New York Mortgage Trust, Inc. Human Resources Contracts & Agreements
29 Contracts & Agreements
- Bonus & Incentive Agreements (20 contracts)
- Change of Control Agreements (1)
- Consulting Agreements (1)
- Employment Agreements (6)
- Separation Agreements (1)
- Separation and Consulting Agreement, dated as of April 26, 2023, by and between the Company and Nathan R. Reese (Filed With SEC on May 5, 2023)
- The Company's 2023 Annual Incentive Plan (Filed With SEC on May 5, 2023)
- Form of 2023 Performance Stock Unit Award Agreement (Filed With SEC on May 5, 2023)
- The Companys 2022 Annual Incentive Plan (Filed With SEC on February 25, 2022)
- Form of 2022 Performance Stock Unit Award Agreement (Filed With SEC on February 25, 2022)
- Form of Change in Control Agreement (Filed With SEC on February 4, 2022)
- Amendment No. 2 to the New York Mortgage Trust, Inc. 2017 Equity Incentive Plan (Filed With SEC on June 14, 2021)
- The Companys 2021 Annual Incentive Plan (Filed With SEC on May 7, 2021)
- Form of 2021 Performance Stock Unit Award Agreement (Filed With SEC on February 26, 2021)
- Form of 2020 Performance Stock Unit Award Agreement (Filed With SEC on February 28, 2020)
- The Companys 2020 Annual Incentive Plan (Filed With SEC on February 28, 2020)
- Amendment No. 1 to the New York Mortgage Trust, Inc. 2017 Equity Incentive Plan (Filed With SEC on June 28, 2019)
- The Company's Amended and Restated 2019 Annual Incentive Plan (Filed With SEC on May 7, 2019)
- Form of 2019 Performance Stock Unit Award Agreement (Filed With SEC on February 25, 2019)
- The Company's 2019 Annual Incentive Plan (Filed With SEC on February 25, 2019)
- Form of Performance Stock Unit Award Agreement (Filed With SEC on February 27, 2018)
- The Company's 2018 Annual Incentive Plan (Filed With SEC on February 27, 2018)
- NEW YORK MORTGAGE TRUST, INC. 2017 EQUITY INCENTIVE PLAN Table of Contents (Filed With SEC on May 15, 2017)
- EMPLOYMENT AGREEMENT OF DOUG NEAL (Filed With SEC on August 5, 2016)
- EMPLOYMENT AGREEMENT OF KEVIN DONLON (Filed With SEC on May 16, 2016)
- NEW YORK MORTGAGE TRUST, INC. 2013 INCENTIVE COMPENSATION PLAN AS AMENDED FOR THE YEAR ENDING DECEMBER 31, 2015 (Filed With SEC on May 29, 2015)
- NEW YORK MORTGAGE TRUST, INC. Performance Share Award Agreement (Filed With SEC on May 29, 2015)
- NEWYORK MORTGAGE TRUST, INC. 2010STOCK INCENTIVE PLAN TABLE OFCONTENTS (Filed With SEC on May 17, 2010)
- Description of the Companys2010 Stock Incentive Plan (Filed With SEC on May 17, 2010)
- SEPARATION AGREEMENT ANDGENERAL RELEASE (Filed With SEC on February 4, 2009)
- EMPLOYMENT AGREEMENT OF STEVEN R. MUMMA (Filed With SEC on January 25, 2008)
- EMPLOYMENT AGREEMENT OF DAVID A. AKRE (Filed With SEC on January 25, 2008)
- AMENDMENT NO. 2 TO EMPLOYMENT AGREEMENT OF STEVEN R. MUMMA (Filed With SEC on August 10, 2007)
- EX-10.98: AMENDMENT NO.1 TO EMPLOYMENT AGREEMENT (Filed With SEC on March 31, 2005)