among THE NEW YORK MORTGAGE COMPANY, LLC, as DepositorTrust Agreement • September 6th, 2005 • New York Mortgage Trust Inc • Real estate investment trusts • Delaware
Contract Type FiledSeptember 6th, 2005 Company Industry Jurisdiction
Exhibit 1.1 NEW YORK MORTGAGE TRUST, INC. SHARES OF COMMON STOCK UNDERWRITING AGREEMENTUnderwriting Agreement • June 25th, 2004 • New York Mortgage Trust Inc • Real estate investment trusts • New York
Contract Type FiledJune 25th, 2004 Company Industry Jurisdiction
FIFTH AMENDMENT CREDIT NOTENew York Mortgage Trust Inc • December 31st, 2003 • New York
Company FiledDecember 31st, 2003 JurisdictionFOR VALUE RECEIVED, the undersigned, THE NEW YORK MORTGAGE COMPANY LLC, a limited liability company organized under the laws of the State of New York, whose address is 304 Park Avenue South, New York, New York 10010 (the "Company"), promises to pay to the order of HSBC BANK USA, a banking corporation organized under the laws of the State of New York, whose address is c/o Mortgage Warehouse Lending Department, One HSBC Center, 27th Floor, Buffalo, New York 14203 ("HSBC") on or before August 31, 2002, or such earlier date as is provided for in the Credit Agreement as hereinafter defined ("Maturity Date"), in lawful money of the United States of America, the principal sum of FORTY MILLION DOLLARS ($40,000,000.00), or the aggregate unpaid principal amount of all advances by HSBC to the Company pursuant to the Credit and Security Agreement between HSBC and the Company dated as of March 30, 2001, as amended by First Amended Credit and Security Agreement dated as of May 24, 2001, Second Amend
BY AND AMONGContribution Agreement • May 4th, 2004 • New York Mortgage Trust Inc • Real estate investment trusts • New York
Contract Type FiledMay 4th, 2004 Company Industry Jurisdiction
EXHIBIT 10.40 FIRST AMENDMENT TO LOAN DOCUMENTS THIS FIRST AMENDMENT TO LOAN DOCUMENTS (the "First Amendment") made and entered into the _________ day of April, 2002, by and between THE NEW YORK MORTGAGE COMPANY, LLC (hereinafter referred to as the...New York Mortgage Trust Inc • December 31st, 2003 • Kentucky
Company FiledDecember 31st, 2003 Jurisdiction
September 11, 2002 The New York Mortgage Company LLC Attention: Steven Schnall, President 304 Park Avenue South New York, NY 10010 Re: Credit and Security Agreement between HSBC Bank USA ("HSBC") and The New York Mortgage Company LLC ("Company") dated...New York Mortgage Trust Inc • December 31st, 2003
Company FiledDecember 31st, 2003This confirms HSBC's agreement to extend the scheduled maturity date of the Note and term of the Credit Agreement to October 31, 2002.
ANDCredit and Security Agreement • March 31st, 2005 • New York Mortgage Trust Inc • Real estate investment trusts • New York
Contract Type FiledMarch 31st, 2005 Company Industry Jurisdiction
SECOND AMENDED GUARANTY STEVEN SCHNALLNew York Mortgage Trust Inc • February 13th, 2004 • Real estate investment trusts
Company FiledFebruary 13th, 2004 IndustryThis Guaranty is, and is intended to be, a continuing guaranty of the payment of the Indebtedness (irrespective of the aggregate amount thereof) independent of and in addition to any other guaranty, indorsement or collateral held by Secured Party therefor whether or not furnished by the undersigned. The undersigned shall have no right of subrogation with respect to any payments made by the undersigned hereunder until all of the Indebtedness is paid in full.
Exhibit 4.1 JUNIOR SUBORDINATED INDENTURENew York Mortgage Trust Inc • September 6th, 2005 • Real estate investment trusts • New York
Company FiledSeptember 6th, 2005 Industry Jurisdiction
INDEMNIFICATION AGREEMENTIndemnification Agreement • April 23rd, 2020 • New York Mortgage Trust Inc • Real estate investment trusts • Maryland
Contract Type FiledApril 23rd, 2020 Company Industry JurisdictionTHIS INDEMNIFICATION AGREEMENT (“Agreement”) is made and entered into as of the _____ day of _________, 20__, by and between New York Mortgage Trust, Inc., a Maryland corporation (the “Company”), and ________________________ (“Indemnitee”).
