Основная статистика
LEI | 549300JFGR0M7ULHWG48 |
CIK | 1273685 |
SEC Filings
SEC Filings (Chronological Order)
September 5, 2025 |
Exhibit 25.1 securities and exchange commission Washington, D.C. 20549 FORM T-1 Statement of Eligibility Under The Trust Indenture Act of 1939 of a Corporation Designated to Act as Trustee Check if an Application to Determine Eligibility of a Trustee Pursuant to Section 305(b)(2) ¨ U.S. BANK TRUST COMPANY, NATIONAL ASSOCIATION (Exact name of Trustee as specified in its charter) 91-1821036 I.R.S. E |
|
September 5, 2025 |
Calculation of Filing Fee Tables S-3 ADAMAS TRUST, INC. Table 1: Newly Registered and Carry Forward Securities ☐Not Applicable Security Type Security Class Title Fee Calculation or Carry Forward Rule Amount Registered Proposed Maximum Offering Price Per Unit Maximum Aggregate Offering Price Fee Rate Amount of Registration Fee Carry Forward Form Type Carry Forward File Number Carry Forward Initial |
|
September 5, 2025 |
As filed with the Securities and Exchange Commission on September 5, 2025 TABLE OF CONTENTS As filed with the Securities and Exchange Commission on September 5, 2025 Registration No. |
|
September 2, 2025 |
New York Mortgage Trust, Inc. Announces Corporate Rebrand to Adamas Trust, Inc. New York Mortgage Trust, Inc. Announces Corporate Rebrand to Adamas Trust, Inc. NEW YORK, September 2, 2025 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. (Nasdaq: NYMT) (the “Company,” “we” or “our”) today announced that the Company will change its name, effective as of 12:01 a.m., Eastern Time, on September 3, 2025, to “Adamas Trust, Inc.” Beginning that day, the Company’s common stock will tr |
|
September 2, 2025 |
newyorkmortgagetrustinca New York Mortgage Trust, Inc. ADAMAS Trust, Inc. September 2, 2025 Effective 12:01 a.m., Eastern Time on September 3, 2025, New York Mortgage Trust, Inc. will change its name to Adamas Trust, Inc. Forward Looking Statements This presentation contains forward-looking statements within the meaning of the safe harbor provisions of the Private Securities Litigation Reform Act |
|
September 2, 2025 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): August 29, 2025 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Comm |
|
September 2, 2025 |
NEW YORK MORTGAGE TRUST, INC. ARTICLES OF AMENDMENT Exhibit 3.1 NEW YORK MORTGAGE TRUST, INC. ARTICLES OF AMENDMENT New York Mortgage Trust, Inc., a Maryland corporation (the “Corporation”), hereby certifies to the State Department of Assessments and Taxation of Maryland that: FIRST: The charter of the Corporation (the “Charter”) is hereby amended to provide that, at the Effective Time (as defined below), the Corporation’s name shall be changed to |
|
September 2, 2025 |
ADAMAS TRUST, INC. FOURTH AMENDED AND RESTATED BYLAWS ARTICLE I OFFICES Exhibit 3.2 ADAMAS TRUST, INC. FOURTH AMENDED AND RESTATED BYLAWS ARTICLE I OFFICES Section 1. PRINCIPAL OFFICE. The principal office of Adamas Trust, Inc. (the “Corporation”) in the State of Maryland shall be located at such place as the Board of Directors may designate. Section 2. ADDITIONAL OFFICES. The Corporation may have additional offices, including a principal executive office, at such pla |
|
August 22, 2025 |
Calculation of Filing Fee Tables S-3 NEW YORK MORTGAGE TRUST, INC. Table 1: Newly Registered and Carry Forward Securities ☑Not Applicable Security Type Security Class Title Fee Calculation or Carry Forward Rule Amount Registered Proposed Maximum Offering Price Per Unit Maximum Aggregate Offering Price Fee Rate Amount of Registration Fee Carry Forward Form Type Carry Forward File Number Carry Forwa |
|
August 22, 2025 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): August 22, 2025 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Comm |
|
August 22, 2025 |
$25,000,000 9.875% SENIOR NOTES DUE 2030 TABLE OF CONTENTS Filed Pursuant to Rule 424(b)(5) Registration No. 333-281046 PROSPECTUS SUPPLEMENT (To Prospectus Dated August 5, 2024) $25,000,000 9.875% SENIOR NOTES DUE 2030 We are offering to sell $25,000,000 aggregate principal amount of our 9.875% Senior Notes due 2030 directly to certain institutional investors (the “Investors”) pursuant to this prospectus supplement and the accompanyi |
|
August 1, 2025 |
NEW YORK MORTGAGE TRUST, INC. 2017 EQUITY INCENTIVE PLAN DEFERRED STOCK UNIT GRANT NOTICE Exhibit 10.1 NEW YORK MORTGAGE TRUST, INC. 2017 EQUITY INCENTIVE PLAN DEFERRED STOCK UNIT GRANT NOTICE Pursuant to the terms and conditions of the New York Mortgage Trust, Inc. 2017 Equity Incentive Plan, as amended from time to time (the “Plan”), New York Mortgage Trust, Inc. (the “Company”) hereby grants to the individual listed below (“you” or the “Participant”) the number of Deferred Stock Uni |
|
August 1, 2025 |
Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2025 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 001-32216 NEW YORK MORTGAGE TRUST, INC. |
|
July 30, 2025 |
New York Mortgage Trust Reports Second Quarter 2025 Results New York Mortgage Trust Reports Second Quarter 2025 Results NEW YORK, July 30, 2025 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. |
|
July 30, 2025 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): July 30, 2025 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commis |
|
July 30, 2025 |
secondquarter2025supplem 2025 Second Quarter Financial Summary New York Mortgage Trust, Inc. |
|
July 15, 2025 |
New York Mortgage Trust, Inc. Acquires Remaining Interest in Constructive Loans, LLC, Advancing NYMT’s Business Purpose Lending Strategy NEW YORK, July 15, 2025 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. (Nasdaq: NYMT) (the “Company”) today announced that it has acquired the remaining 50% ownership interest in Constructive Loans, LLC (“Constructive”), a leading originator in business purpose |
|
July 15, 2025 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): July 15, 2025 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commis |
|
July 8, 2025 |
Exhibit 4.14 New York Mortgage Trust, Inc. as the Issuer and U.S. Bank Trust Company, National Association as Trustee Fourth Supplemental Indenture Dated as of July 8, 2025 to the Indenture Dated as of January 23, 2017 9.875% Senior Notes due 2030 TABLE OF CONTENTS Page Article 1 SCOPE OF SUPPLEMENTAL INDENTURE Section 1.01 Scope 4 Article 2 DEFINITIONS Section 2.01 Definitions and Other Provi |
|
July 8, 2025 |
Exhibit 1.1 NEW YORK MORTGAGE TRUST, INC. $85,000,000 9.875% Senior Notes due 2030 UNDERWRITING AGREEMENT June 30, 2025 Morgan Stanley & Co. LLC 1585 Broadway New York, New York 10036 Keefe, Bruyette & Woods, Inc. 787 Seventh Avenue, 4th Floor New York, New York 10019 Piper Sandler & Co. 1251 Avenue of the Americas, 6th Floor New York, New York 10020 RBC Capital Markets, LLC Brookfield Place 200 V |
|
July 8, 2025 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): July 8, 2025 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commiss |
|
July 8, 2025 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-A FOR REGISTRATION OF CERTAIN CLASSES OF SECURITIES PURSUANT TO SECTION 12(b) OR 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934 New York Mortgage Trust, Inc. (Exact name of registrant as specified in its charter) Maryland 47-0934168 (State or other jurisdiction of incorporation) (I.R.S. Employer Identification No.) 90 Par |
|
July 1, 2025 |
$85,000,000 9.875% SENIOR NOTES DUE 2030 TABLE OF CONTENTS Filed Pursuant to Rule 424(b)(5) Registration No. 333-281046 PROSPECTUS SUPPLEMENT (To Prospectus Dated August 5, 2024) $85,000,000 9.875% SENIOR NOTES DUE 2030 We are offering $85,000,000 aggregate principal amount of our 9.875% Senior Notes due 2030 (or the “notes”) under this prospectus supplement. The notes will bear interest at a rate equal to 9.875% per year, payable quar |
|
July 1, 2025 |
Calculation of Filing Fee Tables Calculation of Filing Fee Tables S-3 NEW YORK MORTGAGE TRUST, INC. Narrative Disclosure The maximum aggregate amount of the securities to which the prospectus relates is 97,750,000. The maximum aggregate offering price of the securities to which the prospectus relates is $97,750,000.00. The prospectus is a final prospectus for the related offering. The maximum aggregate amount for such offering is |
|
June 30, 2025 |
Filed Pursuant to Rule 433 of the Securities Act of 1933 Issuer Free Writing Prospectus dated June 30, 2025 Relating to Preliminary Prospectus Supplement dated June 30, 2025 and Prospectus dated August 5, 2024 Registration No. |
|
June 30, 2025 |
SUBJECT TO COMPLETION, DATED JUNE 30, 2025 TABLE OF CONTENTS This preliminary prospectus supplement relates to an effective registration statement under the Securities Act of 1933, as amended, but is not complete and may be changed. |
|
June 13, 2025 |
TABLE OF CONTENTS Filed Pursuant to Rule 424(b)(5) Registration No. 333-281046 PROSPECTUS SUPPLEMENT (To Prospectus dated August 5, 2024) Up to $50,000,000 of 8.000% Series D Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock 7.875% Series E Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock 6.875% Series F Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock 7.000% |
|
June 13, 2025 |
Exhibit 4.1 SUPPLEMENTAL INDENTURE This FIRST SUPPLEMENTAL INDENTURE, dated as of June 12, 2025 (this “Supplemental Indenture”), is entered into among New York Mortgage Trust, Inc. (the “Company”) and UMB Bank National Association, as Trustee. RECITALS WHEREAS, the Company and the Trustee entered into an Indenture, dated as of April 27, 2021 (as heretofore amended, supplemented or otherwise modifi |
|
June 13, 2025 |
