0001225208-18-010440.txt : 20180611 0001225208-18-010440.hdr.sgml : 20180611 20180611094545 ACCESSION NUMBER: 0001225208-18-010440 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20180522 FILED AS OF DATE: 20180611 DATE AS OF CHANGE: 20180611 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: 18891123 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 2018-05-22 0000910073 NEW YORK COMMUNITY BANCORP INC NYCB 0001215089 FICALORA JOSEPH R 615 MERRICK AVENUE WESTBURY NY 11590 1 1 President & CEO Common Stock 2018-05-22 5 J 0 8990.0000 12.1495 A 651520.0000 I By 401(k) Common Stock 2018-05-23 5 J 0 8727.0000 12.0309 A 626306.0000 I By ESOP Common Stock 2018-05-22 5 J 0 14591.0000 12.1458 A 1057052.0000 I By SERP Common Stock 3576341.0000 D Common Stock 300863.0000 I By Ficalora Family Foundation Common Stock 93022.0000 I By Stock Award IX Common Stock 46068.0000 I By Stock Award VIII Common Stock 158607.0000 I By Stock Award X Common Stock 201294.0000 I By Stock Award XI Common Stock 131678.0000 I By Stock Award XII This form reflects increases in beneficial ownership resulting from dividend reinvestment pursuant to Rule 16a-11. The remaining 93,022 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 two equal annual installments commencing on March 19, 2019. The remaining 46,068 shares, granted under Stock Award VIII on March 18, 2014 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest on March 18, 2019. The remaining 158,607 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. The remaining 201,294 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 four approximately equal annual installments commencing on March 29, 2019. As authorized under a plan approved by the Board of Directors in March 2018, 131,678 shares granted under Stock Award XII on March 26, 2018 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan will vest in five approximately equal annual installments commencing on March 26, 2019. /s/ Salvatore J. DiMartino, Power of Attorney 2018-06-11