0001225208-21-001236.txt : 20210128
0001225208-21-001236.hdr.sgml : 20210128
20210128170101
ACCESSION NUMBER: 0001225208-21-001236
CONFORMED SUBMISSION TYPE: 4
PUBLIC DOCUMENT COUNT: 1
CONFORMED PERIOD OF REPORT: 20210126
FILED AS OF DATE: 20210128
DATE AS OF CHANGE: 20210128
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: 21566095
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
2021-01-26
0000910073
NEW YORK COMMUNITY BANCORP INC
NYCB
0000942235
TSIMBINOS JOHN M
615 MERRICK AVENUE
WESTBURY
NY
11590
1
Common Stock
2020-07-09
5
G
0
207000.0000
0.0000
D
777727.0000
D
Common Stock
2020-07-09
5
G
0
207000.0000
0.0000
A
286000.0000
I
BY JMT 2012 Trust
Common Stock
2021-01-26
4
A
0
8212.0000
0.0000
A
8212.0000
I
By Stock Award X
Common Stock
53460.0000
I
By IRA
Common Stock
80649.0000
I
By Spouse
Common Stock
600.0000
I
By Stock Award IV
Common Stock
5405.0000
I
By Stock Award IX
Common Stock
1200.0000
I
By Stock Award V
Common Stock
1800.0000
I
By Stock Award VI
Common Stock
2400.0000
I
By Stock Award VII
Common Stock
1600.0000
I
By Stock Award VIII
8,212 shares granted under Stock Award X on January 26, 2021 pursuant to the New York Community Bancorp, Inc. 2020 Omnibus Incentive Plan, will vest on January 26, 2022.
The remaining 600 shares, granted under Stock Award IV on May 1, 2016 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest on May 1, 2021.
5,405 shares granted under Stock Award IX on January 29, 2020 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan. The shares will vest in five equal annual installments commencing on January 29, 2021.
The remaining 1,200 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 two equal annual installments commencing on April 1, 2021.
The remaining 1,800 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 three equal annual installments commencing on February 15, 2021.
The remaining 2,400 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 four equal annual installments commencing on March 1, 2021.
The remaining 1,600 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 four equal annual installments commencing on March 1, 2021.
/s/ Salvatore J. DiMartino, Power of Attorney
2021-01-28