-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, Pv2Qsg4icJg22tRBReqjDEb4inALjs4Df/FJzUZahzgYs2K5jdDBC0hj5VXJRucM e5nLQ9+I/SVmkn7I3i3cAw== 0001437749-10-000745.txt : 20100319 0001437749-10-000745.hdr.sgml : 20100319 20100319172531 ACCESSION NUMBER: 0001437749-10-000745 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20100315 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20100319 DATE AS OF CHANGE: 20100319 FILER: COMPANY DATA: COMPANY CONFORMED NAME: NEW YORK MORTGAGE TRUST INC CENTRAL INDEX KEY: 0001273685 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] IRS NUMBER: 470934168 STATE OF INCORPORATION: MD FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-32216 FILM NUMBER: 10694957 BUSINESS ADDRESS: STREET 1: 52 VANDERBILT AVENUE STREET 2: SUITE 403 CITY: NEW YORK STATE: NY ZIP: 10017 BUSINESS PHONE: (212) 792-0107 MAIL ADDRESS: STREET 1: 52 VANDERBILT AVENUE STREET 2: SUITE 403 CITY: NEW YORK STATE: NY ZIP: 10017 8-K 1 nymt_8k-031910.htm FORM 8-K nymt_8k-031910.htm
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 15, 2010
 
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.)

52 Vanderbilt Avenue, Suite 403
New York, New York  10017
(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))
 
 
 

 
 
Item 5.02.
Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
 
 
On March 15, 2010, the Compensation Committee (the “Compensation Committee”) of the Board of Directors of New York Mortgage Trust, Inc. (the “Company”) approved discretionary cash incentive bonuses for 2009 for each of Steven R. Mumma, the Company’s Chief Executive Officer, President and Chief Financial Officer, and Nathan R. Reese, the Company’s Vice President and Secretary.  The Compensation Committee did not adopt a formal performance bonus plan for the 2009 fiscal year.  The discretionary bonuses approved by the Compensation Committee were granted in recognition of these officers’ contributions to the Company’s financial and operating performance during 2009 and as recognition of their leadership and dedication to the Company during challenging e conomic and operating conditions in 2008.  Fiscal year 2009 marked the Company’s most profitable year since it became a public company in 2004.  Pursuant to the discretionary 2009 cash incentive bonuses approved by the Compensation Committee, Mr. Mumma received $600,000 and Mr. Reese received $175,000 in cash incentive bonus for 2009.  Mr. Mumma’s 2009 employment agreement provided for a total 2009 cash incentive bonus in the range of $300,000 to $600,000.



 
2

 
SIGNATURE
 
Pursuant to the requirements of the Securities Exchange Act of 1934, 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:  March 19, 2010  
By:
/s/ Steven R. Mumma   
    Steven R. Mumma  
   
Chief Executive Officer, President and Chief Financial Officer
 
       
 
-----END PRIVACY-ENHANCED MESSAGE-----