0001225208-20-000120.txt : 20200103
0001225208-20-000120.hdr.sgml : 20200103
20200103111837
ACCESSION NUMBER: 0001225208-20-000120
CONFORMED SUBMISSION TYPE: 4
PUBLIC DOCUMENT COUNT: 1
CONFORMED PERIOD OF REPORT: 20200102
FILED AS OF DATE: 20200103
DATE AS OF CHANGE: 20200103
REPORTING-OWNER:
OWNER DATA:
COMPANY CONFORMED NAME: CIAMPA DOMINICK
CENTRAL INDEX KEY: 0001215095
FILING VALUES:
FORM TYPE: 4
SEC ACT: 1934 Act
SEC FILE NUMBER: 001-31565
FILM NUMBER: 20503819
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
2020-01-02
0000910073
NEW YORK COMMUNITY BANCORP INC
NYCB
0001215095
CIAMPA DOMINICK
615 MERRICK AVENUE
WESTBURY
NY
11590
1
Common Stock
2019-12-27
5
G
0
22500.0000
0.0000
D
8.0000
D
Common Stock
2020-01-02
4
J
0
51000.0000
0.0000
D
2812.0000
I
As Trustee
Common Stock
297544.0000
I
By Foundation
Common Stock
141707.0000
I
By IRA
Common Stock
2836.0000
I
By Spouse's IRA
Common Stock
12500.0000
I
By Stock Award IX
Common Stock
5000.0000
I
By Stock Award V
Common Stock
10000.0000
I
By Stock Award VI
Common Stock
15000.0000
I
By Stock Award VII
Common Stock
10000.0000
I
By Stock Award VIII
The number of shares held directly included certain shares that were previously held by Stock Awards and that have subsequently vested.
Represents distribution of shares held in a trust to trust beneficiaries in accordance with the terms of the trust.
12,500 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 remaining 5,000 shares, granted under Stock Award V on May 1, 2015 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest on May 1, 2020.
The remaining 10,000 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 two equal annual installments commencing on May 1, 2020.
The remaining 15,000 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 three equal annual installments commencing on April 1, 2020.
The remaining 10,000 shares, granted under Stock Award VIII on February 27, 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
2020-01-03