New York Mortgage Trust, Inc. Contracts & Agreements
117 Contracts & Agreements
- Business Finance (61 contracts)
- Business Operations (5)
- Human Resources (31)
- Real Estate (13)
- Uncategorized (7)
- Form of 2024 Deferred Stock Unit Agreement (Filed With SEC on November 1, 2024)
- Underwriting Agreement, dated June 25, 2024, by and among the Company and Morgan Stanley & Co. LLC, RBC Capital Markets, LLC, UBS Securities LLC, Wells Fargo Securities, LLC,... (Filed With SEC on June 28, 2024)
- Form of 2024 Performance Stock Unit Award Agreement (Filed With SEC on May 3, 2024)
- Form of 2024 Restricted Stock Unit Award Agreement (Filed With SEC on May 3, 2024)
- The Company's 2024 Annual Incentive Plan (Filed With SEC on May 3, 2024)
- Description of the Companys securities under Section 12 of the Exchange Act (Filed With SEC on February 23, 2024)
- Form of 2024 Restricted Stock Award Agreement (Filed With SEC on February 23, 2024)
- Form of 2023 Performance Stock Unit Award Agreement (Filed With SEC on May 5, 2023)
- Form of 2023 Restricted Stock Unit Award Agreement (Filed With SEC on May 5, 2023)
- The Company's 2023 Annual Incentive Plan (Filed With SEC on May 5, 2023)
- 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)
- Description of the Companys securities under Section 12 of the Exchange Act (Filed With SEC on February 24, 2023)
- Form of 2023 Restricted Stock Award Agreement (Filed With SEC on February 24, 2023)
- Employment Agreement, dated as of December 13, 2022, by and between New York Mortgage Trust, Inc. and Nicholas Mah (Filed With SEC on December 14, 2022)
- Amendment No. 3 to Equity Distribution Agreement dated March 2, 2022, by and between the Company and JonesTrading Institutional Services LLC (Filed With SEC on March 2, 2022)
- Description of the Companys securities under Section 12 of the Exchange Act (Filed With SEC on February 25, 2022)
- Form of 2022 Restricted Stock Award Agreement (Filed With SEC on February 25, 2022)
- Form of 2022 Performance Stock Unit Award Agreement (Filed With SEC on February 25, 2022)
- Form of 2022 Restricted Stock Unit Award Agreement (Filed With SEC on February 25, 2022)
- The Companys 2022 Annual Incentive Plan (Filed With SEC on February 25, 2022)
- Employment Agreement, dated as of February 1, 2022, by and between New York Mortgage Trust, Inc. and Kristine R. Nario-Eng (Filed With SEC on February 4, 2022)
- Form of Change in Control Agreement (Filed With SEC on February 4, 2022)
- Fourth Amended and Restated Employment Agreement, dated as of December 23, 2021, by and between New York Mortgage Trust, Inc. and Steven R. Mumma (Filed With SEC on December 23, 2021)
- Employment Agreement, dated as of December 23, 2021, by and between New York Mortgage Trust, Inc. and Jason T. Serrano (Filed With SEC on December 23, 2021)
- Underwriting Agreement, dated as of November 17, 2021, by and among the Company and Morgan Stanley & Co. LLC, J.P. Morgan Securities LLC, UBS Securities LLC, Wells Fargo... (Filed With SEC on November 23, 2021)
- Equity Distribution Agreement, dated August 10, 2021, by and between the Company and B. Riley Securities, Inc (Filed With SEC on August 11, 2021)
- Amendment No. 2 to Equity Distribution Agreement dated August 10, 2021, by and between the Company and JonesTrading Institutional Services LLC (Filed With SEC on August 11, 2021)
- Underwriting Agreement, dated as of June 29, 2021, by and between the Company and Raymond James & Associates, Inc (Filed With SEC on July 6, 2021)
- 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)
- Indenture, dated as of April 27, 2021, between New York Mortgage Trust, Inc. and UMB Bank National Association, as trustee (Filed With SEC on April 27, 2021)
