0001225208-19-002020.txt : 20190208
0001225208-19-002020.hdr.sgml : 20190208
20190208100759
ACCESSION NUMBER: 0001225208-19-002020
CONFORMED SUBMISSION TYPE: 5
PUBLIC DOCUMENT COUNT: 1
CONFORMED PERIOD OF REPORT: 20181231
FILED AS OF DATE: 20190208
DATE AS OF CHANGE: 20190208
REPORTING-OWNER:
OWNER DATA:
COMPANY CONFORMED NAME: TSIMBINOS JOHN M
CENTRAL INDEX KEY: 0000942235
FILING VALUES:
FORM TYPE: 5
SEC ACT: 1934 Act
SEC FILE NUMBER: 001-31565
FILM NUMBER: 19578348
MAIL ADDRESS:
STREET 1: ONE JERICHO PLAZA
STREET 2: ROSLYN BANCORP, INC.
CITY: JERICHO
STATE: NY
ZIP: 11753
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
5
1
doc5.xml
X0306
5
2018-12-31
0
0
0000910073
NEW YORK COMMUNITY BANCORP INC
NYCB
0000942235
TSIMBINOS JOHN M
615 MERRICK AVENUE
WESTBURY
NY
11590
1
Common Stock
2018-04-01
5
J
0
600.0000
0.0000
A
1002127.0000
D
Common Stock
2018-05-01
5
J
0
1200.0000
0.0000
A
1003327.0000
D
Common Stock
2018-12-18
5
G
0
25000.0000
0.0000
D
978327.0000
D
Common Stock
2018-12-18
5
G
0
25000.0000
0.0000
A
79000.0000
I
BY JMT 2012 Trust
Common Stock
2018-05-01
5
J
0
600.0000
0.0000
D
1200.0000
I
By Stock Award III
Common Stock
2018-05-01
5
J
0
600.0000
0.0000
D
1800.0000
I
By Stock Award IV
Common Stock
2018-04-01
5
J
0
600.0000
0.0000
D
2400.0000
I
By Stock Award V
Common Stock
53460.0000
I
By IRA
Common Stock
80649.0000
I
By Spouse
Common Stock
600.0000
I
By Stock Award II
Common Stock
3000.0000
I
By Stock Award VI
The number of shares held directly includes certain shares that were previously held by Stock Awards and that have subsequently vested.
The remaining 1,200 shares, granted under Stock Award III on May 1, 2015 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest in two equal annual installments commencing on May 1, 2019.
The remaining 1,800 shares, granted under Stock Award IV on May 1, 2016 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest in three equal annual installments commencing on May 1, 2019.
The remaining 2,400 shares, granted under Stock Award V on April 1, 2017 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest in four equal annual installments commencing on April 1, 2019.
The remaining 600 shares, granted under Stock Award II on January 10, 2014 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest on January 10, 2019.
3,000 shares, granted under Stock Award VI on February 15, 2018 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest in five equal annual installments commencing on February 15, 2019.
/s/ Salvatore J. DiMartino, Power of Attorney
2019-02-08