Calculation of Filing Fee Tables Calculation of Filing Fee Tables S-3 NEW YORK MORTGAGE TRUST, INC. Narrative Disclosure The maximum aggregate offering price of the securities to which the prospectus relates is $50,000,000.00. The prospectus is a final prospectus for the related offering. The prospectus to which this Exhibit 107 relates is a final prospectus for the related offering. The maximum aggregate offering price for such |
|
June 13, 2025 |
Financial Statements and Exhibits, Other Events UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): June 12, 2025 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commis |
|
June 13, 2025 |
Exhibit 1.1 Execution Version New York Mortgage Trust, Inc. Up to $50,000,000 of 8.00% Series D Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock ($0.01 par value per share) 7.875% Series E Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock ($0.01 par value per share) 6.875% Series F Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock ($0.01 par value per share) 7.000 |
|
June 12, 2025 |
New York Mortgage Trust Declares Second Quarter 2025 Common Stock Dividend of $0.20 Per Share, and Preferred Stock Dividends NEW YORK, NY – June 12, 2025 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. (Nasdaq: NYMT) (the “Company”) announced today that its Board of Directors (the “Board”) declared a regular quarterly cash dividend of $0.20 per share on shares of its common stock for the quarter |
|
June 12, 2025 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): June 12, 2025 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commis |
|
May 2, 2025 |
Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2025 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 001-32216 NEW YORK MORTGAGE TRUST, INC. |
|
April 30, 2025 |
New York Mortgage Trust Reports First Quarter 2025 Results New York Mortgage Trust Reports First Quarter 2025 Results NEW YORK, April 30, 2025 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. |
|
April 30, 2025 |
2025 First Quarter Financial Summary New York Mortgage Trust, Inc. Forward Looking Statements This presentation contains forward-looking statements within the meaning of the safe harbor provisions of the Private Securities Litigation Reform Act of 1995. Forward-looking statements are based on our beliefs, assumptions and expectations of our future performance, taking into account all information c |
|
April 30, 2025 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): April 30, 2025 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commi |
|
April 28, 2025 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION (RULE 14a-101) Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ý Filed by a party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, For Use of the Commission Only (as permitted by Rule 14a-6(e)(2 |
|
April 28, 2025 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION (RULE 14a-101) Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ý Filed by a party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted b |
|
March 20, 2025 |
New York Mortgage Trust Declares First Quarter 2025 Common Stock Dividend of $0.20 Per Share, and Preferred Stock Dividends NEW YORK, NY – March 20, 2025 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. (Nasdaq: NYMT) (the “Company”) announced today that its Board of Directors (the “Board”) declared a regular quarterly cash dividend of $0.20 per share on shares of its common stock for the quarter |
|
March 20, 2025 |
Financial Statements and Exhibits, Other Events UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): March 20, 2025 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commi |
|
February 21, 2025 |
NEW YORK MORTGAGE TRUST, INC. 2017 EQUITY INCENTIVE PLAN PERFORMANCE SHARE UNIT GRANT NOTICE Exhibit 10.32 NEW YORK MORTGAGE TRUST, INC. 2017 EQUITY INCENTIVE PLAN PERFORMANCE SHARE UNIT GRANT NOTICE Pursuant to the terms and conditions of the New York Mortgage Trust, Inc. 2017 Equity Incentive Plan, as amended from time to time (the “Plan”), New York Mortgage Trust, Inc. (the “Company”) hereby grants to the individual listed below (“you” or the “Participant”) the number of performance sh |
|
February 21, 2025 |
NEW YORK MORTGAGE TRUST, INC. 2017 EQUITY INCENTIVE PLAN RESTRICTED STOCK UNIT GRANT NOTICE Exhibit 10.33 NEW YORK MORTGAGE TRUST, INC. 2017 EQUITY INCENTIVE PLAN RESTRICTED STOCK UNIT GRANT NOTICE Pursuant to the terms and conditions of the New York Mortgage Trust, Inc. 2017 Equity Incentive Plan, as amended from time to time (the “Plan”), New York Mortgage Trust, Inc. (the “Company”) hereby grants to the individual listed below (“you” or the “Participant”) the number of Restricted Stoc |
|
February 21, 2025 |
Exhibit 19.1 NEW YORK MORTGAGE TRUST, INC. AMENDED AND RESTATED INSIDER TRADING POLICY ADOPTED ON FEBRUARY 13, 2025 Introduction All directors, executive officers and employees of New York Mortgage Trust, Inc. (the “Company”) and its subsidiaries (collectively, the “Covered Persons”) are required to comply with this Insider Trading Policy (the “Policy”). This Policy regarding insider trading provi |
|
February 21, 2025 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ☒ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended December 31, 2024 ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-32216 NEW YORK MORTGAGE TRUST, INC. |
|
February 21, 2025 |
Exhibit 4.13 DESCRIPTION OF THE COMPANY’S SECURITIES REGISTERED PURSUANT TO SECTION 12 OF THE SECURITIES EXCHANGE ACT OF 1934, AS AMENDED This exhibit contains a summary description of each class of our securities registered pursuant to Section 12 of the Securities Exchange Act of 1934, as amended (the “Exchange Act”). These summary descriptions are not meant to be complete descriptions of each se |
|
February 21, 2025 |
Exhibit 21.1 List of Significant Subsidiaries Name State of Incorporation Names under which it does Business Hypotheca Capital, LLC (formerly known as The New York Mortgage Company, LLC) New York n/a New York Mortgage Funding, LLC Delaware n/a NYMT Loan Financing, LLC Delaware n/a RB Commercial Mortgage LLC Delaware n/a Residential Mortgage Aggregation Trust (formerly known as NYMT Loan Trust I) D |
|
February 21, 2025 |
NEW YORK MORTGAGE TRUST, INC. 2025 ANNUAL INCENTIVE PLAN Exhibit 10.34 NEW YORK MORTGAGE TRUST, INC. 2025 ANNUAL INCENTIVE PLAN New York Mortgage Trust, Inc.’s 2025 Annual Incentive Plan (the “Plan”) is a plan under which eligible employees of New York Mortgage Trust, Inc. (the “Company”) may receive bonus awards representing the opportunity to receive a payment in accordance with, and subject to the terms of, the Plan (“Bonus Awards”). The Compensation |
|
February 19, 2025 |
New York Mortgage Trust Reports Fourth Quarter and Full Year 2024 Results New York Mortgage Trust Reports Fourth Quarter and Full Year 2024 Results NEW YORK, February 19, 2025 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. |
|
February 19, 2025 |
New York Mortgage Trust, Inc. 2024 Fourth Quarter Financial Summary Forward Looking Statements This presentation contains forward-looking statements within the meaning of the safe harbor provisions of the Private Securities Litigation Reform Act of 1995. Forward-looking statements are based on our beliefs, assumptions and expectations of our future performance, taking into account all information |
|
February 19, 2025 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): February 19, 2025 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Co |
|
January 14, 2025 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-A FOR REGISTRATION OF CERTAIN CLASSES OF SECURITIES PURSUANT TO SECTION 12(b) OR 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934 New York Mortgage Trust, Inc. (Exact name of registrant as specified in its charter) Maryland 47-0934168 (State or other jurisdiction of incorporation) (IRS Employer Identification No.) 90 Park A |
|
January 14, 2025 |
Exhibit 4.11 New York Mortgage Trust, Inc. as the Issuer and U.S. Bank Trust Company, National Association as Trustee Third Supplemental Indenture Dated as of January 14, 2025 to the Indenture Dated as of January 23, 2017 9.125% Senior Notes due 2030 TABLE OF CONTENTS Page Article 1 SCOPE OF SUPPLEMENTAL INDENTURE Section 1.01 Scope 4 Article 2 DEFINITIONS Section 2.01 Definitions and Other Provis |
|
January 14, 2025 |
Financial Statements and Exhibits, Other Events UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): January 14, 2025 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Com |
|
January 14, 2025 |
Exhibit 1.1 NEW YORK MORTGAGE TRUST, INC. $75,000,000 9.125% Senior Notes due 2030 UNDERWRITING AGREEMENT January 8, 2025 Morgan Stanley & Co. LLC 1585 Broadway New York, New York 10036 Piper Sandler & Co. 1251 Avenue of the Americas, 6th Floor New York, New York 10020 RBC Capital Markets, LLC Brookfield Place 200 Vesey Street, 8th Floor New York, New York 10281 UBS Securities LLC 1285 Avenue of A |
|
January 10, 2025 |
$ 75,000,000 9.125% SENIOR NOTES DUE 2030 TABLE OF CONTENTS Filed Pursuant to Rule 424(b)(5) Registration No. 333-281046 PROSPECTUS SUPPLEMENT (To Prospectus Dated August 5, 2024) $ 75,000,000 9.125% SENIOR NOTES DUE 2030 We are offering $75,000,000 aggregate principal amount of our 9.125% Senior Notes due 2030 (or the “notes”) under this prospectus supplement. The notes will bear interest at a rate equal to 9.125% per year, payable qua |
|
January 10, 2025 |
Calculation of Filing Fee Tables Calculation of Filing Fee Tables S-3 NEW YORK MORTGAGE TRUST INC Narrative Disclosure The maximum aggregate offering price of the securities to which the prospectus relates is $86,250,000. |
|
January 8, 2025 |
SUBJECT TO COMPLETION, DATED JANUARY 8, 2025 TABLE OF CONTENTS This preliminary prospectus supplement relates to an effective registration statement under the Securities Act of 1933, as amended, but is not complete and may be changed. |
|
January 8, 2025 |
