NYMTN / New York Mortgage Trust, Inc. - Preferred Stock - SEC फाइलिंग, वार्षिक रिपोर्ट, प्रॉक्सी स्टेटमेंट

न्यूयॉर्क मॉर्गेज ट्रस्ट, इंक. - पसंदीदा स्टॉक
US ˙ NasdaqGS ˙ US6496048819
यह प्रतीक अब सक्रिय नहीं है

मूलभूत आँकड़े
LEI 549300JFGR0M7ULHWG48
CIK 1273685
SEC Filings
All companies that sell securities in the United States must register with the Securities and Exchange Commission (SEC) and file reports on a regular basis. These reports include company annual reports (10K, 10Q), news updates (8K), investor presentations (found in 8Ks), insider trades (form 4), ownership reports (13D, and 13G), and reports related to the specific securities sold, such as registration statements and prospectus. This page shows recent SEC filings related to New York Mortgage Trust, Inc. - Preferred Stock
SEC Filings (Chronological Order)
यह पृष्ठ SEC फाइलिंग की एक पूरी, कालानुक्रमिक सूची प्रदान करता है, ओनरशिप फाइलिंग को छोड़कर, जो हम अन्यत्र प्रदान करते हैं।
September 5, 2025 EX-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

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 EX-FILING FEES

Security Type

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 S-3

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 EX-99.1

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 EX-99.2

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

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 8-K

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

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 EX-3.1

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 EX-3.2

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 EX-FILING FEES

Security Type

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 8-K

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

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 424B5

$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 EX-10.1

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 10-Q

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 ☐ TRANSITION REPORT PURSUANT TO SEC

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 EX-99.1

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 8-K

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 T

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 EX-99.2

2025 Second 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 1

secondquarter2025supplem 2025 Second Quarter Financial Summary New York Mortgage Trust, Inc.

July 15, 2025 EX-99.1

New York Mortgage Trust, Inc. Acquires Remaining Interest in Constructive Loans, LLC, Advancing NYMT’s Business Purpose Lending Strategy

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 8-K

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 T

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 EX-4.14

Form of 9.875% Senior Notes Due 2030 of the Registrant (attached as Exhibit A to the Fourth Supplemental Indenture, filed as Exhibit 4.14 hereto).

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 EX-1.1

Underwriting Agreement, dated June 30, 2025, by and among the Company and Morgan Stanley & Co. LLC, Keefe, Bruyette & Woods, Inc., Piper Sandler & Co., RBC Capital Markets, LLC, UBS Securities LLC and Wells Fargo Securities, LLC as representatives of the several underwriters named therein.

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 8-K

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 TR

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 8-A12B

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

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 424B5

$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 EX-FILING FEES

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 FWP

New York Mortgage Trust, Inc. $85,000,000 9.875% Senior Notes due 2030 Pricing Term Sheet 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 424B5

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 424B5

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 Stoc

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 EX-4.1

Supplemental Indenture, dated as of June 12, 2025, between New York Mortgage Trust, Inc. and UMB Bank National Association, as trustee.

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 EX-FILING FEES

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 8-K

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 EX-1.1

Equity Distribution Agreement, dated June 13, 2025, by and between the Company and JonesTrading Institutional Services LLC.

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 EX-99.1

New York Mortgage Trust Declares Second Quarter 2025 Common Stock Dividend of $0.20 Per Share, and Preferred Stock Dividends

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 8-K

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 T

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 10-Q

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 ☐ TRANSITION REPORT PURSUANT TO SE

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 EX-99.1

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 EX-99.2

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 19

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 8-K

Regulation FD Disclosure, Financial Statements and Exhibits, Results of Operations and Financial Condition

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 DEFA14A

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

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 DEF 14A

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. )

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 EX-99.1

New York Mortgage Trust Declares First Quarter 2025 Common Stock Dividend of $0.20 Per Share, and Preferred Stock Dividends

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 8-K

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 EX-10.32

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 EX-10.33

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 EX-19.1

NEW YORK MORTGAGE TRUST, INC. AMENDED AND RESTATED INSIDER TRADING POLICY ADOPTED ON FEBRUARY 13, 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 10-K

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 SECTI

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 EX-4.13

DESCRIPTION OF THE COMPANY’S SECURITIES REGISTERED PURSUANT TO SECTION 12 OF THE SECURITIES EXCHANGE ACT OF 1934, AS AMENDED

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 EX-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

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 EX-10.34

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 EX-99.1

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 EX-99.2

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 1

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 8-K

Regulation FD Disclosure, Financial Statements and Exhibits, Results of Operations and Financial Condition

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 8-A12B

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

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 EX-4.11

Form of 9.125% Senior Notes Due 2030 of the Registrant (attached as Exhibit A to the Third Supplemental Indenture, filed as Exhibit 4.11 hereto).

