0001225208-19-004618.txt : 20190305 0001225208-19-004618.hdr.sgml : 20190305 20190305170042 ACCESSION NUMBER: 0001225208-19-004618 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20190301 FILED AS OF DATE: 20190305 DATE AS OF CHANGE: 20190305 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: ODONOVAN JAMES J CENTRAL INDEX KEY: 0001215092 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-31565 FILM NUMBER: 19659341 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 2019-03-01 0000910073 NEW YORK COMMUNITY BANCORP INC NYCB 0001215092 ODONOVAN JAMES J 615 MERRICK AVENUE WESTBURY NY 11590 1 Common Stock 2019-02-26 5 J 0 4460.0000 12.3225 A 327740.0000 I By SERP Common Stock 2019-03-01 4 A 0 7500.0000 0.0000 A 7500.0000 I By Stock Award IX Common Stock 707846.0000 D Common Stock 64556.0000 I By 401(k) Common Stock 5318.0000 I By Custodian For Grandson Common Stock 197564.0000 I By ESOP Common Stock 4000.0000 I By Stock Award V Common Stock 9000.0000 I By Stock Award VI Common Stock 12000.0000 I By Stock Award VII Common Stock 6000.0000 I By Stock Award VIII This form reflects an increase in beneficial ownership resulting from dividend reinvestment pursuant to Rule 16a-11. 7,500 shares, granted under Stock Award IX on March 1, 2019 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest in five equal annual installments commencing on March 1, 2020. The number of shares held directly includes certain shares that were previously held by Stock Awards and that have subsequently vested. On December 11, 2018, a minimum required distribution was made by the 401(k) plan. On December 13, 2018, a minimum required distribution was made by the ESOP. The remaining 4,000 shares, granted under Stock Award V 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 9,000 shares, granted under Stock Award VI 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 12,000 shares, granted under Stock Award VII 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 6,000 shares, granted under Stock Award VIII on February 15, 2018 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest in four equal annual installments commencing on February 15, 2020. /s/ Salvatore J. DiMartino, Power of Attorney 2019-03-05