XML 16 R1.htm IDEA: XBRL DOCUMENT v3.20.4
Cover - USD ($)
12 Months Ended
Dec. 31, 2020
Jan. 31, 2021
Jun. 30, 2020
Document Information [Line Items]      
Document Type 10-K    
Document Annual Report true    
Document Period End Date Dec. 31, 2020    
Current Fiscal Year End Date --12-31    
Document Transition Report false    
Entity File Number 001-32216    
Entity Registrant Name NEW YORK MORTGAGE TRUST, INC.    
Entity Incorporation, State or Country Code MD    
Entity Tax Identification Number 47-0934168    
Entity Address, Address Line One 90 Park Avenue    
Entity Address, City or Town New York    
Entity Address, State or Province NY    
Entity Address, Postal Zip Code 10016    
City Area Code 212    
Local Phone Number 792-0107    
Entity Well-known Seasoned Issuer Yes    
Entity Voluntary Filers No    
Entity Current Reporting Status Yes    
Entity Interactive Data Current Yes    
Entity Filer Category Large Accelerated Filer    
Entity Small Business false    
Entity Emerging Growth Company false    
ICFR Auditor Attestation Flag true    
Entity Shell Company false    
Entity Public Float     $ 979,459,234
Entity Common Stock, Shares Outstanding   379,460,638  
Documents Incorporated by Reference
Document Where
Incorporated
  Part III, Items 10-14
1.     Portions of the Registrant's Definitive Proxy Statement relating to its 2021 Annual Meeting of Stockholders scheduled for June 2021 to be filed with the Securities and Exchange Commission by no later than April 30, 2021.   
   
Amendment Flag false    
Entity Central Index Key 0001273685    
Document Fiscal Year Focus 2020    
Document Fiscal Period Focus FY    
Common Stock      
Document Information [Line Items]      
Title of 12(b) Security Common Stock, par value $0.01 per share    
Trading Symbol NYMT    
Security Exchange Name NASDAQ    
7.75% Series B Cumulative Redeemable Preferred Stock      
Document Information [Line Items]      
Title of 12(b) Security 7.75% Series B Cumulative Redeemable Preferred Stock, par value $0.01 per share, $25.00 Liquidation Preference    
Trading Symbol NYMTP    
Security Exchange Name NASDAQ    
7.875% Series C Cumulative Redeemable Preferred Stock      
Document Information [Line Items]      
Title of 12(b) Security 7.875% Series C Cumulative Redeemable Preferred Stock, par value $0.01 per share, $25.00 Liquidation Preference    
Trading Symbol NYMTO    
Security Exchange Name NASDAQ    
8.000% Series D Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock      
Document Information [Line Items]      
Title of 12(b) Security 8.000% Series D Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock, par value $0.01 per share, $25.00 Liquidation Preference    
Trading Symbol NYMTN    
Security Exchange Name NASDAQ    
7.875% Series E Fixed-to-Floating Rate Cumulative Redeemable, Preferred Stock, Par Value $0.01 per share, $25.00 Liquidation Preference      
Document Information [Line Items]      
Title of 12(b) Security 7.875% Series E Fixed-to-Floating Rate Cumulative Redeemable Preferred Stock, par value $0.01 per share, $25.00 Liquidation Preference    
Trading Symbol NYMTM    
Security Exchange Name NASDAQ