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 8-K

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 EX-1.1

Underwriting Agreement, dated January 8, 2025, by and among the Company and Morgan Stanley & Co. LLC, Piper Sandler & Co., RBC Capital Markets, LLC, UBS Securities LLC and Wells Fargo Securities, LLC as representatives of the several underwriters named therein.

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 424B5

$ 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 EX-FILING FEES

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 424B5

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 FWP

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 8-K

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 EX-99.1

New York Mortgage Trust Declares Fourth Quarter 2024 Common Stock Dividend of $0.20 Per Share, and Preferred Stock Dividends

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 10-Q

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 ☐ TRANSITION REPORT PURSUANT T

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 EX-10.1

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 EX-99.1

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 EX-99.2

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 19

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 8-K

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 MORTGAG

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 8-K

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 EX-99.1

New York Mortgage Trust Declares Third Quarter 2024 Common Stock Dividend of $0.20 Per Share, and Preferred Stock Dividends

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 10-Q

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 ☐ TRANSITION REPORT PURSUANT TO SEC

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 CORRESP

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 EX-99.1

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 8-K

Regulation FD Disclosure, Financial Statements and Exhibits, Results of Operations and Financial Condition

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 EX-99.2

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 1

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 S-3

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 EX-FILING FEES

Filing Fee Table.

Exhibit 107 Calculation of Filing Fee Tables Form S-3 (Form Type) New York Mortgage Trust, Inc.

July 26, 2024 EX-25.1

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 EX-4.9

Second Supplemental Indenture, dated June 28, 2024, between the Registrant and U.S. Bank Trust Company, National Association, as trustee (Incorporated by reference to Exhibit 4.9 to the Registrant’s Registration Statement on Form 8-A filed with the Commission on 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 8-A12B

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 EX-1.1

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, Keefe, Bruyette & Woods, Inc. and Piper Sandler & Co. as representatives of the several underwriters named therein.

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 8-K

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 424B5

$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 EX-FILING FEES

Calculation of Filing Fee Tables 424(b)(5) (Form Type) New York Mortgage Trust, Inc. (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered Securities

Exhibit 107 Calculation of Filing Fee Tables 424(b)(5) (Form Type) New York Mortgage Trust, Inc.

June 25, 2024 8-K/A

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 424B5

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 FWP

Pricing Terms New York Mortgage Trust, Inc. 9.125% Senior Notes due 2029 Pricing Term Sheet 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 8-K

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 EX-99.1

New York Mortgage Trust Declares Second Quarter 2024 Common Stock Dividend of $0.20 Per Share, and Preferred Stock Dividends

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 8-K

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 10-Q

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 ☐ TRANSITION REPORT PURSUANT TO SE

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 EX-10.1

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 EX-10.3

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 EX-10.2

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 EX-99.1

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 EX-99.2

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 19

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 8-K

Regulation FD Disclosure, Financial Statements and Exhibits, Results of Operations and Financial Condition

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 DEFA14A

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

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 DEF 14A

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. )

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 EX-99.1

New York Mortgage Trust Declares First Quarter 2024 Common Stock Dividend of $0.20 Per Share, and Preferred Stock Dividends

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 8-K

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 EX-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 T

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 EX-10.28

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 EX-4.9

DESCRIPTION OF THE COMPANY’S SECURITIES REGISTERED PURSUANT TO SECTION 12 OF THE SECURITIES EXCHANGE ACT OF 1934, AS AMENDED

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 EX-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.

