0000910073-23-000021.txt : 20230321 0000910073-23-000021.hdr.sgml : 20230321 20230321115904 ACCESSION NUMBER: 0000910073-23-000021 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20230317 FILED AS OF DATE: 20230321 DATE AS OF CHANGE: 20230321 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: CANGEMI THOMAS R CENTRAL INDEX KEY: 0001215091 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-31565 FILM NUMBER: 23748446 MAIL ADDRESS: STREET 1: C/O NEW YORK COMMUNITY BANCORP INC STREET 2: 102 DUFFY AVENUE CITY: HICKSVILLE STATE: NY ZIP: 11801 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: 102 DUFFY AVENUE CITY: HICKSVILLE STATE: NY ZIP: 11801 BUSINESS PHONE: 5166834100 MAIL ADDRESS: STREET 1: 102 DUFFY AVENUE CITY: HICKSVILLE STATE: NY ZIP: 11801 FORMER COMPANY: FORMER CONFORMED NAME: QUEENS COUNTY BANCORP INC DATE OF NAME CHANGE: 19930802 4 1 wf-form4_167941433408318.xml FORM 4 X0407 4 2023-03-17 0 0000910073 NEW YORK COMMUNITY BANCORP INC NYSE:NYCB 0001215091 CANGEMI THOMAS R 102 DUFFY AVENUE HICKSVILLE NY 11801 1 1 0 0 President and CEO 0 Common Stock 2023-03-17 4 A 0 61654 0 A 1143235 D Common Stock 2023-03-17 4 F 0 31475 0 D 1111760 D Common Stock 2023-03-17 4 F 0 3264 0 D 1108496 D Common Stock 133143 I By 401(k) Common Stock 58394 I By IRA Common Stock 1941 I By Spouse Common Stock 8006 I By Stock Award XII Common Stock 174588 I By Stock Award XV Common Stock 12558 I By Stock Award XVI Common Stock 74238 I By Stock Award XVII The reporting person acquired these shares upon the settlement of certain Performance Based Share Units (PBSUs) of the issuer, after performance goals had been deemed satisfied by the Compensation Committee of the Issuer's Board of Directors. The PBSUs were originally granted on June 3, 2020. The number of shares held directly includes certain shares there were previously held by Stock Awards and that have subsequently vested. These shares were surrendered to satisfy tax withholding obligations resulting from the settlement of certain Performance Share Units of issuer. These shares were surrendered to the issuer to cover the tax obligations on shares for which restrictions have lapsed. The remaining 8,006 shares, granted under Stock Award XII on March 26, 2018 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest on March 26, 2023. The remaining 174,588 shares granted under Stock Award XV on January 12, 2021 pursuant to the New York Community Bancorp, Inc. 2020 Omnibus Incentive Plan, will vest in three equal annual installments commencing on January 12, 2024. The remaining 12,558 shares, granted under Stock Award XVI on February 26, 2021 pursuant to the New York Community Bancorp, Inc. 2020 Omnibus Incentive Plan, will vest on February 26, 2024. 74,238 shares granted under Stock Award XVII on April 13, 2022 pursuant to the New York Community Bancorp, Inc. 2020 Omnibus Incentive Plan. The shares will vest in three equal annual installments commencing on April 13, 2023. /s/ Jan M. Klym, Power of Attorney 2023-03-20