0001225208-20-001389.txt : 20200131
0001225208-20-001389.hdr.sgml : 20200131
20200131103311
ACCESSION NUMBER: 0001225208-20-001389
CONFORMED SUBMISSION TYPE: 4
PUBLIC DOCUMENT COUNT: 1
CONFORMED PERIOD OF REPORT: 20200129
FILED AS OF DATE: 20200131
DATE AS OF CHANGE: 20200131
REPORTING-OWNER:
OWNER DATA:
COMPANY CONFORMED NAME: Dahya Hanif
CENTRAL INDEX KEY: 0001392546
FILING VALUES:
FORM TYPE: 4
SEC ACT: 1934 Act
SEC FILE NUMBER: 001-31565
FILM NUMBER: 20563734
MAIL ADDRESS:
STREET 1: NEW YORK COOMUNITY BANCORP INC
STREET 2: 615 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
2020-01-29
0000910073
NEW YORK COMMUNITY BANCORP INC
NYCB
0001392546
Dahya Hanif
615 MERRICK AVENUE
WESTBURY
NY
11590
1
Common Stock
2020-01-29
4
A
0
9009.0000
0.0000
A
9009.0000
I
By Stock Award XII
Series A Preferred Stock
1640.0000
D
Common Stock
128500.0000
I
By Spouse
Common Stock
9000.0000
I
By Stock Award IX
Common Stock
3000.0000
I
By Stock Award VII
Common Stock
6000.0000
I
By Stock Award VIII
Common Stock
6000.0000
I
By Stock Award X
Common Stock
7500.0000
I
By Stock Award XI
9,009 shares granted under Stock Award XII on January 29, 2020 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan. The shares will vest in five approximately equal annual installments commencing on January 29, 2021.
The remaining 9,000 shares, granted under Stock Award IX 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 3,000 shares, granted under Stock Award VII on May 1, 2015 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest on May 1, 2020.
The remaining 6,000 shares, granted under Stock Award VIII 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 6,000 shares, granted under Stock Award X 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.
7,500 shares, granted under Stock Award XI 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
2020-01-31