- Form of Registration Rights Agreement, dated as of April 27, 2021, between New York Mortgage Trust, Inc. and the several purchasers of Notes party thereto (Filed With SEC on April 27, 2021)
- Form of 2021 Performance Stock Unit Award Agreement (Filed With SEC on February 26, 2021)
- Form of 2021 Restricted Stock Unit Award Agreement (Filed With SEC on February 26, 2021)
- Form of Indemnification Agreement (Filed With SEC on April 23, 2020)
- Description of the Companys securities under Section 12 of the Exchange Act (Filed With SEC on February 28, 2020)
- The Companys 2020 Annual Incentive Plan (Filed With SEC on February 28, 2020)
- Form of 2020 Performance Stock Unit Award Agreement (Filed With SEC on February 28, 2020)
- Form of 2020 Restricted Stock Unit Award Agreement (Filed With SEC on February 28, 2020)
- Form of 2020 Restricted Stock Award Agreement for Employees (Filed With SEC on February 28, 2020)
- Underwriting Agreement, dated as of February 10, 2020, by and among the Company, Morgan Stanley & Co. LLC, J.P. Morgan Securities LLC and UBS Securities LLC (Filed With SEC on February 13, 2020)
- Underwriting Agreement, dated as of January 7, 2020, by and among the Company, Morgan Stanley & Co. LLC, J.P. Morgan Securities LLC and UBS Securities LLC (Filed With SEC on January 10, 2020)
- Amendment No. 1, dated November 27, 2019, to Equity Distribution Agreement, dated March 29, 2019, by and between the Company and JonesTrading Institutional Services LLC (Filed With SEC on November 27, 2019)
- Underwriting Agreement, dated as of November 19, 2019, by and between the Company and Morgan Stanley & Co. LLC (Filed With SEC on November 22, 2019)
- Underwriting Agreement, dated as of October 10, 2019, by and among the Company, Morgan Stanley & Co. LLC, J.P. Morgan Securities LLC, RBC Capital Markets, LLC and UBS Securities... (Filed With SEC on October 15, 2019)
- Underwriting Agreement, dated as of September 10, 2019, by and among the Company, Morgan Stanley & Co. LLC, J.P. Morgan Securities LLC and UBS Securities LLC (Filed With SEC on September 13, 2019)
- Underwriting Agreement, dated as of July 17, 2019, by and among the Company, Morgan Stanley & Co. LLC and UBS Securities LLC (Filed With SEC on July 22, 2019)
- Amendment No. 1 to the New York Mortgage Trust, Inc. 2017 Equity Incentive Plan (Filed With SEC on June 28, 2019)
- Underwriting Agreement, dated as of May 8, 2019, by and between the Company and Morgan Stanley & Co. LLC (Filed With SEC on May 13, 2019)
- The Company's Amended and Restated 2019 Annual Incentive Plan (Filed With SEC on May 7, 2019)
- Equity Distribution Agreement, dated March 29, 2019, by and between the Company and JonesTrading Institutional Services LLC (Filed With SEC on March 29, 2019)
- Underwriting Agreement, dated as of February 26, 2019, by and between the Company and Morgan Stanley & Co. LLC (Filed With SEC on March 1, 2019)
- The Company's 2019 Annual Incentive Plan (Filed With SEC on February 25, 2019)
- Form of 2019 Performance Stock Unit Award Agreement (Filed With SEC on February 25, 2019)
- Underwriting Agreement, dated as of January 8, 2019, by and among the Company, Morgan Stanley & Co. LLC and Credit Suisse Securities (USA) LLC (Filed With SEC on January 11, 2019)
- Underwriting Agreement, dated as of November 7, 2018, by and among the Company, Morgan Stanley & Co. LLC and Credit Suisse Securities (USA) LLC (Filed With SEC on November 13, 2018)
- Amendment No. 1 to Equity Distribution Agreement, dated September 10, 2018, by and between New York Mortgage Trust, Inc. and Credit Suisse Securities (USA) LLC (Filed With SEC on September 10, 2018)
