ADVFN Logo ADVFN

We could not find any results for:
Make sure your spelling is correct or try broadening your search.

Trending Now

Toplists

It looks like you aren't logged in.
Click the button below to log in and view your recent history.

Hot Features

Registration Strip Icon for discussion Register to chat with like-minded investors on our interactive forums.

NYMT New York Mortgage Trust Inc

6.21
-0.055 (-0.88%)
04 May 2024 - Closed
Delayed by 15 minutes
Share Name Share Symbol Market Type
New York Mortgage Trust Inc NASDAQ:NYMT NASDAQ Common Stock
  Price Change % Change Share Price Bid Price Offer Price High Price Low Price Open Price Shares Traded Last Trade
  -0.055 -0.88% 6.21 6.14 6.29 6.42 6.07 6.32 1,433,395 01:00:00

Current Report Filing (8-k)

13/09/2021 9:17pm

Edgar (US Regulatory)


0001273685false00012736852021-09-132021-09-130001273685us-gaap:CommonStockMember2021-09-132021-09-130001273685nymt:A7.75SeriesBCumulativeRedeemablePreferredStockMember2021-09-132021-09-130001273685nymt:A8.000SeriesDFixedtoFloatingRateCumulativeRedeemablePreferredStockMember2021-09-132021-09-130001273685nymt:A7.875SeriesEFixedtoFloatingRateCumulativeRedeemablePreferredStockMember2021-09-132021-09-130001273685nymt:A6875SeriesFFixedToFloatingRateCumulativeRedeemablePreferredStockMember2021-09-132021-09-13

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

90 Park Avenue
New York, New York 10016
(Address and zip code of
principal executive offices)

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

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

    Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
    Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
    Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
    Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

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

Emerging Growth Company

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





Securities registered pursuant to Section 12(b) of the Act:
Title of Each Class Trading Symbol(s) Name of Each Exchange on Which Registered
Common Stock, par value $0.01 per share NYMT NASDAQ  Stock Market
7.75% Series B Cumulative Redeemable Preferred Stock, NYMTP NASDAQ  Stock Market
 par value $0.01 per share, $25.00 Liquidation Preference
8.000% Series D Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock, NYMTN NASDAQ Stock Market
 par value $0.01 per share, $25.00 Liquidation Preference
7.875% Series E Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock, NYMTM NASDAQ Stock Market
par value $0.01 per share, $25.00 Liquidation Preference
6.875% Series F Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock, NYMTL NASDAQ Stock Market
par value $0.01 per share, $25.00 Liquidation Preference




Item 8.01.    Other Events.

On September 13, 2021, New York Mortgage Trust, Inc. (the “Company”) issued a press release (the “Press Release”) announcing that its Board of Directors (the “Board”) declared a regular quarterly cash dividend on its common stock for the quarter ending September 30, 2021. The Company also announced in the Press Release that the Board declared cash dividends on the Company’s 7.75% Series B Cumulative Redeemable Preferred Stock, the Company’s 8.00% Series D Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock and the Company’s 7.875% Series E Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock for the dividend period that began on July 15, 2021 and ends on October 14, 2021, and the Company’s 6.875% Series F Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock for the long initial dividend period that began on July 7, 2021 and ends on October 14, 2021.

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

Item 9.01.    Financial Statements and Exhibits.

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

Exhibit No. Description
Press Release dated September 13, 2021.
104 Cover Page Interactive Data File-the cover page XBRL tags are embedded within the Inline XBRL document.




SIGNATURE

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

NEW YORK MORTGAGE TRUST, INC.
(Registrant)
Date: September 13, 2021 By: /s/ Kristine R. Nario-Eng
Kristine R. Nario-Eng
Chief Financial Officer


1 Year New York Mortgage Chart

1 Year New York Mortgage Chart

1 Month New York Mortgage Chart

1 Month New York Mortgage Chart

Your Recent History

Delayed Upgrade Clock