New York Mortgage Trust, Inc. 9.125% Senior Notes due 2030 Pricing Term Sheet January 8, 2025 Filed Pursuant to Rule 433 of the Securities Act of 1933 Issuer Free Writing Prospectus dated January 8, 2025 Relating to Preliminary Prospectus Supplement dated January 8, 2025 and Prospectus dated August 5, 2024 Registration No. |
|
December 10, 2024 |
Financial Statements and Exhibits, Other Events UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): December 10, 2024 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Co |
|
December 10, 2024 |
New York Mortgage Trust Declares Fourth Quarter 2024 Common Stock Dividend of $0.20 Per Share, and Preferred Stock Dividends NEW YORK, NY – December 10, 2024 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. (Nasdaq: NYMT) (the “Company”) announced today that its Board of Directors (the “Board”) declared a regular quarterly cash dividend of $0.20 per share on shares of its common stock for the quar |
|
November 1, 2024 |
Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2024 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 001-32216 NEW YORK MORTGAGE TRUST, INC. |
|
November 1, 2024 |
NEW YORK MORTGAGE TRUST, INC. 2017 EQUITY INCENTIVE PLAN DEFERRED STOCK UNIT GRANT NOTICE Exhibit 10.1 NEW YORK MORTGAGE TRUST, INC. 2017 EQUITY INCENTIVE PLAN DEFERRED STOCK UNIT GRANT NOTICE Pursuant to the terms and conditions of the New York Mortgage Trust, Inc. 2017 Equity Incentive Plan, as amended from time to time (the “Plan”), New York Mortgage Trust, Inc. (the “Company”) hereby grants to the individual listed below (“you” or the “Participant”) the number of Deferred Stock Uni |
|
October 30, 2024 |
New York Mortgage Trust Reports Third Quarter 2024 Results New York Mortgage Trust Reports Third Quarter 2024 Results NEW YORK, October 30, 2024 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. |
|
October 30, 2024 |
thirdquarter2024suppleme New York Mortgage Trust, Inc. 2024 Third Quarter Financial Summary Forward Looking Statements This presentation contains forward-looking statements within the meaning of the safe harbor provisions of the Private Securities Litigation Reform Act of 1995. Forward-looking statements are based on our beliefs, assumptions and expectations of our future performance, taking into |
|
October 30, 2024 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): October 30, 2024 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Com |
|
September 19, 2024 |
Financial Statements and Exhibits, Other Events UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): September 19, 2024 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (C |
|
September 19, 2024 |
New York Mortgage Trust Declares Third Quarter 2024 Common Stock Dividend of $0.20 Per Share, and Preferred Stock Dividends NEW YORK, NY – September 19, 2024 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. (Nasdaq: NYMT) (the “Company”) announced today that its Board of Directors (the “Board”) declared a regular quarterly cash dividend of $0.20 per share on shares of its common stock for the quar |
|
August 2, 2024 |
Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2024 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 001-32216 NEW YORK MORTGAGE TRUST, INC. |
|
August 1, 2024 |
New York Mortgage Trust, Inc. 90 Park Avenue New York, New York 10016 (212) 792-0107 New York Mortgage Trust, Inc. 90 Park Avenue New York, New York 10016 (212) 792-0107 August 1, 2024 VIA EDGAR United States Securities and Exchange Commission Division of Corporation Finance 100 F Street, N.E. Washington, D.C. 20549-3561 Attention: Catherine De Lorenzo Office of Real Estate & Construction Re: New York Mortgage Trust, Inc. Registration Statement on Form S-3 (SEC File No. 333-281046 |
|
July 31, 2024 |
New York Mortgage Trust Reports Second Quarter 2024 Results New York Mortgage Trust Reports Second Quarter 2024 Results NEW YORK, July 31, 2024 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. |
|
July 31, 2024 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): July 31, 2024 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commis |
|
July 31, 2024 |
New York Mortgage Trust, Inc. 2024 Second Quarter Financial Summary Forward Looking Statements This presentation contains forward-looking statements within the meaning of the safe harbor provisions of the Private Securities Litigation Reform Act of 1995. Forward-looking statements are based on our beliefs, assumptions and expectations of our future performance, taking into account all information |
|
July 26, 2024 |
As filed with the Securities and Exchange Commission on July 26, 2024 As filed with the Securities and Exchange Commission on July 26, 2024 Registration No. |
|
July 26, 2024 |
Exhibit 107 Calculation of Filing Fee Tables Form S-3 (Form Type) New York Mortgage Trust, Inc. |
|
July 26, 2024 |
Statement of Eligibility of Trustee on Form T-1. Exhibit 25.1 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE ¨ CHECK IF AN APPLICATION TO DETERMINE ELIGIBILITY OF A TRUSTEE PURSUANT TO SECTION 305(b) (2) U.S. BANK TRUST COMPANY, NATIONAL ASSOCIATION (Exact name of trustee as specified in its charter) A National Banking |
|
June 28, 2024 |
Exhibit 4.9 New York Mortgage Trust, Inc. as the Issuer and U.S. Bank Trust Company, National Association as Trustee Second Supplemental Indenture Dated as of June 28, 2024 to the Indenture Dated as of January 23, 2017 9.125% Senior Notes due 2029 TABLE OF CONTENTS Page Article 1 SCOPE OF SUPPLEMENTAL INDENTURE Section 1.01 Scope 4 Article 2 DEFINITIONS Section 2.01 Definitions and Other Provision |
|
June 28, 2024 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-A FOR REGISTRATION OF CERTAIN CLASSES OF SECURITIES PURSUANT TO SECTION 12(b) OR 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934 New York Mortgage Trust, Inc. (Exact name of registrant as specified in its charter) Maryland 47-0934168 (State or other jurisdiction of incorporation) (IRS Employer Identification No.) 90 Park A |
|
June 28, 2024 |
Exhibit 1.1 NEW YORK MORTGAGE TRUST, INC. $60,000,000 9.125% Senior Notes due 2029 UNDERWRITING AGREEMENT June 25, 2024 Morgan Stanley & Co. LLC 1585 Broadway New York, New York 10036 RBC Capital Markets, LLC Brookfield Place, 200 Vesey Street, 8th Floor New York, New York 10281 UBS Securities LLC 1285 Avenue of Americas New York, New York 10019 Wells Fargo Securities, LLC 550 South Tryon Street, |
|
June 28, 2024 |
Financial Statements and Exhibits, Other Events UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): June 28, 2024 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commis |
|
June 26, 2024 |
$60,000,000 9.125% SENIOR NOTES DUE 2029 TABLE OF CONTENTS Filed Pursuant to Rule 424(b)(5) Registration No. 333-258589 PROSPECTUS SUPPLEMENT (To Prospectus Dated August 6, 2021) $60,000,000 9.125% SENIOR NOTES DUE 2029 We are offering $60,000,000 aggregate principal amount of our 9.125% Senior Notes due 2029 (or the “notes”) under this prospectus supplement. The notes will bear interest at a rate equal to 9.125% per year, payable quar |
|
June 26, 2024 |
Exhibit 107 Calculation of Filing Fee Tables 424(b)(5) (Form Type) New York Mortgage Trust, Inc. |
|
June 25, 2024 |
Submission of Matters to a Vote of Security Holders UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K/A (Amendment No. 1) CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): June 24, 2024 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of in |
|
June 25, 2024 |
SUBJECT TO COMPLETION, DATED JUNE 25, 2024 TABLE OF CONTENTS This preliminary prospectus supplement relates to an effective registration statement under the Securities Act of 1933, as amended, but is not complete and may be changed. |
|
June 25, 2024 |
Filed Pursuant to Rule 433 of the Securities Act of 1933 Issuer Free Writing Prospectus dated June 25, 2024 Relating to Preliminary Prospectus Supplement dated June 25, 2024 and Prospectus dated August 6, 2021 Registration No. |
|
June 24, 2024 |
Other Events, Submission of Matters to a Vote of Security Holders UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): June 24, 2024 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commis |
|
June 18, 2024 |
New York Mortgage Trust Declares Second Quarter 2024 Common Stock Dividend of $0.20 Per Share, and Preferred Stock Dividends NEW YORK, NY – June 18, 2024 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. (Nasdaq: NYMT) (the “Company”) announced today that its Board of Directors (the “Board”) declared a regular quarterly cash dividend of $0.20 per share on shares of its common stock for the quarter |
|
June 18, 2024 |
Financial Statements and Exhibits, Other Events UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): June 18, 2024 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commis |
|
May 3, 2024 |
Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2024 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 001-32216 NEW YORK MORTGAGE TRUST, INC. |
|
May 3, 2024 |
NEW YORK MORTGAGE TRUST, INC. 2017 EQUITY INCENTIVE PLAN PERFORMANCE SHARE UNIT GRANT NOTICE Exhibit 10.1 NEW YORK MORTGAGE TRUST, INC. 2017 EQUITY INCENTIVE PLAN PERFORMANCE SHARE UNIT GRANT NOTICE Pursuant to the terms and conditions of the New York Mortgage Trust, Inc. 2017 Equity Incentive Plan, as amended from time to time (the “Plan”), New York Mortgage Trust, Inc. (the “Company”) hereby grants to the individual listed below (“you” or the “Participant”) the number of performance sha |
|
May 3, 2024 |
NEW YORK MORTGAGE TRUST, INC. 2024 ANNUAL INCENTIVE PLAN Exhibit 10.3 NEW YORK MORTGAGE TRUST, INC. 2024 ANNUAL INCENTIVE PLAN New York Mortgage Trust, Inc.’s 2024 Annual Incentive Plan (the “Plan”) is a plan under which eligible employees of New York Mortgage Trust, Inc. (the “Company”) may receive bonus awards representing the opportunity to receive a payment in accordance with, and subject to the terms of, the Plan (“Bonus Awards”). The Compensation |
