0001225208-18-010443.txt : 20180611 0001225208-18-010443.hdr.sgml : 20180611 20180611094558 ACCESSION NUMBER: 0001225208-18-010443 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: CARPENTER JAMES J CENTRAL INDEX KEY: 0001316829 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-31565 FILM NUMBER: 18891126 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 2018-05-22 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 2018-05-22 5 J 0 195.0000 12.1495 A 14195.0000 I By 401(k) Common Stock 424859.0000 D Common Stock 42245.0000 I By ESOP Common Stock 16166.0000 I By IRA Common Stock 23852.0000 I By Stock Award IX Common Stock 11056.0000 I By Stock Award VIII Common Stock 41586.0000 I By Stock Award X Common Stock 55787.0000 I By Stock Award XI Common Stock 36494.0000 I By Stock Award XII 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 23,852 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 11,056 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 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. The remaining 55,787 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, 36,494 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