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 10-K

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 SECTI

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 8-K

Regulation FD Disclosure, Financial Statements and Exhibits, Results of Operations and Financial Condition

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 EX-99.2

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 1

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 EX-99.1

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 SC 13G/A

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 EX-99.1

New York Mortgage Trust Declares Fourth Quarter 2023 Common Stock Dividend of $.20 Per Share, and Preferred Stock Dividends

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 8-K

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 10-Q

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 ☐ TRANSITION REPORT PURSUANT T

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 8-K

Regulation FD Disclosure, Financial Statements and Exhibits, Results of Operations and Financial Condition

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 EX-99.1

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 EX-99.2

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 19

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 8-K

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 MORTG

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 EX-99.1

New York Mortgage Trust Declares Third Quarter 2023 Common Stock Dividend of $0.30 Per Share, and Preferred Stock Dividends

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 10-Q

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 ☐ TRANSITION REPORT PURSUANT TO SEC

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 8-K

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

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 EX-99.2

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 1

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 EX-99.1

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 CORRESP

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 8-K

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 TR

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 EX-99.1

New York Mortgage Trust Declares Second Quarter 2023 Common Stock Dividend of $0.30 Per Share, and Preferred Stock Dividends

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 EX-10.1

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 10-Q

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 ☐ TRANSITION REPORT PURSUANT TO SE

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 EX-10.4

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 EX-3.1

Articles of Amendment and Restatement of the Registrant, as amended (Incorporated by reference to Exhibit 3.1 of the Registrant’s Quarterly Report on Form 10-Q filed with the Commission on 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 EX-10.2

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 EX-10.3

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 EX-99.2

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 19

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 8-K

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 TRU

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 EX-99.1

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 DEF 14A

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

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 DEFA14A

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

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 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

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 EX-99.1

New York Mortgage Trust Declares First Quarter 2023 Common Stock Dividend of $0.40 Per Share, and Preferred Stock Dividends

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 8-K

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 T

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 EX-3.1

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 8-K

Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Material Modification to Rights of Security Holders, 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 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 EX-10.23

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 EX-4.8

DESCRIPTION OF THE COMPANY’S SECURITIES REGISTERED PURSUANT TO SECTION 12 OF THE SECURITIES EXCHANGE ACT OF 1934, AS AMENDED

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 EX-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 T

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 10-K

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 SECTI

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 EX-99.2

New York Mortgage Trust 2022 Fourth 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 Ref

fourthquarter2022supplem New York Mortgage Trust 2022 Fourth Quarter Financial Summary 2See Glossary and End Notes in the Appendix.

February 22, 2023 8-K

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 MORTGA

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 EX-99.1

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 SC 13G/A

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 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

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 EX-10.1

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 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

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 EX-99.1

New York Mortgage Trust Declares Fourth Quarter 2022 Common Stock Dividend of $0.10 Per Share, and Preferred Stock Dividends

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 8-K

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 8-K

Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Financial Statements and Exhibits

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 EX-3.1

Third Amended and Restated Bylaws of the Registrant (Incorporated by reference to Exhibit 3.1 of the Registrant’s Current Report on Form 8-K filed with the Commission on 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 10-Q

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 ☐ TRANSITION REPORT PURSUANT T

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 8-K

Regulation FD Disclosure, Financial Statements and Exhibits, Results of Operations and Financial Condition

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 EX-99.2

New York Mortgage Trust 2022 Third 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 Refo

New York Mortgage Trust 2022 Third Quarter Financial Summary 2See Glossary and End Notes in the Appendix.

November 2, 2022 EX-99.1

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 EX-99.1

New York Mortgage Trust Provides Preliminary Estimates of Third Quarter 2022 Financial Results and Announces Date of Third Quarter 2022 Conference Call

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 8-K

Regulation FD Disclosure, Financial Statements and Exhibits, Results of Operations and Financial Condition

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

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 CORRESP

Single-Family (8)

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 8-K

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 EX-99.1

New York Mortgage Trust Declares Third Quarter 2022 Common Stock Dividend of $0.10 Per Share, and Preferred Stock Dividends

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 CORRESP

Single-Family (8)

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 10-Q

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 ☐ TRANSITION REPORT PURSUANT TO SEC

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 EX-99.1

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 EX-99.2

New York Mortgage Trust 2022 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 Ref

New York Mortgage Trust 2022 Second Quarter Financial Summary 2See Glossary and End Notes in the Appendix.