|
May 3, 2024 |
NEW YORK MORTGAGE TRUST, INC. 2017 EQUITY INCENTIVE PLAN RESTRICTED STOCK UNIT GRANT NOTICE Exhibit 10.2 NEW YORK MORTGAGE TRUST, INC. 2017 EQUITY INCENTIVE PLAN RESTRICTED STOCK UNIT GRANT NOTICE Pursuant to the terms and conditions of the New York Mortgage Trust, Inc. 2017 Equity Incentive Plan, as amended from time to time (the “Plan”), New York Mortgage Trust, Inc. (the “Company”) hereby grants to the individual listed below (“you” or the “Participant”) the number of Restricted Stock |
|
May 1, 2024 |
New York Mortgage Trust Reports First Quarter 2024 Results New York Mortgage Trust Reports First Quarter 2024 Results NEW YORK, May 1, 2024 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. |
|
May 1, 2024 |
New York Mortgage Trust, Inc. 2024 First Quarter Financial Summary Forward Looking Statements This presentation contains forward-looking statements within the meaning of the safe harbor provisions of the Private Securities Litigation Reform Act of 1995. Forward-looking statements are based on our beliefs, assumptions and expectations of our future performance, taking into account all information c |
|
May 1, 2024 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): May 1, 2024 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commissi |
|
April 26, 2024 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION (RULE 14a-101) Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ý Filed by a party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, For Use of the Commission Only (as permitted by Rule 14a-6(e)(2 |
|
April 26, 2024 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION (RULE 14a-101) Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ý Filed by a party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted b |
|
March 13, 2024 |
New York Mortgage Trust Declares First Quarter 2024 Common Stock Dividend of $0.20 Per Share, and Preferred Stock Dividends NEW YORK, NY – March 13, 2024 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. (Nasdaq: NYMT) (the “Company”) announced today that its Board of Directors (the “Board”) declared a regular quarterly cash dividend of $0.20 per share on shares of its common stock for the quarter |
|
March 13, 2024 |
Financial Statements and Exhibits, Other Events UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): March 13, 2024 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commi |
|
February 23, 2024 |
Exhibit 21.1 List of Significant Subsidiaries Name State of Incorporation Names under which it does Business Hypotheca Capital, LLC (formerly known as The New York Mortgage Company, LLC) New York n/a New York Mortgage Funding, LLC Delaware n/a New York Mortgage Trust 2005-1 Delaware n/a New York Mortgage Trust 2005-2 Delaware n/a New York Mortgage Trust 2005-3 Delaware n/a NYMT Loan Financing, LLC |
|
February 23, 2024 |
NEW YORK MORTGAGE TRUST, INC. Form of Stock Award Agreement Exhibit 10.28 NEW YORK MORTGAGE TRUST, INC. Form of Stock Award Agreement THIS AGREEMENT dated the day of , 2024 (the “Date of Grant”), between NEW YORK MORTGAGE TRUST, INC., a Maryland corporation (the “Company”), and , (the “Participant”), is made pursuant and subject to the provisions of the New York Mortgage Trust, Inc. 2017 Equity Incentive Plan, as amended from time to time (the “Plan”), a c |
|
February 23, 2024 |
Exhibit 4.9 DESCRIPTION OF THE COMPANY’S SECURITIES REGISTERED PURSUANT TO SECTION 12 OF THE SECURITIES EXCHANGE ACT OF 1934, AS AMENDED This exhibit contains a summary description of each class of our securities registered pursuant to Section 12 of the Securities Exchange Act of 1934, as amended (the “Exchange Act”). These summary descriptions are not meant to be complete descriptions of each sec |
|
February 23, 2024 |
Exhibit 97.1 New York Mortgage Trust, Inc. Clawback Policy (this “Policy”) Adopted by the Board of Directors (the “Board”) of New York Mortgage Trust, Inc. (the “Company”) on November 10, 2023. 1. Recoupment. If the Company is required to prepare a Restatement, the Compensation Committee of the Board (the “Committee”) shall, unless determined to be Impracticable, take reasonably prompt action to r |
|
February 23, 2024 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ☒ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended December 31, 2023 ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-32216 NEW YORK MORTGAGE TRUST, INC. |
|
February 21, 2024 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): February 21, 2024 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Co |
|
February 21, 2024 |
New York Mortgage Trust, Inc. 2023 Fourth Quarter Financial Summary Forward Looking Statements This presentation contains forward-looking statements within the meaning of the safe harbor provisions of the Private Securities Litigation Reform Act of 1995. Forward-looking statements are based on our beliefs, assumptions and expectations of our future performance, taking into account all information |
|
February 21, 2024 |
New York Mortgage Trust Reports Fourth Quarter and Full Year 2023 Results New York Mortgage Trust Reports Fourth Quarter and Full Year 2023 Results NEW YORK, February 21, 2024 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. |
|
February 13, 2024 |
NYMT / New York Mortgage Trust, Inc. / VANGUARD GROUP INC - SCHEDULE 13G/A Passive Investment SC 13G/A 1 tv01539-newyorkmortgagetrust.htm SCHEDULE 13G/A SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.: 5)* Name of issuer: New York Mortgage Trust Inc Title of Class of Securities: Common Stock CUSIP Number: 649604840 Date of Event Which Requires Filing of this Statement: December 29, 2023 Check the appropriate bo |
|
December 14, 2023 |
New York Mortgage Trust Declares Fourth Quarter 2023 Common Stock Dividend of $.20 Per Share, and Preferred Stock Dividends NEW YORK, NY – December 14, 2023 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. (Nasdaq: NYMT) (the “Company”) announced today that its Board of Directors (the “Board”) declared a regular quarterly cash dividend of $0.20 per share on shares of its common stock for the quart |
|
December 14, 2023 |
Financial Statements and Exhibits, Other Events UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): December 14, 2023 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Co |
|
November 3, 2023 |
Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2023 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 001-32216 NEW YORK MORTGAGE TRUST, INC. |
|
November 1, 2023 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): November 1, 2023 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Com |
|
November 1, 2023 |
New York Mortgage Trust Reports Third Quarter 2023 Results New York Mortgage Trust Reports Third Quarter 2023 Results NEW YORK, November 1, 2023 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. |
|
November 1, 2023 |
New York Mortgage Trust, Inc. 2023 Third Quarter Financial Summary Forward Looking Statements This presentation contains forward-looking statements within the meaning of the safe harbor provisions of the Private Securities Litigation Reform Act of 1995. Forward-looking statements are based on our beliefs, assumptions and expectations of our future performance, taking into account all information c |
|
September 11, 2023 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): September 11, 2023 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (C |
|
September 11, 2023 |
New York Mortgage Trust Declares Third Quarter 2023 Common Stock Dividend of $0.30 Per Share, and Preferred Stock Dividends NEW YORK, NY – September 11, 2023 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. (Nasdaq: NYMT) (the “Company”) announced today that its Board of Directors (the “Board”) declared a regular quarterly cash dividend of $0.30 per share on shares of its common stock for the quar |
|
August 4, 2023 |
Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2023 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 001-32216 NEW YORK MORTGAGE TRUST, INC. |
|
August 2, 2023 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): August 2, 2023 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commi |
|
August 2, 2023 |
secondquarter2023supplem New York Mortgage Trust, Inc. 2023 Second Quarter Financial Summary Forward Looking Statements This presentation contains forward-looking statements within the meaning of the safe harbor provisions of the Private Securities Litigation Reform Act of 1995. Forward-looking statements are based on our beliefs, assumptions and expectations of our future performance, taking into |
|
August 2, 2023 |
New York Mortgage Trust Reports Second Quarter 2023 Results New York Mortgage Trust Reports Second Quarter 2023 Results NEW YORK, August 2, 2023 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. |
|
August 1, 2023 |
August 1, 2023 VIA EDGAR Mr. Eric McPhee Mr. Wilson Lee United States Securities and Exchange Commission Division of Corporation Finance 100 F Street, NE Washington, D.C. 20549 Re: New York Mortgage Trust, Inc. Form 10-K for the year ended December 31, 2022 File No. 001-322116 Dear Mr. McPhee and Mr. Lee: New York Mortgage Trust, Inc., a Maryland corporation (the “Company”), is submitting this let |
|
June 6, 2023 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): June 6, 2023 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commiss |
|
June 6, 2023 |
New York Mortgage Trust Declares Second Quarter 2023 Common Stock Dividend of $0.30 Per Share, and Preferred Stock Dividends NEW YORK, NY – June 6, 2023 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. (Nasdaq: NYMT) (the “Company”) announced today that its Board of Directors (the “Board”) declared a regular quarterly cash dividend of $0.30 per share on shares of its common stock for the quarter e |
