0001225208-21-009445.txt : 20210615 0001225208-21-009445.hdr.sgml : 20210615 20210615190729 ACCESSION NUMBER: 0001225208-21-009445 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20210615 FILED AS OF DATE: 20210615 DATE AS OF CHANGE: 20210615 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: 211020094 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 2021-06-15 0000910073 NEW YORK COMMUNITY BANCORP INC NYCB 0001392546 Dahya Hanif 615 MERRICK AVENUE WESTBURY NY 11590 1 Common Stock 2021-01-29 5 G 0 1801.0000 0.0000 D 0.0000 D Common Stock 2021-02-15 5 G 0 1500.0000 0.0000 D 0.0000 D Common Stock 2021-03-01 5 G 0 1500.0000 0.0000 D 0.0000 D Common Stock 2021-04-01 5 G 0 3000.0000 0.0000 D 0.0000 D Common Stock 2021-05-01 5 G 0 3000.0000 0.0000 D 0.0000 D Common Stock 2021-01-29 5 G 0 1801.0000 0.0000 A 142301.0000 I By Spouse Common Stock 2021-02-15 5 G 0 1500.0000 0.0000 A 143801.0000 I By Spouse Common Stock 2021-03-01 5 G 0 1500.0000 0.0000 A 145301.0000 I By Spouse Common Stock 2021-04-01 5 G 0 3000.0000 0.0000 A 148301.0000 I By Spouse Common Stock 2021-05-01 5 G 0 3000.0000 0.0000 A 151301.0000 I By Spouse Common Stock 2021-06-15 4 P 0 20000.0000 11.9097 A 171301.0000 I By Spouse Series A Preferred Stock 1640.0000 D Common Stock 3000.0000 I By Stock Award IX Common Stock 3000.0000 I By Stock Award X Common Stock 4500.0000 I By Stock Award XI Common Stock 7208.0000 I By Stock Award XII Common Stock 11405.0000 I By Stock Award XIII The number of shares gifted includes certain shares that were previously held by Stock Awards and that have subsequently vested. The price reported in Column 4 is a weighted average price. These shares were purchased in multiple transactions at prices ranging from $11.90 to $11.93, inclusive. The reporting person undertakes to provide to New York Community Bancorp, Inc., any security holder of New York Community Bancorp, Inc. or the staff of the Securities and Exchange Commission, upon request, full information regarding the number of shares at each separate price within the ranges set forth in this footnote. The remaining 3,000 shares, granted under Stock Award IX on April 1, 2017 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest on April 1, 2022. The remaining 3,000 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 two equal annual installments commencing on February 15, 2022. The remaining 4,500 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 three equal annual installments commencing on March 1, 2022. The remaining 7,208 shares, granted under Stock Award XII on January 29, 2020 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest in four equal annual installments commencing on January 29, 2022. 11,405 shares granted under Stock Award XIII on January 26, 2021 pursuant to the New York Community Bancorp, Inc. 2020 Omnibus Incentive Plan, will vest on January 26, 2022. /s/ Salvatore J. DiMartino, Power of Attorney 2021-06-15