0001225208-21-012071.txt : 20210907 0001225208-21-012071.hdr.sgml : 20210907 20210907135648 ACCESSION NUMBER: 0001225208-21-012071 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20210430 FILED AS OF DATE: 20210907 DATE AS OF CHANGE: 20210907 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: 211239032 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 2021-04-30 0000910073 NEW YORK COMMUNITY BANCORP INC NYCB 0000942235 TSIMBINOS JOHN M 615 MERRICK AVENUE WESTBURY NY 11590 1 Common Stock 2021-01-29 5 G 0 325000.0000 0.0000 D 453808.0000 D Common Stock 2021-04-30 5 J 0 111693.0000 0.0000 D 344315.0000 D Common Stock 2021-04-30 4 J 0 111693.0000 0.0000 A 111693.0000 I By JMT 2012 Trust - JMT LLC Common Stock 2021-04-30 5 J 0 111693.0000 0.0000 A 111693.0000 I By JMT LLC Common Stock 2021-04-30 4 J 0 111693.0000 0.0000 D 0.0000 I By JMT LLC Common Stock 53460.0000 I By IRA Common Stock 286000.0000 I BY JMT 2012 Trust Common Stock 80649.0000 I By Spouse Common Stock 600.0000 I By Stock Award IV Common Stock 4324.0000 I By Stock Award IX Common Stock 600.0000 I By Stock Award V Common Stock 1200.0000 I By Stock Award VI Common Stock 1800.0000 I By Stock Award VII Common Stock 1200.0000 I By Stock Award VIII Common Stock 8212.0000 I By Stock Award X The number of shares held directly includes certain shares that were previously held by Stock Awards and that have subsequently vested. Since the reporting person's last report 111,693 shares were transferred from the reporting person's direct ownership to indirect ownership by JMT LLC. This transaction is exempt from Section 16 pursuant to Rule 16a-13. In connection with an estate planning transaction, the reporting person transferred 100% of his ownership interests in JMT LLC to JMT 2012 Trust in exchange for a promissory note. JMT LLC is a single-member LLC that holds a portfolio of securities that includes 111,693 shares of New York Community Bancorp, Inc. common stock. As a result of the trasnfer, JMT 2012 Trust now owns 100% of the interests of JMT LLC. The per share value of New York Community Bancorp, Inc. common stock held by JMT LLC on the date of the exchange was $12.09. The per share value was calculated using the average of the high and low sale prices of the common stock reported on the New York Stock Exchange as of April 30, 2021. 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. The remaining 3,604 shares granted under Stock Award IX 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. The remaining 600 shares, granted under Stock Award V on April 1, 2017 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest on April 1, 2022. The remaining 1,200 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 two equal annual installments commencing on February 15, 2022. The remaining 1,800 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 three equal annual installments commencing on March 1, 2022. The remaining 1,200 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 three equal annual installments commencing on March 1, 2022. 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. /s/ Salvatore J. DiMartino, Power of Attorney 2021-09-07