|
May 5, 2023 |
NEW YORK MORTGAGE TRUST, INC. 2017 EQUITY INCENTIVE PLAN PERFORMANCE SHARE UNIT GRANT NOTICE Exhibit 10.1 NEW YORK MORTGAGE TRUST, INC. 2017 EQUITY INCENTIVE PLAN PERFORMANCE SHARE UNIT GRANT NOTICE Pursuant to the terms and conditions of the New York Mortgage Trust, Inc. 2017 Equity Incentive Plan, as amended from time to time (the “Plan”), New York Mortgage Trust, Inc. (the “Company”) hereby grants to the individual listed below (“you” or the “Participant”) the number of performance sha |
|
May 5, 2023 |
Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2023 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 001-32216 NEW YORK MORTGAGE TRUST, INC. |
|
May 5, 2023 |
SEPARATION AND CONSULTING AGREEMENT Exhibit 10.4 SEPARATION AND CONSULTING AGREEMENT This Separation and Consulting Agreement (this “Agreement”) is entered into between Nathan R. Reese (“Reese”) and Hypotheca Capital, LLC (the “Company”), as follows: 1. Resignation from Positions and Agreement to Assist in Transition of His Duties. Resignation from Positions and Agreement to Assist in Transition of His Duties. Effective immediately, |
|
May 5, 2023 |
Exhibit 3.1 NEW YORK MORTGAGE TRUST, INC. ARTICLES OF AMENDMENT AND RESTATEMENT (as amended) FIRST: New York Mortgage Trust, Inc., a Maryland corporation (the “Corporation”), desires to amend and restate its charter (the “Charter”) as currently in effect and as hereinafter amended. SECOND: The following provisions are all the provisions of the Charter currently in effect and as hereinafter amended |
|
May 5, 2023 |
NEW YORK MORTGAGE TRUST, INC. 2017 EQUITY INCENTIVE PLAN RESTRICTED STOCK UNIT GRANT NOTICE Exhibit 10.2 NEW YORK MORTGAGE TRUST, INC. 2017 EQUITY INCENTIVE PLAN RESTRICTED STOCK UNIT GRANT NOTICE Pursuant to the terms and conditions of the New York Mortgage Trust, Inc. 2017 Equity Incentive Plan, as amended from time to time (the “Plan”), New York Mortgage Trust, Inc. (the “Company”) hereby grants to the individual listed below (“you” or the “Participant”) the number of Restricted Stock |
|
May 5, 2023 |
NEW YORK MORTGAGE TRUST, INC. 2023 ANNUAL INCENTIVE PLAN Exhibit 10.3 NEW YORK MORTGAGE TRUST, INC. 2023 ANNUAL INCENTIVE PLAN New York Mortgage Trust, Inc.’s 2023 Annual Incentive Plan (the “Plan”) is a plan under which eligible employees of New York Mortgage Trust, Inc. (the “Company”) may receive bonus awards representing the opportunity to receive a payment in accordance with, and subject to the terms of, the Plan (“Bonus Awards”). The Compensation |
|
May 3, 2023 |
firstquarter2023suppleme New York Mortgage Trust, Inc. 2023 First Quarter Financial Summary Forward Looking Statements This presentation contains forward-looking statements within the meaning of the safe harbor provisions of the Private Securities Litigation Reform Act of 1995. Forward-looking statements are based on our beliefs, assumptions and expectations of our future performance, taking into |
|
May 3, 2023 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): May 3, 2023 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commissi |
|
May 3, 2023 |
New York Mortgage Trust Reports First Quarter 2023 Results New York Mortgage Trust Reports First Quarter 2023 Results NEW YORK, NY - May 3, 2023 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. |
|
April 27, 2023 |
Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION (RULE 14a-101) Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ý Filed by a party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted |
|
April 27, 2023 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION (RULE 14a-101) Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ý Filed by a party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, For Use of the Commission Only (as permitted by Rule 14a-6(e)(2 |
|
April 26, 2023 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): April 26, 2023 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commi |
|
March 9, 2023 |
New York Mortgage Trust Declares First Quarter 2023 Common Stock Dividend of $0.40 Per Share, and Preferred Stock Dividends NEW YORK, NY – March 9, 2023 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. (Nasdaq: NYMT) (the “Company”) announced today that its Board of Directors (the “Board”) declared a regular quarterly cash dividend of $0.40 per share on shares of its common stock for the quarter e |
|
March 9, 2023 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): March 9, 2023 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commis |
|
March 7, 2023 |
NEW YORK MORTGAGE TRUST, INC. ARTICLES OF AMENDMENT Exhibit 3.1 NEW YORK MORTGAGE TRUST, INC. ARTICLES OF AMENDMENT New York Mortgage Trust, Inc., a Maryland corporation (the “Corporation”), hereby certifies to the State Department of Assessments and Taxation of Maryland that: FIRST: The charter of the Corporation (the “Charter”) is hereby amended to provide that, at the Effective Time (as defined below), every four shares of Common Stock, $.01 par |
|
March 7, 2023 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): March 1, 2023 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commis |
|
February 24, 2023 |
NEW YORK MORTGAGE TRUST, INC. Form of Stock Award Agreement Exhibit 10.23 NEW YORK MORTGAGE TRUST, INC. Form of Stock Award Agreement THIS AGREEMENT dated the day of , 2023 (the “Date of Grant”), between NEW YORK MORTGAGE TRUST, INC., a Maryland corporation (the “Company”), and , (the “Participant”), is made pursuant and subject to the provisions of the New York Mortgage Trust, Inc. 2017 Equity Incentive Plan, as amended from time to time (the “Plan”), a c |
|
February 24, 2023 |
Exhibit 4.8 DESCRIPTION OF THE COMPANY’S SECURITIES REGISTERED PURSUANT TO SECTION 12 OF THE SECURITIES EXCHANGE ACT OF 1934, AS AMENDED This exhibit contains a summary description of each class of our securities registered pursuant to Section 12 of the Securities Exchange Act of 1934, as amended (the “Exchange Act”). These summary descriptions are not meant to be complete descriptions of each sec |
|
February 24, 2023 |
Exhibit 21.1 List of Significant Subsidiaries Name State of Incorporation Names under which it does Business Hypotheca Capital, LLC (formerly known as The New York Mortgage Company, LLC) New York n/a New York Mortgage Funding, LLC Delaware n/a New York Mortgage Trust 2005-1 Delaware n/a New York Mortgage Trust 2005-2 Delaware n/a New York Mortgage Trust 2005-3 Delaware n/a NYMT Loan Financing, LLC |
|
February 24, 2023 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ☒ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended December 31, 2022 ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-32216 NEW YORK MORTGAGE TRUST, INC. |
|
February 22, 2023 |
fourthquarter2022supplem New York Mortgage Trust 2022 Fourth Quarter Financial Summary 2See Glossary and End Notes in the Appendix. |
|
February 22, 2023 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): February 22, 2023 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Co |
|
February 22, 2023 |
New York Mortgage Trust Reports Fourth Quarter and Full Year 2022 Results and Reverse Stock Split New York Mortgage Trust Reports Fourth Quarter and Full Year 2022 Results and Reverse Stock Split NEW YORK, NY - February 22, 2023 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. |
|
February 9, 2023 |
NYMT / New York Mortgage Trust Inc / VANGUARD GROUP INC - SCHEDULE 13G/A Passive Investment SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.: 4)* Name of issuer: New York Mortgage Trust Inc. Title of Class of Securities: REIT CUSIP Number: 649604501 Date of Event Which Requires Filing of this Statement: December 30, 2022 Check the appropriate box to designate the rule pursuant to which this Schedule is filed: |
|
January 3, 2023 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): December 31, 2022 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Co |
|
December 14, 2022 |
EMPLOYMENT AGREEMENT OF NICHOLAS MAH EMPLOYMENT AGREEMENT OF NICHOLAS MAH This EMPLOYMENT AGREEMENT (this ?Agreement?) is made and entered into this 13th day of December, 2022 to be effective as of January 1, 2023 (the ?Effective Date?), between New York Mortgage Trust, Inc. |
|
December 14, 2022 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): December 12, 2022 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Co |
|
December 12, 2022 |
New York Mortgage Trust Declares Fourth Quarter 2022 Common Stock Dividend of $0.10 Per Share, and Preferred Stock Dividends NEW YORK, NY ? December 12, 2022 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. (Nasdaq: NYMT) (the ?Company?) announced today that its Board of Directors (the ?Board?) declared a regular quarterly cash dividend of $0.10 per share on shares of its common stock for the quar |
|
December 12, 2022 |
Financial Statements and Exhibits, Other Events UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): December 12, 2022 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Co |
|
November 22, 2022 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): November 21, 2022 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Co |
|
November 22, 2022 |
NEW YORK MORTGAGE TRUST, INC. THIRD AMENDED AND RESTATED BYLAWS ARTICLE I OFFICES Section 1. PRINCIPAL OFFICE. The principal office of New York Mortgage Trust, Inc. (the ?Corporation?) in the State of Maryland shall be located at such place as the Board of Directors may designate. Section 2. ADDITIONAL OFFICES. The Corporation may have additional offices, including a principal executive office, at |
|
November 4, 2022 |
Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2022 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 001-32216 NEW YORK MORTGAGE TRUST, INC. |
