• Live Feeds
    • Press Releases
    • Insider Trading
    • FDA Approvals
    • Analyst Ratings
    • Insider Trading
    • SEC filings
    • Market insights
  • Analyst Ratings
  • Alerts
  • Subscriptions
  • Settings
  • RSS Feeds
Quantisnow Logo
  • Live Feeds
    • Press Releases
    • Insider Trading
    • FDA Approvals
    • Analyst Ratings
    • Insider Trading
    • SEC filings
    • Market insights
  • Analyst Ratings
  • Alerts
  • Subscriptions
  • Settings
  • RSS Feeds
PublishDashboard
    Quantisnow Logo

    © 2025 quantisnow.com
    Democratizing insights since 2022

    Services
    Live news feedsRSS FeedsAlertsPublish with Us
    Company
    AboutQuantisnow PlusContactJobsAI employees
    Legal
    Terms of usePrivacy policyCookie policy

    New York Mortgage Trust Inc. filed SEC Form 8-K: Other Events, Financial Statements and Exhibits

    6/13/25 4:11:26 PM ET
    $NYMT
    Real Estate Investment Trusts
    Real Estate
    Get the next $NYMT alert in real time by email
    false 0001273685 0001273685 2025-06-12 2025-06-12 0001273685 us-gaap:CommonStockMember 2025-06-12 2025-06-12 0001273685 nymt:A8000SeriesDFixedToFloatingRateCumulativeRedeemablePreferredStockParValue001PerShare2500LiquidationPreferenceMember 2025-06-12 2025-06-12 0001273685 nymt:A7875SeriesEFixedToFloatingRateCumulativeRedeemablePreferredStockParValue001PerShare2500LiquidationPreferenceMember 2025-06-12 2025-06-12 0001273685 nymt:A6875SeriesFFixedToFloatingRateCumulativeRedeemablePreferredStockParValue001PerShare2500LiquidationPreferenceMember 2025-06-12 2025-06-12 0001273685 nymt:A7000SeriesGCumulativeRedeemablePreferredStockParValue001PerShare2500LiquidationPreferenceMember 2025-06-12 2025-06-12 0001273685 nymt:A9125SeniorNotesdue2029Member 2025-06-12 2025-06-12 0001273685 nymt:A9125SeniorNotesdue2030Member 2025-06-12 2025-06-12 iso4217:USD xbrli:shares iso4217:USD xbrli:shares
     

     

    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)
      (Commission File Number)   (IRS Employer Identification No.)

     

    90 Park Avenue

    New York, New York 10016

    (Address and zip code of
    principal executive offices)

     

    Registrant’s telephone number, including area code: (212) 792-0107

     

    Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

     

    ¨Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

     

    ¨Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

     

    ¨Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

     

    ¨Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

     

    Securities registered pursuant to Section 12(b) of the Act:

     

    Title of Each Class   Trading
    Symbol(s)
      Name of Each Exchange on
    Which Registered
    Common Stock, par value $0.01 per share   NYMT   NASDAQ Stock Market
             
    8.000% Series D Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock, par value $0.01 per share, $25.00 Liquidation Preference   NYMTN   NASDAQ Stock Market
             
    7.875% Series E Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock, par value $0.01 per share, $25.00 Liquidation Preference   NYMTM   NASDAQ Stock Market
             
    6.875% Series F Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock, par value $0.01 per share, $25.00 Liquidation Preference   NYMTL   NASDAQ Stock Market
             
    7.000% Series G Cumulative Redeemable Preferred Stock, par value $0.01 per share, $25.00 Liquidation Preference   NYMTZ   NASDAQ Stock Market
             
    9.125% Senior Notes due 2029   NYMTI   NASDAQ Stock Market
             
    9.125% Senior Notes due 2030   NYMTG   NASDAQ Stock Market

     

    Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter).

     

    Emerging Growth Company ¨

     

    If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. ¨

      

     

     

     

    Item 8.01.Other Events.