August 2, 2022 8-K

Regulation FD Disclosure, Financial Statements and Exhibits, Results of Operations and Financial Condition

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

For the Three Months Ended March 31, 2022 2021 GAAP interest income $ 58,501 $ 50,039 GAAP interest expense 28,622 19,699 GAAP total net interest income $ 29,879 $ 30,340 GAAP interest income $ 58,501 $ 50,039 GAAP interest expense 28,622 19,699 Subt

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 8-K

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 EX-99.1

New York Mortgage Trust Declares Second Quarter 2022 Common Stock Dividend of $0.10 Per Share, and Preferred Stock Dividends

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 8-K

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 10-Q

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 ☐ TRANSITION REPORT PURSUANT TO SE

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 EX-99.1

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 EX-99.2

New York Mortgage Trust 2022 First 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 Refo

New York Mortgage Trust 2022 First Quarter Financial Summary 2See Glossary and End Notes in the Appendix.

May 3, 2022 8-K

Regulation FD Disclosure, Financial Statements and Exhibits, Results of Operations and Financial Condition

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 DEF 14A

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

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 DEFA14A

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

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 8-K

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 EX-99.1

New York Mortgage Trust Declares First Quarter 2022 Common Stock Dividend of $0.10 Per Share, and Preferred Stock Dividends

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 424B5

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 Sto

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 EX-FILING FEES

Calculation of Filing Fee Tables 424(b)(5) (Form Type) New York Mortgage Trust, Inc. (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered and Carry Forward Securities

Exhibit 107 Calculation of Filing Fee Tables 424(b)(5) (Form Type) New York Mortgage Trust, Inc.

March 2, 2022 8-K

Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, 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 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 EX-1.1

Amendment No. 3 to Equity Distribution Agreement dated March 2, 2022, by and between the Company and JonesTrading Institutional Services LLC.

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 EX-3.1

Articles Supplementary of the Registrant classifying and designating 2,000,000 additional shares of the Series G Preferred Stock (Incorporated by reference to Exhibit 3.1 of the Registrant’s Current Report on Form 8-K filed with the Commission on 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 EX-10.20

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 10-K

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 SECTI

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 EX-10.19

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 EX-10.21

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 EX-10.22

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 EX-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 T

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 EX-4.11

DESCRIPTION OF THE COMPANY’S SECURITIES REGISTERED PURSUANT TO SECTION 12 OF THE SECURITIES EXCHANGE ACT OF 1934, AS AMENDED

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 EX-99.1

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 8-K

Regulation FD Disclosure, Financial Statements and Exhibits, Results of Operations and Financial Condition

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 EX-99.2

New York Mortgage Trust 2021 Fourth 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 Ref

New York Mortgage Trust 2021 Fourth Quarter Financial Summary 2See Glossary and End Notes in the Appendix.

February 10, 2022 SC 13G/A

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 EX-10.2

CHANGE IN CONTROL AGREEMENT

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 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

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 EX-10.1

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 EX-10.2

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 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Financial Statements and Exhibits

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 EX-10.1

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 EX-3.1

Articles Supplementary of the Registrant reclassifying and designating 6,000,000 authorized but unissued shares of the Series B Preferred Stock as additional shares of undesignated preferred stock, $0.01 par value per share, of the Registrant (Incorporated by reference to Exhibit 3.1 of the Registrant’s Current Report on Form 8-K filed with the Commission on 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 8-K

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 EX-99.1

New York Mortgage Trust Declares Fourth Quarter 2021 Common Stock Dividend of $0.10 Per Share, and Preferred Stock Dividends

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 EX-3.11

Form of Certificate representing the Series G Preferred Stock (Incorporated by reference to Exhibit 3.11 to the Company’s Registration Statement on Form 8-A filed with the Securities and Exchange Commission on 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 8-K

Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Material Modification to Rights of Security Holders, 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): 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 EX-3.10

Articles Supplementary of the Registrant classifying and designating the Registrant’s 7.000% Series G Cumulative Redeemable Preferred Stock (the “Series G Preferred Stock”) (Incorporated by reference to Exhibit 3.10 to the Registrant’s Registration Statement on Form 8-A filed with the Commission on 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 8-A12B

the description of our Series G Preferred Stock in our Registration Statement on Form 8-A filed on 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 EX-1.1

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 Securities, LLC and Keefe, Bruyette & Woods, Inc.