|
November 2, 2022 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): November 2, 2022 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Com |
|
November 2, 2022 |
New York Mortgage Trust 2022 Third Quarter Financial Summary 2See Glossary and End Notes in the Appendix. |
|
November 2, 2022 |
New York Mortgage Trust Reports Third Quarter 2022 Results New York Mortgage Trust Reports Third Quarter 2022 Results NEW YORK, NY - November 2, 2022 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. |
|
October 17, 2022 |
New York Mortgage Trust Provides Preliminary Estimates of Third Quarter 2022 Financial Results and Announces Date of Third Quarter 2022 Conference Call NEW YORK, NY ? October 17, 2022 (GLOBE NEWSWIRE) ? New York Mortgage Trust, Inc. |
|
October 17, 2022 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): October 17, 2022 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Com |
|
October 13, 2022 |
CORRESP 1 filename1.htm October 13, 2022 VIA EDGAR Mr. Peter McPhun Ms. Jennifer Monick United States Securities and Exchange Commission Division of Corporation Finance 100 F Street, NE Washington, D.C. 20549 Re: New York Mortgage Trust, Inc. Form 10-K for the fiscal year ended December 31, 2021 Filed February 25, 2022 Form 10-Q for the quarterly period ended June 30, 2022 Filed August 4, 2022 Fil |
|
September 19, 2022 |
September 19, 2022 VIA EDGAR Mr. Peter McPhun Ms. Jennifer Monick United States Securities and Exchange Commission Division of Corporation Finance 100 F Street, NE Washington, D.C. 20549 Re: New York Mortgage Trust, Inc. Form 10-K for the fiscal year ended December 31, 2021 Filed February 25, 2022 Form 10-Q for the quarterly period ended June 30, 2022 Filed August 4, 2022 File No. 001-322116 Dear |
|
September 16, 2022 |
Financial Statements and Exhibits, Other Events UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): September 16, 2022 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (C |
|
September 16, 2022 |
New York Mortgage Trust Declares Third Quarter 2022 Common Stock Dividend of $0.10 Per Share, and Preferred Stock Dividends NEW YORK, NY ? September 16, 2022 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. (Nasdaq: NYMT) (the ?Company?) announced today that its Board of Directors (the ?Board?) declared a regular quarterly cash dividend of $0.10 per share on shares of its common stock for the quar |
|
August 18, 2022 |
August 18, 2022 VIA EDGAR Mr. Peter McPhun Ms. Jennifer Monick United States Securities and Exchange Commission Division of Corporation Finance 100 F Street, NE Washington, D.C. 20549 Re: New York Mortgage Trust, Inc. Form 10-K for the fiscal year ended December 31, 2021 Filed February 25, 2022 File No. 001-322116 Dear Mr. McPhun and Ms. Monick: New York Mortgage Trust, Inc., a Maryland corporatio |
|
August 4, 2022 |
Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2022 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 001-32216 NEW YORK MORTGAGE TRUST, INC. |
|
August 2, 2022 |
New York Mortgage Trust Reports Second Quarter 2022 Results New York Mortgage Trust Reports Second Quarter 2022 Results NEW YORK, NY - August 2, 2022 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. |
|
August 2, 2022 |
New York Mortgage Trust 2022 Second Quarter Financial Summary 2See Glossary and End Notes in the Appendix. |
|
August 2, 2022 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): August 2, 2022 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commi |
|
July 27, 2022 |
CORRESP 1 filename1.htm July 27, 2022 VIA EDGAR Mr. Peter McPhun Ms. Jennifer Monick United States Securities and Exchange Commission Division of Corporation Finance 100 F Street, NE Washington, D.C. 20549 Re: New York Mortgage Trust, Inc. Form 10-K for the fiscal year ended December 31, 2021 Filed February 25, 2022 File No. 001-322116 Dear Mr. McPhun and Ms. Monick: New York Mortgage Trust, Inc., |
|
June 17, 2022 |
Financial Statements and Exhibits, Other Events UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): June 17, 2022 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commis |
|
June 17, 2022 |
New York Mortgage Trust Declares Second Quarter 2022 Common Stock Dividend of $0.10 Per Share, and Preferred Stock Dividends NEW YORK, NY ? June 17, 2022 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. (Nasdaq: NYMT) (the ?Company?) announced today that its Board of Directors (the ?Board?) declared a regular quarterly cash dividend of $0.10 per share on shares of its common stock for the quarter |
|
June 6, 2022 |
Other Events, Submission of Matters to a Vote of Security Holders UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): June 6, 2022 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commiss |
|
May 5, 2022 |
Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 10-Q ? QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2022 OR ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 001-32216 NEW YORK MORTGAGE TRUST, INC. |
|
May 3, 2022 |
New York Mortgage Trust Reports First Quarter 2022 Results New York Mortgage Trust Reports First Quarter 2022 Results NEW YORK, NY - May 3, 2022 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. |
|
May 3, 2022 |
New York Mortgage Trust 2022 First Quarter Financial Summary 2See Glossary and End Notes in the Appendix. |
|
May 3, 2022 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): May 3, 2022 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commissi |
|
April 27, 2022 |
Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION (RULE 14a-101) Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ? Filed by a party other than the Registrant ? Check the appropriate box: ? Preliminary Proxy Statement ? Confidential, for Use of the Commission Only (as permitted |
|
April 27, 2022 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION (RULE 14a-101) Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ? Filed by a party other than the Registrant ? Check the appropriate box: ? Preliminary Proxy Statement ? Confidential, For Use of the Commission Only (as permitted by Rule 14a-6(e)(2 |
|
March 14, 2022 |
Financial Statements and Exhibits, Other Events UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): March 14, 2022 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commi |
|
March 14, 2022 |
New York Mortgage Trust Declares First Quarter 2022 Common Stock Dividend of $0.10 Per Share, and Preferred Stock Dividends NEW YORK, NY ? March 14, 2022 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. (Nasdaq: NYMT) (the ?Company?) announced today that its Board of Directors (the ?Board?) declared a regular quarterly cash dividend of $0.10 per share on shares of its common stock for the quarter |
|
March 2, 2022 |
TABLE OF CONTENTS ?Filed Pursuant to Rule 424(b)(5)? ?Registration No. 333-258589? PROSPECTUS SUPPLEMENT (To Prospectus dated August 6, 2021) Up to $100,000,000 of 8.000% Series D Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock 7.875% Series E Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock 6.875% Series F Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock 7.000 |
|
March 2, 2022 |
Exhibit 107 Calculation of Filing Fee Tables 424(b)(5) (Form Type) New York Mortgage Trust, Inc. |
|
March 2, 2022 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): March 1, 2022 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commis |
|
March 2, 2022 |
Exhibit 1.1 New York Mortgage Trust, Inc. AMENDMENT NO. 3 TO EQUITY DISTRIBUTION AGREEMENT March 2, 2022 JonesTrading Institutional Services LLC 211 East 43rd Street, 15th Floor New York, New York 10017 Ladies and Gentlemen: Reference is made to the Equity Distribution Agreement, dated March 29, 2019 (the ?Original Equity Distribution Agreement?), between New York Mortgage Trust, Inc., a Maryland |
|
March 2, 2022 |
Exhibit 3.1 NEW YORK MORTGAGE TRUST, INC. ARTICLES SUPPLEMENTARY 7.000% Series G Cumulative Redeemable Preferred Stock New York Mortgage Trust, Inc., a Maryland corporation (the ?Corporation?), hereby certifies to the State Department of Assessments and Taxation of Maryland that: FIRST: Under the power contained in Article VI of the charter of the Corporation, as amended (the ?Charter?), the Board |
|
February 25, 2022 |
NEW YORK MORTGAGE TRUST, INC. 2017 EQUITY INCENTIVE PLAN PERFORMANCE SHARE UNIT GRANT NOTICE Exhibit 10.20 NEW YORK MORTGAGE TRUST, INC. 2017 EQUITY INCENTIVE PLAN PERFORMANCE SHARE UNIT GRANT NOTICE Pursuant to the terms and conditions of the New York Mortgage Trust, Inc. 2017 Equity Incentive Plan, as amended from time to time (the ?Plan?), New York Mortgage Trust, Inc. (the ?Company?) hereby grants to the individual listed below (?you? or the ?Participant?) the number of performance sh |
|
February 25, 2022 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ? ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended December 31, 2021 ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-32216 NEW YORK MORTGAGE TRUST, INC. |
|
February 25, 2022 |
NEW YORK MORTGAGE TRUST, INC. Form of Stock Award Agreement Exhibit 10.19 NEW YORK MORTGAGE TRUST, INC. Form of Stock Award Agreement THIS AGREEMENT dated the day of , 2022 (the ?Date of Grant?), between NEW YORK MORTGAGE TRUST, INC., a Maryland corporation (the ?Company?), and , (the ?Participant?), is made pursuant and subject to the provisions of the New York Mortgage Trust, Inc. 2017 Equity Incentive Plan, as amended from time to time (the ?Plan?), a c |
|
February 25, 2022 |
NEW YORK MORTGAGE TRUST, INC. 2017 EQUITY INCENTIVE PLAN RESTRICTED STOCK UNIT GRANT NOTICE Exhibit 10.21 NEW YORK MORTGAGE TRUST, INC. 2017 EQUITY INCENTIVE PLAN RESTRICTED STOCK UNIT GRANT NOTICE Pursuant to the terms and conditions of the New York Mortgage Trust, Inc. 2017 Equity Incentive Plan, as amended from time to time (the ?Plan?), New York Mortgage Trust, Inc. (the ?Company?) hereby grants to the individual listed below (?you? or the ?Participant?) the number of Restricted Stoc |
