0001225208-20-001391.txt : 20200131 0001225208-20-001391.hdr.sgml : 20200131 20200131103321 ACCESSION NUMBER: 0001225208-20-001391 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20200129 FILED AS OF DATE: 20200131 DATE AS OF CHANGE: 20200131 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: LEVINE MICHAEL J CENTRAL INDEX KEY: 0001275460 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 001-31565 FILM NUMBER: 20563736 MAIL ADDRESS: STREET 1: C/O NEW YORK COMMUNITY BANCORP, INC. STREET 2: 615 MERRICK AVENUE 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 2020-01-29 0000910073 NEW YORK COMMUNITY BANCORP INC NYCB 0001275460 LEVINE MICHAEL J 615 MERRICK AVENUE WESTBURY NY 11590 1 Common Stock 2019-12-24 5 G 0 290860.0000 0.0000 D 0.0000 D Common Stock 2019-12-24 5 G 0 290860.0000 0.0000 A 290860.0000 I By MJL 2019 Irrevocable Trust Common Stock 2020-01-29 4 A 0 9009.0000 0.0000 A 9009.0000 I By Stock Award XI Common Stock 6000.0000 I By Stock Award IX Common Stock 3000.0000 I By Stock Award VI Common Stock 6000.0000 I By Stock Award VII Common Stock 9000.0000 I By Stock Award VIII Common Stock 7500.0000 I By Stock Award X The number of shares gifted includes certain shares that were previously held by Stock Awards and that have subsequently vested. 9,009 shares granted under Stock Award XI on January 29, 2020 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan. The shares will vest in five approximately equal annual installments commencing on January 29, 2021. The remaining 6,000 shares, granted under Stock Award IX on February 15, 2018 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest in four equal annual installments commencing on February 15, 2020. The remaining 3,000 shares, granted under Stock Award VI on May 1, 2015 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest on May 1, 2020. The remaining 6,000 shares, granted under Stock Award VII on May 1, 2016 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest in two equal annual installments commencing on May 1, 2020. The remaining 9,000 shares, granted under Stock Award VIII on April 1, 2017 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest in three equal annual installments commencing on April 1, 2020. 7,500 shares, granted under Stock Award X on March 1, 2019 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest in five equal annual installments commencing on March 1, 2020. /s/ Salvatore J. DiMartino, Power of Attorney 2020-01-31