     

    Preferred Stock ATM Program

     

    On June 13, 2025, New York Mortgage Trust, Inc. (the “Company”) entered into an equity distribution agreement (the “Equity Distribution Agreement”) with JonesTrading Institutional Services LLC, as sales agent (the “Agent”), pursuant to which the Company may sell, from time to time, (i) shares of the Company’s 8.00% Series D Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock, liquidation preference $25.00 per share, par value $0.01 per share (the “Series D Preferred Stock”), (ii) shares of the Company’s 7.875% Series E Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock, liquidation preference $25.00 per share, par value $0.01 per share (the “Series E Preferred Stock”), (iii) shares of the Company’s 6.875% Series F Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock, liquidation value $25.00 per share, par value $0.01 per share (the “Series F Preferred Stock”), and (iv) shares of the Company’s 7.000% Series G Cumulative Redeemable Preferred Stock, liquidation value $25.00 per share, par value $0.01 per share (the “Series G Preferred Stock” and, together with the Series D Preferred Stock, the Series E Preferred Stock and the Series F Preferred Stock, the “Offered Securities”), having a maximum aggregate gross sales price of up to $50,000,000.

     

    Pursuant to the Equity Distribution Agreement, the Offered Securities may be offered and sold from time to time through the Agent in transactions that are deemed to be “at-the-market” offerings as defined in Rule 415 under the Securities Act of 1933, as amended, including sales made directly on the Nasdaq Global Select Market or sales made to or through a market maker other than on an exchange or, subject to the terms of a written notice from the Company, in privately negotiated transactions (including block sales) or by any other method permitted by law. Under the terms of the Equity Distribution Agreement, the Company may also sell the Offered Securities to the Agent as principal for its own account at a price agreed upon at the time of sale. If the Company sells the Offered Securities to the Agent as principal, the Company will enter into a separate terms agreement with the Agent. Under the Equity Distribution Agreement, the Agent will be entitled to compensation of up to 2.0% of the gross proceeds from the sale of the Offered Securities sold through the Agent pursuant to the terms of the Equity Distribution Agreement. The Company has no obligation to sell, and the Agent has no obligation to buy or sell, any of the Offered Securities under the Equity Distribution Agreement and the Company may at any time suspend solicitations and offers under the Equity Distribution Agreement.

     

    The Company expects to use the net proceeds from the sales of the Offered Securities for general corporate purposes, which may include, among other things, acquiring its targeted assets and various other types of mortgage-, residential housing- and credit-related assets that the Company may target from time to time, and general working capital purposes.

     

    The Offered Securities will be issued pursuant to the Company’s Registration Statement on Form S-3 (File No. 333-281046). The Company filed a prospectus supplement, dated June 13, 2025, to the prospectus, dated August 5, 2024, with the Securities and Exchange Commission (“SEC”) in connection with the offer and sale of the Offered Securities.

     

    The Equity Distribution Agreement is attached hereto as Exhibit 1.1 and incorporated herein by reference. The foregoing description of the Equity Distribution Agreement is not complete and is qualified in its entirety by reference to the Equity Distribution Agreement filed herewith as an exhibit to this Current Report on Form 8-K.

     

    In connection with the filing of the Equity Distribution Agreement, the Company is filing as Exhibit 5.1 to this Current Report on Form 8-K the opinion of its Maryland counsel, Venable LLP.

     

    This Current Report on Form 8-K shall not constitute an offer to sell or a solicitation of an offer to buy any securities, nor shall there be any sale of securities in any state or jurisdiction in which such an offer, solicitation or sale would be unlawful prior to registration or qualification under the securities laws of any such state or other jurisdiction.

     

     

     

     

    Supplemental Indenture

     

    On June 12, 2025, the Company and UMB Bank National Association, as trustee, entered into the first supplemental indenture (the “Supplemental Indenture”) to the indenture, dated as of April 27, 2021 (the “Indenture”), governing the Company’s 5.75% Senior Notes due 2026 (the “Notes”).

     

    The Company entered into the Supplemental Indenture following receipt of the requisite consents from holders of at least a majority of the aggregate outstanding principal amount of the Notes pursuant to its previously announced consent solicitation (the “Consent Solicitation”). The Consent Solicitation expired at 5:00 p.m., New York City time, on June 12, 2025.

     

    The Supplemental Indenture amends the Indenture to revise the first sentence of Section 1013 of the Indenture to provide that the Company will not permit the Net Debt to Equity Ratio (as defined in the Indenture) as of the last day of each fiscal quarter of the Company to be greater than 8.00 to 1.00.