|
February 25, 2022 |
NEW YORK MORTGAGE TRUST, INC. 2022 ANNUAL INCENTIVE PLAN Exhibit 10.22 NEW YORK MORTGAGE TRUST, INC. 2022 ANNUAL INCENTIVE PLAN New York Mortgage Trust, Inc.?s 2022 Annual Incentive Plan (the ?Plan?) is a plan under which eligible employees of New York Mortgage Trust, Inc. (the ?Company?) may receive bonus awards representing the opportunity to receive a payment in accordance with, and subject to the terms of, the Plan (?Bonus Awards?). The Compensation |
|
February 25, 2022 |
Exhibit 21.1 List of Significant Subsidiaries Name State of Incorporation Names under which it does Business Hypotheca Capital, LLC (formerly known as The New York Mortgage Company, LLC) New York n/a New York Mortgage Funding, LLC Delaware n/a New York Mortgage Trust 2005-1 Delaware n/a New York Mortgage Trust 2005-2 Delaware n/a New York Mortgage Trust 2005-3 Delaware n/a NYMT Loan Financing, LLC |
|
February 25, 2022 |
Exhibit 4.11 DESCRIPTION OF THE COMPANY?S SECURITIES REGISTERED PURSUANT TO SECTION 12 OF THE SECURITIES EXCHANGE ACT OF 1934, AS AMENDED This exhibit contains a summary description of each class of our securities registered pursuant to Section 12 of the Securities Exchange Act of 1934, as amended (the ?Exchange Act?). These summary descriptions are not meant to be complete descriptions of each se |
|
February 17, 2022 |
New York Mortgage Trust Reports Fourth Quarter and Full Year 2021 Results New York Mortgage Trust Reports Fourth Quarter and Full Year 2021 Results NEW YORK, NY - February 17, 2022 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. |
|
February 17, 2022 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): February 17, 2022 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Co |
|
February 17, 2022 |
New York Mortgage Trust 2021 Fourth Quarter Financial Summary 2See Glossary and End Notes in the Appendix. |
|
February 10, 2022 |
NYMT / New York Mortgage Trust Inc / VANGUARD GROUP INC - SCHEDULE 13G/A Passive Investment SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.: 3)* Name of issuer: New York Mortgage Trust Inc. Title of Class of Securities: REIT CUSIP Number: 649604501 Date of Event Which Requires Filing of this Statement: December 31, 2021 Check the appropriate box to designate the rule pursuant to which this Schedule is filed: |
|
February 4, 2022 |
CHANGE IN CONTROL AGREEMENT This Change in Control Agreement (this ?Agreement?) is made and entered into this day of [?], 2021 to be effective as of [?] (the ?Effective Date?), between New York Mortgage Trust, Inc. |
|
February 4, 2022 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): February 1, 2022 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Com |
|
February 4, 2022 |
EMPLOYMENT AGREEMENT OF KRISTINE R. NARIO-ENG EMPLOYMENT AGREEMENT OF KRISTINE R. NARIO-ENG This EMPLOYMENT AGREEMENT (this ?Agreement?) is made and entered into this day of February 1, 2022 to be effective as of February 1, 2022 (the ?Effective Date?), between New York Mortgage Trust, Inc., a Maryland corporation (the ?Company?), and Kristine R. Nario-Eng (the ?Executive?). The Executive and the Company are each referred to herein as a ?Part |
|
December 23, 2021 |
EMPLOYMENT AGREEMENT OF JASON T. SERRANO Exhibit 10.2 EMPLOYMENT AGREEMENT OF JASON T. SERRANO This EMPLOYMENT AGREEMENT (this ?Agreement?) is made and entered into this 23rd day of December, 2021 to be effective as of January 1, 2022 (the ?Effective Date?), between New York Mortgage Trust, Inc., a Maryland corporation (the ?Company?), and Jason T. Serrano (the ?Executive?). This Agreement supersedes and replaces in all respects that cer |
|
December 23, 2021 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): December 22, 2021 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Co |
|
December 23, 2021 |
FOURTH AMENDED AND RESTATED EMPLOYMENT AGREEMENT OF STEVEN R. MUMMA Exhibit 10.1 FOURTH AMENDED AND RESTATED EMPLOYMENT AGREEMENT OF STEVEN R. MUMMA This FOURTH AMENDED AND RESTATED EMPLOYMENT AGREEMENT (this ?Agreement?) is made and entered into this 23rd day of December, 2021, to be effective as of January 1, 2022 (the ?Effective Date?), between New York Mortgage Trust, Inc., a Maryland corporation (the ?Company?), and Steven R. Mumma (the ?Executive?). Upon the |
|
December 23, 2021 |
Exhibit 3.1 NEW YORK MORTGAGE TRUST, INC. ARTICLES SUPPLEMENTARY New York Mortgage Trust, Inc., a Maryland corporation (the ?Corporation?), hereby certifies to the State Department of Assessments and Taxation of Maryland that: FIRST: Under a power contained in Article VI of the charter of the Corporation (the ?Charter?), the Board of Directors of the Corporation (the ?Board of Directors?), by duly |
|
December 13, 2021 |
Financial Statements and Exhibits, Other Events UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): December 13, 2021 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Co |
|
December 13, 2021 |
New York Mortgage Trust Declares Fourth Quarter 2021 Common Stock Dividend of $0.10 Per Share, and Preferred Stock Dividends NEW YORK, NY ? December 13, 2021 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. (Nasdaq: NYMT) (the ?Company?) announced today that its Board of Directors (the ?Board?) declared a regular quarterly cash dividend of $0.10 per share on shares of its common stock for the quar |
|
November 23, 2021 |
Exhibit 3.11 Number Shares 7.000% SERIES G CUMULATIVE REDEEMABLE PREFERRED STOCK 7.000% SERIES G CUMULATIVE REDEEMABLE PREFERRED STOCK New York Mortgage Trust, Inc. A CORPORATION FORMED UNDER THE LAWS OF THE STATE OF MARYLAND SEE REVERSE FOR IMPORTANT NOTICE ON TRANSFER RESTRICTIONS AND OTHER INFORMATION CUSIP 649604857 This Certifies that is the record holder of COUNTERSIGNED AND REGISTERED: AMER |
|
November 23, 2021 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): November 17, 2021 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Co |
|
November 23, 2021 |
Exhibit 3.10 NEW YORK MORTGAGE TRUST, INC. ARTICLES SUPPLEMENTARY 7.000% Series G Cumulative Redeemable Preferred Stock New York Mortgage Trust, Inc., a Maryland corporation (the ?Corporation?), hereby certifies to the State Department of Assessments and Taxation of Maryland that: FIRST: Under a power contained in Article VI of the charter of the Corporation (the ?Charter?), the Board of Directors |
|
November 23, 2021 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-A FOR REGISTRATION OF CERTAIN CLASSES OF SECURITIES PURSUANT TO SECTION 12(b) OR 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934 New York Mortgage Trust, Inc. (Exact name of registrant as specified in its charter) Maryland 47-0934168 (State or other jurisdiction of incorporation) (IRS Employer Identification No.) 90 Park A |
|
November 23, 2021 |
Exhibit 1.1 NEW YORK MORTGAGE TRUST, INC. 3,000,000 Shares of 7.000% Series G Cumulative Redeemable Preferred Stock UNDERWRITING AGREEMENT November 17, 2021 Morgan Stanley & Co. LLC 1585 Broadway New York, New York 10036 J.P. Morgan Securities LLC 383 Madison Avenue New York, New York 10179 UBS Securities LLC 1285 Avenue of the Americas New York, New York 10019 Wells Fargo Securities, LLC 550 Sout |
|
November 18, 2021 |
CALCULATION OF REGISTRATION FEE TABLE OF CONTENTS Filed Pursuant to Rule 424(b)(5) Registration No. 333-258589? CALCULATION OF REGISTRATION FEE ? ? Title of Each Class of Securities to be Registered ? ? ? Maximum Aggregate Offering Price ? ? ? Amount of Registration Fee(1) ? 7.000% Series G Cumulative Redeemable Preferred Stock, $0.01 par value per share ? ? ? ? $ 86,250,000 ? ? ? ? ? $ 7,995.375 ? ? ? (1) Calculated in accordan |
|
November 18, 2021 |
Issuer Free Writing Prospectus Filed Pursuant to Rule 433 Relating to the Preliminary Prospectus Supplement, dated November 17, 2021 to Prospectus, dated August 6, 2021 Registration Statement No. |
|
November 17, 2021 |
TABLE OF CONTENTS The information in this preliminary prospectus supplement is not complete and may be changed. |
|
November 16, 2021 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): November 16, 2021 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Co |
|
November 16, 2021 |
New York Mortgage Trust, Inc. Announces Leadership Succession New York Mortgage Trust, Inc. Announces Leadership Succession NEW YORK, NY November 16, 2021 (GLOBE NEWSWIRE) ? New York Mortgage Trust, Inc. (Nasdaq: NYMT) (the ?Company?) announced today that, Steven R. Mumma, the Chairman of the Board of Directors of the Company (the ?Board?) and Chief Executive Officer, will transition to the role of Executive Chairman of the Company and that the Company?s Pre |
|
November 4, 2021 |
Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 10-Q ? QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2021 OR ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 001-32216 NEW YORK MORTGAGE TRUST, INC. |
|
November 2, 2021 |
New York Mortgage Trust 2021 Third Quarter Financial Summary 2See Glossary and End Notes in the Appendix. |
|
November 2, 2021 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): November 2, 2021 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Com |
|
November 2, 2021 |
New York Mortgage Trust Reports Third Quarter 2021 Results New York Mortgage Trust Reports Third Quarter 2021 Results NEW YORK, NY - November 2, 2021 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. |
|
September 13, 2021 |
Financial Statements and Exhibits, Other Events UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): September 13, 2021 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (C |
|