- Underwriting Agreement, dated as of August 9, 2018, by and among the Company, Morgan Stanley & Co. LLC and Credit Suisse Securities (USA) LLC (Filed With SEC on August 14, 2018)
- Third Amended and Restated Employment Agreement, dated as of April 19, 2018, by and between New York Mortgage Trust, Inc. and Steven R. Mumma (Filed With SEC on April 20, 2018)
- The Company's 2018 Annual Incentive Plan (Filed With SEC on February 27, 2018)
- Form of Performance Stock Unit Award Agreement (Filed With SEC on February 27, 2018)
- Underwriting Agreement, dated as of October 5, 2017, by and among the Company, Morgan Stanley & Co. LLC, UBS Securities LLC and Keefe, Bruyette & Woods, Inc (Filed With SEC on October 10, 2017)
- Separation Agreement, dated September 18, 2017, between New York Mortgage Trust, Inc. and Kevin Donlon (Filed With SEC on September 19, 2017)
- New York Mortgage Trust, Inc.Up to $100,000,000Shares of Common Stock EQUITY DISTRIBUTION AGREEMENTDated: August 10, 2017 (Filed With SEC on August 11, 2017)
- NEW YORK MORTGAGE TRUST, INC. 2017 EQUITY INCENTIVE PLAN Table of Contents (Filed With SEC on May 15, 2017)
- NEW YORK MORTGAGE TRUST, INC. $120,000,000 6.25% Senior Convertible Notes due 2022 UNDERWRITING AGREEMENT (Filed With SEC on January 23, 2017)
- NEW YORK MORTGAGE TRUST, INC. TO U.S. BANK NATIONAL ASSOCIATION, Trustee INDENTURE (FOR DEBT SECURITIES) Dated as of January 23, 2017 (Filed With SEC on January 23, 2017)
- New York Mortgage Trust, Inc. as the Issuer and U.S. Bank National Association as Trustee First Supplemental Indenture Dated as of January 23, 2017 to the Indenture Dated as of... (Filed With SEC on January 23, 2017)
- New York Mortgage Trust, Inc.Up to $75,000,000 Common Stock7.75% Series B Cumulative Redeemable Preferred StockEQUITY DISTRIBUTION AGREEMENTDated: August 25, 2016 TABLE OF CONTENTS (Filed With SEC on August 25, 2016)
- NEW YORK MORTGAGE TRUST, INC. AMENDMENT NO. 1 TO EQUITY DISTRIBUTION AGREEMENT (Filed With SEC on August 25, 2016)
- 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. Performance Share Award Agreement (Filed With SEC on May 29, 2015)
- 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. 3,600,000 Shares of 7.875% Series C Cumulative Redeemable Preferred Stock 1 UNDERWRITING AGREEMENT (Filed With SEC on April 21, 2015)
- New York Mortgage Trust, Inc. Up to $75,000,000 Common Stock 7.75% Series B Cumulative Redeemable Preferred Stock EQUITY DISTRIBUTION AGREEMENT Dated: March 20, 2015 (Filed With SEC on March 20, 2015)
- New York Mortgage Trust, Inc. Up to $75,000,000 Common Stock 7.75% Series B Cumulative Redeemable Preferred Stock EQUITY DISTRIBUTION AGREEMENT Dated: March 20, 2015 (Filed With SEC on March 20, 2015)
- NEW YORK MORTGAGE TRUST, INC. 13,600,000 Shares of Common Stock1 UNDERWRITING AGREEMENT (Filed With SEC on May 2, 2013)
- AMENDED AND RESTATED MANAGEMENT AGREEMENT (Filed With SEC on March 18, 2013)
- NEW YORK MORTGAGE TRUST, INC. 13,500,000 Shares of Common Stock1 UNDERWRITING AGREEMENT (Filed With SEC on October 9, 2012)
- NEW YORK MORTGAGE TRUST, INC. 10,000,000 Shares of Common Stock1 UNDERWRITING AGREEMENT (Filed With SEC on August 21, 2012)
- JUNIOR SUBORDINATED INDENTURE between The New York Mortgage Company, LLC and JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, as Trustee __________________ Dated as of March 15, 2005 (Filed With SEC on August 9, 2012)
- PARENT GUARANTEE AGREEMENT between THE NEW YORK MORTGAGE TRUST, INC. as Parent Guarantor, and JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, as Guarantee Trustee Dated as of March 15,... (Filed With SEC on August 9, 2012)
- NEW YORK MORTGAGE TRUST, INC. 4,500,000 Shares of Common Stock* UNDERWRITING AGREEMENT July 12, 2012 (Filed With SEC on July 17, 2012)
