• 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: Submission of Matters to a Vote of Security Holders, Other Events, Financial Statements and Exhibits

    6/12/25 4:28:05 PM ET
    $NYMT
    Real Estate Investment Trusts
    Real Estate
    Get the next $NYMT alert in real time by email
    nymt-20250612
    0001273685false00012736852025-06-122025-06-120001273685nymt:CommonStockParValue001PerShareMember2025-06-122025-06-120001273685nymt:A8000SeriesDFixedToFloatingRateCumulativeRedeemablePreferredStockParValue001PerShare2500LiquidationPreferenceMember2025-06-122025-06-120001273685nymt:A7875SeriesEFixedToFloatingRateCumulativeRedeemablePreferredStockParValue001PerShare2500LiquidationPreferenceMember2025-06-122025-06-120001273685nymt:A6875SeriesFFixedToFloatingRateCumulativeRedeemablePreferredStockParValue001PerShare2500LiquidationPreferenceMember2025-06-122025-06-120001273685nymt:A7000SeriesGCumulativeRedeemablePreferredStockParValue001PerShare2500LiquidationPreferenceMember2025-06-122025-06-120001273685nymt:NinePointOneTwoFivePercentSeniorNotesDueTwoThousandTwentyNineMember2025-06-122025-06-120001273685nymt:A9.125SeniorNotesDue2030Member2025-06-122025-06-12

    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)
    Maryland001-3221647-0934168
    (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 ClassTrading Symbol(s)Name of Each Exchange on Which Registered
    Common Stock, par value $0.01 per share NYMTNASDAQStock Market
    8.000% Series D Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock, par value $0.01 per share, $25.00 Liquidation PreferenceNYMTNNASDAQ Stock Market
    7.875% Series E Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock, par value $0.01 per share, $25.00 Liquidation PreferenceNYMTMNASDAQ Stock Market
    6.875% Series F Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock, par value $0.01 per share, $25.00 Liquidation PreferenceNYMTLNASDAQStock Market
    7.000% Series G Cumulative Redeemable Preferred Stock, par value $0.01 per share, $25.00 Liquidation PreferenceNYMTZNASDAQStock Market
    9.125% Senior Notes due 2029
    NYMTI
    NASDAQStock Market
    9.125% Senior Notes due 2030NYMTGNASDAQStock Market


    Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 under the Securities Act (§230.405 of this chapter) or Rule 12b-2 under the Exchange Act (§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 5.07.    Submission of Matters to a Vote of Security Holders.

    2025 Annual Meeting of Stockholders

    On Thursday, June 12, 2025, New York Mortgage Trust, Inc. (the “Company”) held its 2025 Annual Meeting of Stockholders (the “Annual Meeting”). There were 68,337,163 shares of common stock of the Company present or represented by proxy at the Annual Meeting, constituting approximately 75.67% of the outstanding shares of common stock on April 17, 2025, the record date for the Annual Meeting.

    The matters voted upon at the Annual Meeting and the final results of such voting are set forth below:




    Proposal 1: To elect seven directors to the Company’s Board of Directors.
    Name
    For
    Against
    Abstain
    Broker Non-Votes
    Eugenia R. Cheng
    51,511,1601,313,374229,44315,283,186
    Michael B. Clement
    51,511,2371,320,883221,85715,283,186
    Audrey E. Greenberg
    51,324,0901,505,296224,59115,283,186
    Steven R. Mumma
    51,170,6351,660,107223,23515,283,186
    Steven G. Norcutt
    50,778,7302,054,338220,90915,283,186
    Lisa A. Pendergast
    51,299,6941,529,965224,31815,283,186
    Jason T. Serrano
    51,523,0891,322,408208,48015,283,186

    At the Annual Meeting, all director nominees were duly elected. Each of the individuals named in the above table will serve as a director until the 2026 Annual Meeting of Stockholders and until his or her successor is duly elected and qualified.

    Proposal 2: To approve, on an advisory basis, the compensation of the Company’s named executive officers.
    For
    Against
    Abstain
    Broker Non-Votes
    50,840,8211,801,297411,85915,283,186

    At the Annual Meeting, stockholders approved, on an advisory basis, the compensation of the Company’s named executive officers. This advisory vote is commonly referred to as a “say-on-pay vote.”

    Proposal 3: To approve, on an advisory basis, the frequency of future advisory votes on the compensation of the Company's named executive officers.
    1 Year
    2 Years
    3 Years
    Abstain
    51,785,971225,507699,998342,501

    At the Annual Meeting, a majority of the votes cast on Proposal 3, which is commonly referred to as a “say-on-frequency vote,” were cast in favor of holding future say-on-pay votes annually. In light of the outcome of this advisory vote, the Board has determined that future say-on-pay votes will be submitted to stockholders annually until the next required say-on-frequency vote. The Company is required to conduct an advisory vote on the frequency of future advisory votes on named executive officer compensation every six years.

    Proposal 4: To ratify, confirm and approve the selection of Grant Thornton LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2025.
    For
    Against
    Abstain
    Broker Non-Votes
    66,739,3991,047,563550,201N/A

    At the Annual Meeting, stockholders ratified the appointment of Grant Thornton LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2025.


    Item 8.01. Other Events.

    On June 12, 2025, the Board of Directors of the Company (the “Board”) unanimously reappointed Steven G. Norcutt to serve as Lead Independent Director. The Board also unanimously reappointed Steven R. Mumma to serve as Chairman of the Board.




    On June 12, 2025, the Company issued a press release (the “Press Release”) announcing that the Board declared a regular quarterly cash dividend on the Company’s common stock for the quarter ending June 30, 2025. The Company also announced in the Press Release that the Board declared cash dividends on the Company’s 8.00% Series D Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock, the Company’s 7.875% Series E Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock, the Company’s 6.875% Series F Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock and the Company’s 7.000% Series G Cumulative Redeemable Preferred Stock for the dividend period that began on April 15, 2025 and ends on July 14, 2025.

    A copy of the Press Release is filed with this Current Report on Form 8-K as Exhibit 99.1 and incorporated by reference herein.

    Item 9.01.    Financial Statements and Exhibits.

    (d) Exhibits. The following exhibit is being filed with this Current Report on Form 8-K.

    Exhibit No.Description
    99.1
    Press release dated as of June 12, 2025.
    104Cover Page Interactive Data File-the cover page XBRL tags are embedded within the Inline XBRL document.




    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 12, 2025By:/s/ Kristine R. Nario-Eng
    Kristine R. Nario-Eng
    Chief Financial Officer


    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
    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
    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
    SEC Filings

    See more
    • 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