     

    The foregoing description of the Supplemental Indenture does not purport to be complete and is qualified in its entirety by reference to the full text of the Supplemental Indenture, which is filed herewith as Exhibit 4.1 to this Current Report on Form 8-K and is incorporated herein by reference.

     

    The Consent Solicitation was made solely pursuant to the Consent Solicitation Statement, dated June 2, 2025, and the terms and conditions stated therein.

     

    Item 9.01.Financial Statements and Exhibits.

     

    Exhibit

     

    Description

    1. 1†   Equity Distribution Agreement, dated June 13, 2025, by and between the Company and JonesTrading Institutional Services LLC.
         
    4.1†   Supplemental Indenture, dated as of June 12, 2025, between New York Mortgage Trust, Inc. and UMB Bank National Association, as trustee.
         
    5.1†   Opinion of Venable LLP regarding legality of the Offered Securities.
         
    8.1†   Opinion of Vinson & Elkins L.L.P. regarding tax matters.
         
    23.1   Consent of Venable LLP (included in Exhibit 5.1 hereto).
         
    23.2   Consent of Vinson & Elkins L.L.P. (included in Exhibit 8.1 hereto).
         
    104   Cover Page Interactive Data File (formatted as Inline XBRL).

     

    †       Filed herewith.

     

    2

     

     

    SIGNATURE

     

    Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized.

     

      NEW YORK MORTGAGE TRUST, INC.
      (Registrant)
         
    Date: June 13, 2025 By: /s/ Kristine R. Nario-Eng
        Kristine R. Nario-Eng
        Chief Financial Officer

     

    3

     

    Get the next $NYMT alert in real time by email

    Chat with this insight

    Save time and jump to the most important pieces.

    Recent Analyst Ratings for
    $NYMT

    DatePrice TargetRatingAnalyst
    8/13/2024$7.00Neutral
    Janney
    12/6/2023$8.50Neutral
    UBS
    2/24/2023Buy → Neutral
    Ladenburg Thalmann
    7/18/2022$3.00Outperform → Mkt Perform
    Keefe Bruyette
    3/9/2022$4.50 → $3.75Underperform
    B of A Securities
    2/23/2022$4.50Mkt Perform → Outperform
    Keefe Bruyette
    2/22/2022$5.00 → $4.50Buy
    JonesTrading
    More analyst ratings

    $NYMT
    Analyst Ratings

    Analyst ratings in real time. Analyst ratings have a very high impact on the underlying stock. See them live in this feed.

    See more
    • Janney initiated coverage on New York Mortgage Trust with a new price target

      Janney initiated coverage of New York Mortgage Trust with a rating of Neutral and set a new price target of $7.00

      8/13/24 7:53:33 AM ET
      $NYMT
      Real Estate Investment Trusts
      Real Estate
    • UBS initiated coverage on New York Mortgage Trust with a new price target

      UBS initiated coverage of New York Mortgage Trust with a rating of Neutral and set a new price target of $8.50

      12/6/23 8:12:25 AM ET
      $NYMT
      Real Estate Investment Trusts
      Real Estate
    • New York Mortgage Trust downgraded by Ladenburg Thalmann

      Ladenburg Thalmann downgraded New York Mortgage Trust from Buy to Neutral

      2/24/23 7:22:25 AM ET
      $NYMT
      Real Estate Investment Trusts
      Real Estate

    $NYMT
    Press Releases

    Fastest customizable press release news feed in the world

    See more
    • New York Mortgage Trust, Inc. Announces Receipt of Requisite Consents and Completion of Consent Solicitation Process for 5.75% Senior Notes Due 2026

      NEW YORK, June 13, 2025 (GLOBE NEWSWIRE) -- New York Mortgage Trust, Inc. (NASDAQ:NYMT) ("NYMT" or the "Company") today announced the successful completion of its previously announced consent solicitation, having secured the necessary consents from holders of a majority of its outstanding 5.75% Senior Notes due 2026 (the "Notes") to approve a proposed amendment to the indenture governing the Notes (the "Proposed Amendment"), in accordance with the terms and conditions set forth in the Company's Consent Solicitation Statement, dated June 2, 2025 (the "Consent Solicitation Statement"). As of 5:00 p.m., New York City time, on June 12, 2025 (the "Expiration Date"), the Company had received va