CREDIT NOTENew York Mortgage Trust Inc • December 31st, 2003 • New York
Company FiledDecember 31st, 2003 JurisdictionFOR VALUE RECEIVED, the undersigned, THE NEW YORK MORTGAGE COMPANY LLC, a limited liability company organized under the laws of the State of New York, whose address is 304 Park Avenue South, New York, New York 10010 (the "Company"), promises to pay to the order of HSBC BANK USA, a banking corporation organized under the laws of the State of New York, whose address is c/o Mortgage Warehouse Lending Department, One HSBC Center, 27th Floor, Buffalo, New York 14203 ("HSBC") on or before 364 days from the date hereof, or such earlier date as is provided for in the Credit Agreement as hereinafter defined ("Maturity Date"), in lawful money of the United States of America, the principal sum of FIFTEEN MILLION DOLLARS ($15,000,000.00), or the aggregate unpaid principal amount of all advances by HSBC to the Company pursuant to the Credit and Security Agreement between HSBC and the Company dated as of even date herewith (the "Credit Agreement"), plus interest thereon from the date hereof, as foll
GUARANTYGuaranty • March 26th, 2004 • New York Mortgage Trust Inc • Real estate investment trusts • New York
Contract Type FiledMarch 26th, 2004 Company Industry Jurisdiction
AGREEMENT BY AND AMONGAgreement • February 13th, 2004 • New York Mortgage Trust Inc • Real estate investment trusts • New York
Contract Type FiledFebruary 13th, 2004 Company Industry Jurisdiction
FOURTH AMENDED GUARANTY STEVEN SCHNALLNew York Mortgage Trust Inc • February 13th, 2004 • Real estate investment trusts • New York
Company FiledFebruary 13th, 2004 Industry JurisdictionThis Guaranty is, and is intended to be, a continuing guaranty of the payment of the Indebtedness (irrespective of the aggregate amount thereof) independent of and in addition to any other guaranty, indorsement or collateral held by Secured Party therefor whether or not furnished by the undersigned. The undersigned shall have no right of subrogation with respect to any payments made by the undersigned hereunder until all of the Indebtedness is paid in full.
andCustodial Agreement • February 13th, 2004 • New York Mortgage Trust Inc • Real estate investment trusts • New York
Contract Type FiledFebruary 13th, 2004 Company Industry Jurisdiction
EXHIBIT 10.1 ------------------------------------------------------------------ -------------- AMENDED AND RESTATED MASTER REPURCHASE AGREEMENT CREDIT SUISSE FIRST BOSTON MORTGAGE CAPITAL LLC, as buyer ("Buyer", which term shall include any...Master Repurchase Agreement • April 5th, 2005 • New York Mortgage Trust Inc • Real estate investment trusts • New York
Contract Type FiledApril 5th, 2005 Company Industry Jurisdiction
HSBC BANK USA ANDNew York Mortgage Trust Inc • February 13th, 2004 • Real estate investment trusts • New York
Company FiledFebruary 13th, 2004 Industry JurisdictionThis Guaranty is, and is intended to be, a continuing guaranty of the payment of the Indebtedness (irrespective of the aggregate amount thereof) independent of and in addition to any other guaranty, indorsement or collateral held by Secured Party therefor whether or not furnished by the undersigned. The undersigned shall have no right of subrogation with respect to any payments made by the undersigned hereunder until all of the Indebtedness is paid in full.