- New York Mortgage Trust, Inc. Up to $25,000,000 of Common Stock EQUITY DISTRIBUTION AGREEMENT Dated: June 11, 2012 (Filed With SEC on June 11, 2012)
- Execution Copy NEW YORK MORTGAGE TRUST, INC. 2,750,000 Shares of Common Stock* UNDERWRITING AGREEMENT May 25, 2012 (Filed With SEC on May 31, 2012)
- FIRST AMENDMENT TO (Filed With SEC on March 12, 2012)
- NEW YORK MORTGAGE TRUST, INC. 2,400,000Shares of Common Stock* UNDERWRITING AGREEMENT December 1, 2011 (Filed With SEC on December 2, 2011)
- AMENDED AND RESTATED (Filed With SEC on November 23, 2011)
- NEW YORK MORTGAGE TRUST, INC. 1,500,000Shares of Common Stock* UNDERWRITING AGREEMENT (Filed With SEC on June 30, 2011)
- Exhibit 10.1 INVESTMENT MANAGEMENT AGREEMENT (Filed With SEC on May 5, 2011)
- MANAGEMENT AGREEMENT (Filed With SEC on May 5, 2011)
- Description of the Companys2010 Stock Incentive Plan (Filed With SEC on May 17, 2010)
- NEWYORK MORTGAGE TRUST, INC. 2010STOCK INCENTIVE PLAN TABLE OFCONTENTS (Filed With SEC on May 17, 2010)
- NewYork Mortgage Trust, Inc. (Filed With SEC on July 14, 2009)
- Exhibit10.2 NEWYORK MORTGAGE TRUST, INC. (Filed With SEC on July 14, 2009)
- AMENDEDAND RESTATED EMPLOYMENTAGREEMENT OF STEVENR. MUMMA (Filed With SEC on February 12, 2009)
- SEPARATION AGREEMENT ANDGENERAL RELEASE (Filed With SEC on February 4, 2009)
- FORM OF PURCHASE AGREEMENT (Filed With SEC on February 19, 2008)
- FORM OF REGISTRATION RIGHTS AGREEMENT (Filed With SEC on February 19, 2008)
- NEW YORK MORTGAGE TRUST, INC. ARTICLES SUPPLEMENTARY ESTABLISHING AND FIXING THE RIGHTS AND PREFERENCES OF SERIES A CUMULATIVE REDEEMABLE CONVERTIBLE PREFERRED STOCK (liquidation... (Filed With SEC on January 25, 2008)
- STOCK PURCHASE AGREEMENT (Filed With SEC on January 25, 2008)
- AMENDMENT NO. 5 TO STOCK PURCHASE AGREEMENT (Filed With SEC on January 25, 2008)
- REGISTRATION RIGHTS AGREEMENT (Filed With SEC on January 25, 2008)
- ADVISORY AGREEMENT (Filed With SEC on January 25, 2008)
- EMPLOYMENT AGREEMENT OF DAVID A. AKRE (Filed With SEC on January 25, 2008)
- EMPLOYMENT AGREEMENT OF STEVEN R. MUMMA (Filed With SEC on January 25, 2008)
- AMENDMENT NO. 2 TO EMPLOYMENT AGREEMENT OF STEVEN R. MUMMA (Filed With SEC on August 10, 2007)
- AMENDMENT NO. 16 TO AMENDED AND RESTATED MASTER REPURCHASE AGREEMENT (Filed With SEC on May 15, 2007)
- ASSET PURCHASE AGREEMENT AMONG NEW YORK MORTGAGE TRUST, INC., THE NEW YORK MORTGAGE COMPANY, LLC AND INDYMAC BANK, F.S.B. Dated as of February 6, 2007 (Filed With SEC on April 2, 2007)
- Master Repurchase Agreement among DB Structured Products, Inc., Aspen Funding Corp. and Newport Funding Corp, New York Mortgage Trust, Inc. and NYMC Loan Corporation, dated as of... (Filed With SEC on March 16, 2006)
- Custodial Agreement among DB Structured Products, Inc., Aspen Funding Corp., and Newport Funding Corp., NYMC Loan Corporation, New York Mortgage Trust, Inc. and LaSalle Bank... (Filed With SEC on March 16, 2006)
- Master Repurchase Agreement among New York Mortgage Funding, LLC, The New York Mortgage Company, LLC, New York Mortgage Trust Inc. and Greenwich Capital Financial Products, Inc.... (Filed With SEC on March 16, 2006)
- Amended and Restated Custodial Agreement by and among The New York Mortgage Company, LLC, New York Mortgage Funding, LLC, New York Mortgage Trust, Inc., LaSalle Bank National... (Filed With SEC on March 16, 2006)
- EX-10.98: AMENDMENT NO.1 TO EMPLOYMENT AGREEMENT (Filed With SEC on March 31, 2005)
- AMENDED AND RESTATED CREDIT AND SECURITY AGREEMENT (Filed With SEC on March 31, 2005)
- AMENDED AND RESTATED MASTER LOAN AND SECURITY AGREEMENT (Filed With SEC on March 31, 2005)