      6/13/25 8:30:29 AM ET
      $NYMT
      Real Estate Investment Trusts
      Real Estate
    • New York Mortgage Trust Declares Second Quarter 2025 Common Stock Dividend of $0.20 Per Share, and Preferred Stock Dividends

      NEW YORK, 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 ending June 30, 2025. The dividend will be payable on July 30, 2025 to common stockholders of record as of the close of business on June 23, 2025. In addition, the Board declared cash dividends on the Company's 8.000% Series D Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock ("Series D Preferred Stock"), 7.875% Series E Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock ("Series E Preferred Stock"), 6.

      6/12/25 4:10:38 PM ET
      $NYMT
      Real Estate Investment Trusts
      Real Estate
    • New York Mortgage Trust, Inc. Announces Consent Solicitation Related to Senior Notes due 2026 to Support Strategic Growth

      NEW YORK, June 02, 2025 (GLOBE NEWSWIRE) -- New York Mortgage Trust, Inc. (NASDAQ:NYMT) ("NYMT" or the "Company") today announced that it is soliciting consents (the "Consent Solicitation") from holders of its outstanding 5.75% Senior Notes due 2026 (the "Notes") as of 5:00 p.m. New York City time, on May 30, 2025 (the "Record Date") to a proposed amendment to the indenture governing such Notes (the "Indenture"). The Consent Solicitation is being made solely upon the terms and conditions described in the Company's Consent Solicitation Statement, dated June 2, 2025 (the "Consent Solicitation Statement"). The Consent Solicitation will expire at 5:00 p.m., New York City time, on June 12, 2025

      6/2/25 8:30:23 AM ET
      $NYMT
      Real Estate Investment Trusts
      Real Estate

    $NYMT
    Insider Trading

    Insider transactions reveal critical sentiment about the company from key stakeholders. See them live in this feed.

    See more

    $NYMT
    SEC Filings

    See more

    $NYMT
    Leadership Updates

    Live Leadership Updates

    See more

    $NYMT
    Financials

    Live finance-specific insights

    See more

    $NYMT
    Large Ownership Changes

    This live feed shows all institutional transactions in real time.

    See more
    • SEC Form 4 filed by Director Norcutt Steven G

      4 - NEW YORK MORTGAGE TRUST, INC. (0001273685) (Issuer)

      6/13/25 4:03:54 PM ET
      $NYMT
      Real Estate Investment Trusts
      Real Estate
    • Director Clement Michael B. converted options into 18,462 shares, increasing direct ownership by 29% to 82,631 units (SEC Form 4)

      4 - NEW YORK MORTGAGE TRUST, INC. (0001273685) (Issuer)

      6/13/25 4:03:41 PM ET
      $NYMT
      Real Estate Investment Trusts
      Real Estate
    • SEC Form 4 filed by Director Cheng Gena

      4 - NEW YORK MORTGAGE TRUST, INC. (0001273685) (Issuer)

      6/13/25 4:03:31 PM ET
      $NYMT
      Real Estate Investment Trusts
      Real Estate
    • New York Mortgage Trust Inc. filed SEC Form 8-K: Other Events, Financial Statements and Exhibits

      8-K - NEW YORK MORTGAGE TRUST, INC. (0001273685) (Filer)

      6/13/25 4:11:26 PM ET
      $NYMT
      Real Estate Investment Trusts
      Real Estate
    • SEC Form 424B5 filed by New York Mortgage Trust Inc.

      424B5 - NEW YORK MORTGAGE TRUST, INC. (0001273685) (Filer)

      6/13/25 4:06:00 PM ET
      $NYMT
      Real Estate Investment Trusts
      Real Estate
    • New York Mortgage Trust Inc. filed SEC Form 8-K: Submission of Matters to a Vote of Security Holders, Other Events, Financial Statements and Exhibits

      8-K - NEW YORK MORTGAGE TRUST, INC. (0001273685) (Filer)

      6/12/25 4:28:05 PM ET
      $NYMT
      Real Estate Investment Trusts
      Real Estate
    • New York Mortgage Trust Appoints Nicholas Mah as President