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 424B5

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 FWP

NEW YORK MORTGAGE TRUST, INC. 7.000% Series G Cumulative Redeemable Preferred Stock (Liquidation Preference $25.00 Per Share) Final Pricing Term Sheet November 17, 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 424B5

Per Share

TABLE OF CONTENTS The information in this preliminary prospectus supplement is not complete and may be changed.

November 16, 2021 8-K

Regulation FD Disclosure, Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

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 EX-99.1

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 10-Q

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 ☐ TRANSITION REPORT PURSUANT T

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 EX-99.2

New York Mortgage Trust 2021 Third 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 Refo

New York Mortgage Trust 2021 Third Quarter Financial Summary 2See Glossary and End Notes in the Appendix.

November 2, 2021 8-K

Regulation FD Disclosure, Financial Statements and Exhibits, Results of Operations and Financial Condition

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 EX-99.1

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 8-K

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 EX-99.1

New York Mortgage Trust Declares Third Quarter 2021 Common Stock Dividend of $0.10 Per Share, and Preferred Stock Dividends

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 8-K

Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, 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): 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 EX-1.1

Equity Distribution Agreement, dated August 10, 2021, by and between the Company and B. Riley Securities, Inc.

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 EX-1.2

Amendment No. 2 to Equity Distribution Agreement dated August 10, 2021, by and between the Company and JonesTrading Institutional Services LLC.

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 EX-3.1

Articles Supplementary of the Registrant classifying and designating 2,000,000 additional shares of the Series F Preferred Stock (Incorporated by reference to Exhibit 3.1 to the Registrant’s Current Report on Form 8-K filed on 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 424B5

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 424B5

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 EX-25.1

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 S-3ASR

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 10-Q

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 ☐ TRANSITION REPORT PURSUANT TO SEC

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

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 Ref

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

Articles Supplementary of the Registrant reclassifying and designating 6,600,000 authorized but unissued shares of the Series C Preferred Stock as additional shares of undesignated preferred stock, $0.01 par value per share, of the Registrant (Incorporated by reference to Exhibit 3.1 of the Registrant’s Current Report on Form 8-K filed with the Commission on 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 8-K

Regulation FD Disclosure, Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Financial Statements and Exhibits, Results of Operations and Financial Condition

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 EX-99.1

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 8-K

Regulation FD Disclosure, Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

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 EX-99.1

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 EX-1.1

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 EX-3.9

Articles Supplementary of the Registrant classifying and designating the 6.875% Series F Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock (the “Series F Preferred Stock”) (Incorporated by reference to Exhibit 3.9 to the Registrant’s Registration Statement on Form 8-A filed on 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 EX-3.10

Form of Certificate representing the Series F Preferred Stock (Incorporated by reference to Exhibit 3.10 to the Registrant’s Registration Statement on Form 8-A filed with the Commission on 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 8-A12B

the description of our Series F Preferred Stock in our Registration Statement on Form 8-A filed on 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 8-K

Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Material Modification to Rights of Security Holders, 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): 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 424B5

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 8-K

Regulation FD Disclosure

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 424B5

Shares % Series F Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock (Liquidation Preference $25.00 Per Share)

TABLE OF CONTENTS The information in this preliminary prospectus supplement is not complete and may be changed.

June 29, 2021 FWP

NEW YORK MORTGAGE TRUST, INC. 6.875% Series F Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock (Liquidation Preference $25.00 Per Share) Final Pricing Term Sheet 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 424B3

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 CORRESP

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 S-8

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 EX-99.1

New York Mortgage Trust Declares Second Quarter 2021 Common Stock Dividend of $0.10 Per Share, and Preferred Stock Dividends

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

Other Listings
US:ADAMN $21.63
Fintel data has been cited in the following publications:
Daily Mail Fox Business Business Insider Wall Street Journal The Washington Post Bloomberg Financial Times Globe and Mail
NASDAQ.com Reuters The Guardian Associated Press FactCheck.org Snopes Politifact
Federal Register The Intercept Forbes Fortune Magazine TheStreet Time Magazine Canadian Broadcasting Corporation International Business Times
Cambridge University Press Investopedia MarketWatch NY Daily News Entrepreneur Newsweek Barron's El Economista