HSBC BANK USA ANDNew York Mortgage Trust Inc • December 31st, 2003 • New York
Company FiledDecember 31st, 2003 JurisdictionFOR VALUE RECEIVED, the undersigned, THE NEW YORK MORTGAGE COMPANY LLC, a limited liability company organized under the laws of the State of New York, whose address is 304 Park Avenue South, New York, New York 10010 (the "Company"), promises to pay to the order of HSBC BANK USA, a banking corporation organized under the laws of the State of New York, whose address is c/o Mortgage Warehouse Lending Department, One HSBC Center, 27th Floor, Buffalo, New York 14203 ("HSBC") on or before February 25, 2002, or such earlier date as is provided for in the Credit Agreement as hereinafter defined ("Maturity Date"), in lawful money of the United States of America, the principal sum of TWENTY MILLION DOLLARS (20,000,000.00), or the aggregate unpaid principal amount of all advances by HSBC to the Company pursuant to the Credit and Security Agreement between HSBC and the Company dated as of March 30, 2001, as amended by First Amended Credit and Security Agreement dated as of even date herewith (toge
Exhibit 10.1 SEPARATION AGREEMENT AND GENERAL RELEASE This Separation Agreement and General Release ("Separation Agreement") is made by and between New York Mortgage Trust, Inc., a Maryland Corporation (the "Company") and Raymond A. Redlingshafer, Jr....Separation Agreement and General Release • July 5th, 2005 • New York Mortgage Trust Inc • Real estate investment trusts • New York
Contract Type FiledJuly 5th, 2005 Company Industry Jurisdiction
AS BORROWERMaster Loan and Security Agreement • March 31st, 2005 • New York Mortgage Trust Inc • Real estate investment trusts • New York
Contract Type FiledMarch 31st, 2005 Company Industry Jurisdiction
JUNIOR SUBORDINATED INDENTURE between The New York Mortgage Company, LLC and JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, as Trustee Dated as of March 15, 2005New York Mortgage Trust Inc • August 9th, 2012 • Real estate investment trusts • New York
Company FiledAugust 9th, 2012 Industry JurisdictionJunior Subordinated Indenture, dated as of March 15,2005, between The New York Mortgage Company, LLC a Limited Liability Company corporation (the “Company”), and JPMorgan Chase Bank, National Association, a New York banking corporation, as Trustee (in such capacity, the “Trustee”).
Exhibit 1.01 NEW YORK MORTGAGE TRUST, INC. SHARES OF COMMON STOCK UNDERWRITING AGREEMENTNew York Mortgage Trust Inc • June 18th, 2004 • Real estate investment trusts • New York
Company FiledJune 18th, 2004 Industry Jurisdiction
WITNESSETH:Loan Documents • December 31st, 2003 • New York Mortgage Trust Inc • Kentucky
Contract Type FiledDecember 31st, 2003 Company Jurisdiction
New York Mortgage Trust, Inc. Up to $100,000,000 Shares of Common Stock EQUITY DISTRIBUTION AGREEMENT Dated: August 10, 2021Equity Distribution Agreement • August 11th, 2021 • New York Mortgage Trust Inc • Real estate investment trusts • New York
Contract Type FiledAugust 11th, 2021 Company Industry Jurisdiction
HSBC BANK USA ANDNew York Mortgage Trust Inc • December 31st, 2003 • New York
Company FiledDecember 31st, 2003 JurisdictionMANDATORY PRINCIPAL REDUCTION: The Company agrees to pay to HSBC on February 15, 2002, the amount by which the principal balance hereof exceeds THIRTY MILLION DOLLARS ($30,000,000.00). After February 15, 2002, no advances hereon which cause the principal balance to exceed THIRTY MILLION DOLLARS ($30,000,000.00) will be available.
FOURTH AMENDED GUARANTY JOSEPH V. FIERRONew York Mortgage Trust Inc • February 13th, 2004 • Real estate investment trusts • New York
Company FiledFebruary 13th, 2004 Industry JurisdictionThis Guaranty is, and is intended to be, a continuing guaranty of the payment of the Indebtedness (irrespective of the aggregate amount thereof) independent of and in addition to any other guaranty, indorsement or collateral held by Secured Party therefor whether or not furnished by the undersigned. The undersigned shall have no right of subrogation with respect to any payments made by the undersigned hereunder until all of the Indebtedness is paid in full.
