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