0001225208-16-032644.txt : 20160504
0001225208-16-032644.hdr.sgml : 20160504
20160504192626
ACCESSION NUMBER: 0001225208-16-032644
CONFORMED SUBMISSION TYPE: 4
PUBLIC DOCUMENT COUNT: 1
CONFORMED PERIOD OF REPORT: 20160504
FILED AS OF DATE: 20160504
DATE AS OF CHANGE: 20160504
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
REPORTING-OWNER:
OWNER DATA:
COMPANY CONFORMED NAME: CIAMPA DOMINICK
CENTRAL INDEX KEY: 0001215095
FILING VALUES:
FORM TYPE: 4
SEC ACT: 1934 Act
SEC FILE NUMBER: 001-31565
FILM NUMBER: 161621161
MAIL ADDRESS:
STREET 1: C/O NEW YORK COMMUNITY BANCORP INC
STREET 2: S615 MERRICK AVE
CITY: WESTBURY
STATE: NY
ZIP: 11590
4
1
doc4.xml
X0306
4
2016-05-04
0000910073
NEW YORK COMMUNITY BANCORP INC
NYCB
0001215095
CIAMPA DOMINICK
615 MERRICK AVENUE
WESTBURY
NY
11590
1
Common Stock
2016-05-04
4
P
0
10000.0000
14.4781
A
33182.0000
I
As Trustee
Common Stock
156446.0000
D
Common Stock
311504.0000
I
By Foundation
Common Stock
160747.0000
I
By IRA
Common Stock
927.0000
I
By Spouse
Common Stock
2836.0000
I
By Spouse's IRA
Common Stock
5000.0000
I
By Stock Award II
Common Stock
10000.0000
I
By Stock Award III
Common Stock
15000.0000
I
By Stock Award IV
Common Stock
20000.0000
I
By Stock Award V
Common Stock
25000.0000
I
By Stock Award VI
The price reported in Column 4 is a weighted average price. These shares were purchased in multiple transactions at prices ranging from $14.43 to $14.52, 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 5,000 shares, granted under Stock Award II on January 3, 2012 pursuant to the New York Community Bancorp, Inc. 2006 Stock Incentive Plan, will vest on January 3, 2017.
The remaining 10,000 shares, granted under Stock Award III on January 10, 2013 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest in two equal annual installments commencing on January 10, 2017.
The remaining 15,000 shares, granted under Stock Award IV on January 10, 2014 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest in three equal annual installments commencing on January 10, 2017.
The remaining 20,000 shares, granted under Stock Award V on May 1, 2015 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest in four equal annual installments commencing on May 1, 2017.
25,000 shares, granted under Stock Award VI on May 1, 2016 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest in five equal annual installments commencing on May 1, 2017.
/s/ Ilene A. Angarola, Power of Attorney
2016-05-04