0001225208-19-007636.txt : 20190503 0001225208-19-007636.hdr.sgml : 20190503 20190503095628 ACCESSION NUMBER: 0001225208-19-007636 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20190501 FILED AS OF DATE: 20190503 DATE AS OF CHANGE: 20190503 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: TSIMBINOS JOHN M CENTRAL INDEX KEY: 0000942235 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-31565 FILM NUMBER: 19794433 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 4 1 doc4.xml X0306 4 2019-05-01 0000910073 NEW YORK COMMUNITY BANCORP INC NYCB 0000942235 TSIMBINOS JOHN M 615 MERRICK AVENUE WESTBURY NY 11590 1 Common Stock 2019-05-01 4 A 0 2000.0000 0.0000 A 2000.0000 I By Stock Award VIII Common Stock 981327.0000 D Common Stock 53460.0000 I By IRA Common Stock 79000.0000 I BY JMT 2012 Trust Common Stock 80649.0000 I By Spouse Common Stock 600.0000 I By Stock Award III Common Stock 1200.0000 I By Stock Award IV Common Stock 1800.0000 I By Stock Award V Common Stock 2400.0000 I By Stock Award VI Common Stock 3000.0000 I By Stock Award VII 2,000 shares, granted under Stock Award VIII on May 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. The remaining 600 shares, granted under Stock Award III on May 1, 2015 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest on May 1, 2020. The remaining 1,200 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 two equal annual installments commencing on May 1, 2020. The remaining 1,800 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 three equal annual installments commencing on April 1, 2020. The remaining 2,400 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 four equal annual installments commencing on February 15, 2020. 3,000 shares, granted under Stock Award VII 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. /s/ Salvatore J. DiMartino, Power of Attorney 2019-05-03