      NEW YORK, Dec. 12, 2022 (GLOBE NEWSWIRE) -- New York Mortgage Trust, Inc. (NASDAQ:NYMT) ("NYMT," the "Company," "we," "our" or "us") today announced that its Board of Directors has named Nicholas Mah as President of the Company, effective January 1, 2023. Mr. Mah will report to Jason T. Serrano, the Company's CEO. Mr. Mah is currently a Managing Director of the Company, responsible for the Company's portfolio management and trading of mortgage securities and whole loans. He has been with the Company since July 2018. Prior to joining the Company, Mr. Mah was a Portfolio Manager and Managing Director at Oak Hill Advisors, L.P. ("OHA"), where he was one of the founding members of OHA's mortg

      12/12/22 4:05:33 PM ET
      $NYMT
      Real Estate Investment Trusts
      Real Estate
    • New York Mortgage Trust, Inc. Announces Leadership Succession

      NEW YORK, Nov. 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 President, Jason T. Serrano, will succeed Mr. Mumma as Chief Executive Officer of the Company, each effective on January 1, 2022. As Executive Chairman, Mr. Mumma will remain an integral member of the executive management team and continue to play a significant role in the Company's ongoing investment decisions, risk management activities, and capital management stra

      11/16/21 4:05:00 PM ET
      $NYMT
      Real Estate Investment Trusts
      Real Estate
    • New York Mortgage Trust Declares Second Quarter 2025 Common Stock Dividend of $0.20 Per Share, and Preferred Stock Dividends

      NEW YORK, 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 ending June 30, 2025. The dividend will be payable on July 30, 2025 to common stockholders of record as of the close of business on June 23, 2025. In addition, the Board declared cash dividends on the Company's 8.000% Series D Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock ("Series D Preferred Stock"), 7.875% Series E Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock ("Series E Preferred Stock"), 6.

      6/12/25 4:10:38 PM ET
      $NYMT
      Real Estate Investment Trusts
      Real Estate
    • New York Mortgage Trust 2025 First Quarter Conference Call Scheduled for Thursday, May 1, 2025

      NEW YORK, April 15, 2025 (GLOBE NEWSWIRE) -- New York Mortgage Trust, Inc. (NASDAQ:NYMT) (the "Company") is scheduled to report financial results for the three months ended March 31, 2025 after the close of market on April 30, 2025. New York Mortgage Trust's executive management will host a conference call and audio webcast at 9:00 a.m., Eastern Time, on Thursday, May 1, 2025. To access the conference call, please pre-register using this link. Registrants will receive confirmation with dial-in details. A live audio webcast of the conference call can be accessed, on a listen-only basis, at the Investor Relations section of the Company's website at www.nymtrust.com or using this link. A w

      4/15/25 4:05:32 PM ET
      $NYMT
      Real Estate Investment Trusts
      Real Estate
    • New York Mortgage Trust Declares First Quarter 2025 Common Stock Dividend of $0.20 Per Share, and Preferred Stock Dividends

      NEW YORK, 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 ending March 31, 2025. The dividend will be payable on April 28, 2025 to common stockholders of record as of the close of business on March 31, 2025. In addition, the Board declared cash dividends on the Company's 8.000% Series D Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock ("Series D Preferred Stock"), 7.875% Series E Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock ("Series E Preferred Stock")

      3/20/25 4:05:51 PM ET
      $NYMT
      Real Estate Investment Trusts
      Real Estate
    • SEC Form SC 13G/A filed by New York Mortgage Trust Inc. (Amendment)

      SC 13G/A - NEW YORK MORTGAGE TRUST INC (0001273685) (Subject)

      2/13/24 5:09:48 PM ET
      $NYMT
      Real Estate Investment Trusts
      Real Estate
    • SEC Form SC 13G/A filed by New York Mortgage Trust Inc. (Amendment)

      SC 13G/A - NEW YORK MORTGAGE TRUST INC (0001273685) (Subject)

      2/10/22 8:28:02 AM ET
      $NYMT
      Real Estate Investment Trusts
      Real Estate
    • SEC Form SC 13G/A filed

      SC 13G/A - NEW YORK MORTGAGE TRUST INC (0001273685) (Subject)

      2/10/21 11:28:21 AM ET
      $NYMT
      Real Estate Investment Trusts
      Real Estate