0001225208-21-001228.txt : 20210128 0001225208-21-001228.hdr.sgml : 20210128 20210128170017 ACCESSION NUMBER: 0001225208-21-001228 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20210126 FILED AS OF DATE: 20210128 DATE AS OF CHANGE: 20210128 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: 21566071 MAIL ADDRESS: STREET 1: C/O NEW YORK COMMUNITY BANCORP INC STREET 2: S615 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 2021-01-26 0000910073 NEW YORK COMMUNITY BANCORP INC NYCB 0001215095 CIAMPA DOMINICK 615 MERRICK AVENUE WESTBURY NY 11590 1 Common Stock 2020-09-22 5 G 0 570.0000 0.0000 A 31328.0000 D Common Stock 2020-09-22 5 G 0 570.0000 0.0000 D 0.0000 I By Spouse Common Stock 2021-01-26 4 A 0 8212.0000 0.0000 A 8212.0000 I By Stock Award XI Common Stock 2812.0000 I As Trustee Common Stock 297544.0000 I By Foundation Common Stock 130957.0000 I By IRA Common Stock 2266.0000 I By Spouse's IRA Common Stock 10000.0000 I By Stock Award IX Common Stock 5000.0000 I By Stock Award VI Common Stock 10000.0000 I By Stock Award VII Common Stock 7500.0000 I By Stock Award VIII Common Stock 14414.0000 I By Stock Award X The shares gifted were the shares received from the required minimum distribution from the IRA. 8,212 shares granted under Stock Award XI on January 26, 2021 pursuant to the New York Community Bancorp, Inc. 2020 Omnibus Incentive Plan, will vest on January 26, 2022. On September 17, 2020, a minimum required distribution was made by the IRA. On September 22, 2020, a minimum required distribution was made by the IRA. The remaining 10,000 shares, granted under Stock Award IX on March 1, 2019 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest in four equal annual installments commencing on March 1, 2021. The remaining 5,000 shares, granted under Stock Award VI on May 1, 2016 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest on May 1, 2021. The remaining 10,000 shares, granted under Stock Award VII on April 1, 2017 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest in two equal annual installments commencing on April 1, 2021. The remaining 7,500 shares, granted under Stock Award VIII on February 27, 2018 pursuant to the New York Community Bancorp, Inc. 2012 Stock Incentive Plan, will vest in three equal annual installments commencing on February 15, 2021. 14,414 shares granted under Stock Award X 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. /s/ Salvatore J. DiMartino, Power of Attorney 2021-01-28