: C/O NEW YORK COMMUNITY BANCORP, INC. 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 2018-03-16 0000910073 NEW YORK COMMUNITY BANCORP INC NYCB 0001316829 CARPENTER JAMES J 615 MERRICK AVENUE WESTBURY NY 11590 1 Sr.EVP & Chief Lending Officer Common Stock 2018-03-16 4 F 0 6791.0000 14.1100 D 383437.0000 D Common Stock 2018-02-27 5 J 0 163.0000 14.1000 A 13708.0000 I By 401(k) Common Stock 2017-12-31 5 J 0 1057.0000 13.2250 A 42245.0000 I By ESOP Common Stock 16166.0000 I By IRA Common Stock 35778.0000 I By Stock Award IX Common Stock 11323.0000 I By Stock Award VII Common Stock 22112.0000 I By Stock Award VIII Common Stock 41586.0000 I By Stock Award X Common Stock 69734.0000 I By Stock Award XI The number of shares held directly includes certain shares that were previously held by Stock Awards and that have subsequently vested. This form reflects an increase in beneficial ownership resulting from dividend reinvestment pursuant to Rule 16a-11. This form reflects increases in beneficial ownership resulting from exempt acquisitions pursuant to Rule 16b-3(c). The remaining 35,778 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 equal annual installments commencing on March 19, 2018. The remaining 11,323 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 22,112 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 equal annual installments commencing on March 18, 2018. The remaining 41,586 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 three equal annual installments commencing on March 16, 2019. As authorized under a plan approved by the Board of Directors in March 2017, 69,734 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 2018-03-20