| Name | Relationship | Address | Signature | Signature date | CIK |
|---|---|---|---|---|---|
| Clement Michael B. | Director | C/O NEW YORK MORTGAGE TRUST, INC, 90 PARK AVENUE, NEW YORK | /s/ Kristine R. Nario-Eng, as attorney-in-fact | 13 Jun 2025 | 0001677585 |
| Type | Sym | Class | Transaction | Value $ | Shares | Change % | * Price $ | Shares After | Date | Ownership | Footnotes |
|---|---|---|---|---|---|---|---|---|---|---|---|
| transaction | NYMT | Common Stock, par value $0.01 per share | Options Exercise | +18,462 | +29% | 82,631 | 11 Jun 2025 | Direct | F1 |
| Type | Sym | Class | Transaction | Value $ | Shares | Change % | * Price $ | Shares After | Date | Underlying Class | Amount | Exercise Price | Ownership | Footnotes |
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| transaction | NYMT | Deferred Stock Units | Options Exercise | $0 | -18,462 | -100% | $0.000000 | 0 | 11 Jun 2025 | Common Stock, par value $0.01 per share | 18,462 | $0.000000 | Direct | F1 |
| transaction | NYMT | Deferred Stock Units | Award | $0 | +18,678 | $0.000000 | 18,678 | 12 Jun 2025 | Common Stock, par value $0.01 per share | 18,678 | $0.000000 | Direct | F2 |
| Id | Content |
|---|---|
| F1 | Represents deferred stock units ("DSUs") granted on August 22, 2024 pursuant to the New York Mortgage Trust, Inc. 2017 Equity Incentive Plan, as amended from time to time (the "Plan"). The DSUs vested on June 11, 2025, the day preceding the date of the Issuer's 2025 annual meeting of stockholders. |
| F2 | Represents an award of DSUs granted to the Reporting Person pursuant to the Plan that may be settled only for shares of common stock on a one-for-one basis. The DSUs will vest on the day immediately preceding the date of the Issuer's annual meeting of stockholders that occurs in the calendar year immediately following the calendar year in which the date of grant occurs, so long as the Reporting Person continuously provides services to the Issuer through such vesting date. |