September 13, 2021 |
New York Mortgage Trust Declares Third Quarter 2021 Common Stock Dividend of $0.10 Per Share, and Preferred Stock Dividends NEW YORK, NY - September 13, 2021 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. (Nasdaq: NYMT) (the ?Company?) announced today that its Board of Directors (the ?Board?) declared a regular quarterly cash dividend of $0.10 per share on shares of its common stock for the quar |
|
August 11, 2021 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): August 6, 2021 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commi |
|
August 11, 2021 |
Exhibit 1.1 Execution Version New York Mortgage Trust, Inc. Up to $100,000,000 Shares of Common Stock EQUITY DISTRIBUTION AGREEMENT Dated: August 10, 2021 TABLE OF CONTENTS SECTION 1. Description of Securities 1 SECTION 2. Placements 3 SECTION 3. Sale of Placement Securities by the Placement Agent 3 SECTION 4. Suspension of Sales 4 SECTION 5. Representations and Warranties 4 SECTION 6. Sale and De |
|
August 11, 2021 |
Exhibit 1.2 New York Mortgage Trust, Inc. AMENDMENT NO. 2 TO EQUITY DISTRIBUTION AGREEMENT August 10, 2021 JonesTrading Institutional Services LLC 757 Third Avenue, 23rd Floor New York, New York 10017 Ladies and Gentlemen: Reference is made to the Equity Distribution Agreement, dated March 29, 2019 (the ?Original Equity Distribution Agreement?), between New York Mortgage Trust, Inc., a Maryland co |
|
August 11, 2021 |
Exhibit 3.1 NEW YORK MORTGAGE TRUST, INC. ARTICLES SUPPLEMENTARY 6.875% Series F Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock New York Mortgage Trust, Inc., a Maryland corporation (the ?Corporation?), hereby certifies to the State Department of Assessments and Taxation of Maryland that: FIRST: Under the power contained in Article VI of the charter of the Corporation, as amended (th |
|
August 10, 2021 |
CALCULATION OF REGISTRATION FEE TABLE OF CONTENTS Filed Pursuant to Rule 424(b)(5) Registration No. 333-258589? CALCULATION OF REGISTRATION FEE ? ? Title of Each Class of Securities to be Registered ? ? ? Maximum Aggregate Offering Price ? ? ? Amount of Registration Fee(1)(4) ? Series B Preferred Stock, Series D Preferred Stock, Series E Preferred Stock, Series F Preferred Stock, Common Stock?(2)(3) ? ? ? ? $ 100,000,000 ? ? ? ? |
|
August 10, 2021 |
CALCULATION OF REGISTRATION FEE TABLE OF CONTENTS Filed Pursuant to Rule 424(b)(5) Registration No. 333-258589? CALCULATION OF REGISTRATION FEE ? ? Title of Each Class of Securities to be Registered ? ? ? Maximum Aggregate Offering Price ? ? ? Amount of Registration Fee(1)(3) ? Common Stock(2) ? ? ? ? $ 100,000,000 ? ? ? ? ? $ 10,910 ? ? ? (1) Calculated in accordance with Rules 457(o) and 457(r) of the Securities Act of 1933, a |
|
August 6, 2021 |
Statement of Eligibility of Trustee on Form T-1. Exhibit 25.1 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM T-1 STATEMENT OF ELIGIBILITY UNDER THE TRUST INDENTURE ACT OF 1939 OF A CORPORATION DESIGNATED TO ACT AS TRUSTEE ? CHECK IF AN APPLICATION TO DETERMINE ELIGIBILITY OF A TRUSTEE PURSUANT TO SECTION 305(b) (2) U.S. BANK NATIONAL ASSOCIATION (Exact name of trustee as specified in its charter) A National Banking Association (J |
|
August 6, 2021 |
Form S-3 (File No. 333-258589) TABLE OF CONTENTS As filed with the Securities and Exchange Commission on August 6, 2021 Registration No. |
|
August 6, 2021 |
Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 10-Q ? QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2021 OR ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number 001-32216 NEW YORK MORTGAGE TRUST, INC. |
|
August 5, 2021 |
EX-99.2 4 secondquarter2021supplem.htm EX-99.2 New York Mortgage Trust 2021 Second Quarter Financial Summary 2See Glossary and End Notes in the Appendix. This presentation contains forward-looking statements within the meaning of the safe harbor provisions of the Private Securities Litigation Reform Act of 1995. Forward- looking statements are based on our beliefs, assumptions and expectations of |
|
August 5, 2021 |
EX-3.1 2 exhibit31.htm EX-3.1 Exhibit 3.1 NEW YORK MORTGAGE TRUST, INC. ARTICLES SUPPLEMENTARY New York Mortgage Trust, Inc., a Maryland corporation (the “Corporation”), hereby certifies to the State Department of Assessments and Taxation of Maryland that: FIRST: Under a power contained in Article VI of the charter of the Corporation (the “Charter”), the Board of Directors of the Corporation (the |
|
August 5, 2021 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): August 5, 2021 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commi |
|
August 5, 2021 |
New York Mortgage Trust Reports Second Quarter 2021 Results EX-99.1 3 exhibit991q22021.htm EX-99.1 New York Mortgage Trust Reports Second Quarter 2021 Results NEW YORK, NY - August 05, 2021 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. (Nasdaq: NYMT) (“NYMT,” the “Company,” “we,” “our” or “us”) today reported results for the second quarter of 2021. Summary of Second Quarter 2021: (dollar amounts in thousands, except per share data) Net income attributab |
|
July 9, 2021 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): July 9, 2021 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commiss |
|
July 9, 2021 |
Audrey Greenberg Appointed as Director of New York Mortgage Trust, Inc. Audrey Greenberg Appointed as Director of New York Mortgage Trust, Inc. NEW YORK, NY ? July 9, 2021 (GLOBE NEWSWIRE) ? New York Mortgage Trust, Inc. (the ?Company?) (NASDAQ: NYMT) announced today that its Board of Directors has appointed Audrey E. Greenberg as Director of the Company, effective immediately. Ms. Greenberg will serve as a member of the Investment Committee. Ms. Greenberg is Co-Found |
|
July 6, 2021 |
Form of Underwriting Agreement. Exhibit 1.1 NEW YORK MORTGAGE TRUST, INC. 5,000,000 Shares of 6.875% Series F Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock UNDERWRITING AGREEMENT June 29, 2021 Raymond James & Associates, Inc. 880 Carillon Parkway St. Petersburg, Florida 33716 As Representative of the several Underwriters named in Schedule I attached hereto Ladies and Gentlemen: New York Mortgage Trust, Inc., a Mar |
|
July 6, 2021 |
Exhibit 3.9 NEW YORK MORTGAGE TRUST, INC. ARTICLES SUPPLEMENTARY 6.875% Series F Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock New York Mortgage Trust, Inc., a Maryland corporation (the ?Corporation?), hereby certifies to the State Department of Assessments and Taxation of Maryland that: FIRST: Under a power contained in Article VI of the charter of the Corporation (the ?Charter?), |
|
July 6, 2021 |
Exhibit 3.10 Number 6.875% SERIES F FIXED-TO-FLOATING RATE CUMULATIVE REDEEMABLE PREFERRED STOCK New York Mortgage Trust, Inc. A CORPORATION FORMED UNDER THE LAWS OF THE STATE OF MARYLAND Shares 6.875% SERIES F FIXED-TO-FLOATING RATE CUMULATIVE REDEEMABLE PREFERRED STOCK SEE REVERSE FOR IMPORTANT NOTICE ON TRANSFER RESTRICTIONS AND OTHER INFORMATION CUSIP 649604865 This Certifies that is the recor |
|
July 6, 2021 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-A FOR REGISTRATION OF CERTAIN CLASSES OF SECURITIES PURSUANT TO SECTION 12(b) OR 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934 New York Mortgage Trust, Inc. (Exact name of registrant as specified in its charter) Maryland 47-0934168 (State or other jurisdiction of incorporation) (IRS Employer Identification No.) 90 Park A |
|
July 6, 2021 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): July 6, 2021 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commiss |
|
June 30, 2021 |
CALCULATION OF REGISTRATION FEE TABLE OF CONTENTS Filed Pursuant to Rule 424(b)(5) Registration No. 333-226726? CALCULATION OF REGISTRATION FEE ? ? Title of Each Class of Securities to be Registered ? ? ? Maximum Aggregate Offering Price ? ? ? Amount of Registration Fee(1) ? 6.875% Series F Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock, $0.01 par value per share ? ? ? ? $ 143,750,000 ? ? ? ? ? $ 15,683.13 ? ? ? (1 |
|
June 29, 2021 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): June 29, 2021 NEW YORK MORTGAGE TRUST, INC. (Exact name of registrant as specified in its charter) Maryland 001-32216 47-0934168 (State or other jurisdiction of incorporation) (Commis |
|
June 29, 2021 |
TABLE OF CONTENTS The information in this preliminary prospectus supplement is not complete and may be changed. |
|
June 29, 2021 |
Issuer Free Writing Prospectus Filed Pursuant to Rule 433 Relating to the Preliminary Prospectus Supplement, dated June 29, 2021 to Prospectus, dated August 9, 2018 Registration Statement No. |
|
June 21, 2021 |
New York Mortgage Trust, Inc. Offer to Exchange (the “Exchange Offer”) Filed Pursuant to Rule 424(b)(3) Registration No. 333-256588 PROSPECTUS New York Mortgage Trust, Inc. Offer to Exchange (the ?Exchange Offer?) $100,000,000 aggregate principal amount of its 5.75% Senior Notes due 2026 (the ?Exchange Notes?) which have been registered under the Securities Act of 1933, as amended (the ?Securities Act?), for any and all of its outstanding unregistered 5.75% Senior No |
|
June 17, 2021 |
June 17, 2021 VIA EDGAR United States Securities and Exchange Commission Division of Corporation Finance 100 F Street, N. |
|
June 16, 2021 |
As filed with the Securities and Exchange Commission on June 16, 2021 As filed with the Securities and Exchange Commission on June 16, 2021 Registration No. |
|
June 14, 2021 |
New York Mortgage Trust Declares Second Quarter 2021 Common Stock Dividend of $0.10 Per Share, and Preferred Stock Dividends NEW YORK, NY - June 14, 2021 (GLOBE NEWSWIRE) - New York Mortgage Trust, Inc. (Nasdaq: NYMT) (the ?Company?) announced today that its Board of Directors (the ?Board?) declared a regular quarterly cash dividend of $0.10 per share on shares of its common stock for the quarter |