among THE NEW YORK MORTGAGE COMPANY, LLC as Borrower and STEVEN B. SCHNALL AND JOSEPH V. FIERRO as Guarantors and NATIONAL CITY BANK OF KENTUCKY As BankWarehousing Credit Agreement • December 31st, 2003 • New York Mortgage Trust Inc • Kentucky
Contract Type FiledDecember 31st, 2003 Company Jurisdiction
THE NEW YORK MORTGAGE COMPANY, LLC NEW YORK MORTGAGE TRUST, INC. NYM PREFERRED TRUST IIPurchase Agreement • September 6th, 2005 • New York Mortgage Trust Inc • Real estate investment trusts • New York
Contract Type FiledSeptember 6th, 2005 Company Industry Jurisdiction
BY AND AMONGAnd Restated Agreement • May 4th, 2004 • New York Mortgage Trust Inc • Real estate investment trusts • New York
Contract Type FiledMay 4th, 2004 Company Industry Jurisdiction
EXHIBIT 10.77 MASTER MORTGAGE LOAN PURCHASE AND INTERIM SERVICING AGREEMENTInterim Servicing Agreement • February 13th, 2004 • New York Mortgage Trust Inc • Real estate investment trusts • New York
Contract Type FiledFebruary 13th, 2004 Company Industry Jurisdiction
DAVID A. AKREEmployment Agreement • June 18th, 2004 • New York Mortgage Trust Inc • Real estate investment trusts • New York
Contract Type FiledJune 18th, 2004 Company Industry Jurisdiction
NEW YORK MORTGAGE TRUST, INC. 3,000,000 Shares of 7.000% Series G Cumulative Redeemable Preferred Stock UNDERWRITING AGREEMENTNew York Mortgage Trust Inc • November 23rd, 2021 • Real estate investment trusts • New York
Company FiledNovember 23rd, 2021 Industry JurisdictionNew York Mortgage Trust, Inc., a Maryland corporation (the “Company”), proposes to issue and sell, subject to the conditions hereinafter stated, to the several Underwriters named in Schedule I attached hereto (the “Underwriters”) an aggregate of 3,000,000 shares (the “Firm Securities”) of its 7.000% Series G Cumulative Redeemable Preferred Stock, liquidation preference $25.00 per share (the “Series G Stock”), a series of the Company’s preferred stock, $0.01 par value per share (“Preferred Stock”), pursuant to and in accordance with the terms and conditions of this underwriting agreement (this “Agreement”) in connection with the public offering (the “Offering”) and sale of such Firm Securities.
EXHIBIT 10.52 INTER-CREDITOR AGREEMENT THIS INTER-CREDITOR AGREEMENT (the "Agreement") is made and entered into as of this 25th day of January, 2002, by and between (i) NATIONAL CITY BANK OF KENTUCKY, a national banking association with principal...Inter-Creditor Agreement • December 31st, 2003 • New York Mortgage Trust Inc • Kentucky
Contract Type FiledDecember 31st, 2003 Company Jurisdiction
NEW YORK MORTGAGE TRUST, INC. 10,000,000 Shares of Common Stock1 UNDERWRITING AGREEMENTUnderwriting Agreement • August 21st, 2012 • New York Mortgage Trust Inc • Real estate investment trusts • New York
Contract Type FiledAugust 21st, 2012 Company Industry JurisdictionNew York Mortgage Trust, Inc., a Maryland corporation (the "Company"), proposes to issue and sell, subject to the conditions hereinafter stated, to the several Underwriters named in Schedule I attached hereto (the "Underwriters") an aggregate of 10,000,000 shares (the "Firm Securities") of its common stock, $0.01 par value per share ("Common Stock"), pursuant to and in accordance with the terms and conditions of this underwriting agreement (this "Agreement") in connection with the public offering (the "Offering") and sale of such Firm Securities.
SUBORDINATION AND PLEDGE AGREEMENT ____________________________________________ ____________________________________And Pledge Agreement • February 13th, 2004 • New York Mortgage Trust Inc • Real estate investment trusts • New York
Contract Type FiledFebruary 13th, 2004 Company Industry Jurisdiction