NYT 10-K Annual Report Dec. 27, 2020 | Alphaminr

NYT 10-K Fiscal year ended Dec. 27, 2020

NEW YORK TIMES CO
10-Ks and 10-Qs
10-Q
Quarter ended June 30, 2024
10-Q
Quarter ended March 31, 2024
10-K
Fiscal year ended Dec. 31, 2023
10-Q
Quarter ended Sept. 30, 2023
10-Q
Quarter ended June 30, 2023
10-Q
Quarter ended March 31, 2023
10-K
Fiscal year ended Dec. 31, 2022
10-Q
Quarter ended Sept. 25, 2022
10-Q
Quarter ended June 26, 2022
10-Q
Quarter ended March 27, 2022
10-K
Fiscal year ended Dec. 26, 2021
10-Q
Quarter ended Sept. 26, 2021
10-Q
Quarter ended June 27, 2021
10-Q
Quarter ended March 28, 2021
10-K
Fiscal year ended Dec. 27, 2020
10-Q
Quarter ended Sept. 27, 2020
10-Q
Quarter ended June 28, 2020
10-Q
Quarter ended March 29, 2020
10-K
Fiscal year ended Dec. 29, 2019
10-Q
Quarter ended Sept. 29, 2019
10-Q
Quarter ended June 30, 2019
10-Q
Quarter ended March 31, 2019
10-K
Fiscal year ended Dec. 30, 2018
10-Q
Quarter ended Sept. 30, 2018
10-Q
Quarter ended July 1, 2018
10-Q
Quarter ended April 1, 2018
10-K
Fiscal year ended Dec. 31, 2017
10-Q
Quarter ended Sept. 24, 2017
10-Q
Quarter ended June 25, 2017
10-Q
Quarter ended March 26, 2017
10-K
Fiscal year ended Dec. 25, 2016
10-Q
Quarter ended Sept. 25, 2016
10-Q
Quarter ended June 26, 2016
10-Q
Quarter ended March 27, 2016
10-K
Fiscal year ended Dec. 27, 2015
10-Q
Quarter ended Sept. 27, 2015
10-Q
Quarter ended June 28, 2015
10-Q
Quarter ended March 29, 2015
10-K
Fiscal year ended Dec. 28, 2014
10-Q
Quarter ended Sept. 28, 2014
10-Q
Quarter ended June 29, 2014
10-Q
Quarter ended March 30, 2014
10-K
Fiscal year ended Dec. 29, 2013
10-Q
Quarter ended Sept. 29, 2013
10-Q
Quarter ended June 30, 2013
10-Q
Quarter ended March 31, 2013
10-K
Fiscal year ended Dec. 30, 2012
10-Q
Quarter ended Sept. 23, 2012
10-Q
Quarter ended June 24, 2012
10-Q
Quarter ended March 25, 2012
10-K
Fiscal year ended Dec. 25, 2011
10-Q
Quarter ended Sept. 25, 2011
10-Q
Quarter ended June 26, 2011
10-Q
Quarter ended March 27, 2011
10-K
Fiscal year ended Dec. 26, 2010
10-Q
Quarter ended Sept. 26, 2010
10-Q
Quarter ended June 27, 2010
10-Q
Quarter ended March 28, 2010
10-K
Fiscal year ended Dec. 27, 2009
PROXIES
DEF 14A
Filed on March 8, 2024
DEF 14A
Filed on March 10, 2023
DEF 14A
Filed on March 11, 2022
DEF 14A
Filed on March 19, 2021
DEF 14A
Filed on March 13, 2020
DEF 14A
Filed on March 20, 2019
DEF 14A
Filed on March 7, 2018
DEF 14A
Filed on March 7, 2017
DEF 14A
Filed on March 22, 2016
DEF 14A
Filed on March 24, 2015
DEF 14A
Filed on March 17, 2014
DEF 14A
Filed on March 19, 2013
DEF 14A
Filed on March 9, 2012
DEF 14A
Filed on March 18, 2011
DEF 14A
Filed on March 12, 2010
TABLE OF CONTENTS
Part IItem 1. BusinessItem 1A. Risk FactorsItem 1B. Unresolved Staff CommentsItem 2. PropertiesItem 3. Legal ProceedingsItem 4. Mine Safety DisclosuresPart IIItem 5. Market For The Registrant S Common Equity, Related Stockholder Matters and Issuer Purchases Of Equity SecuritiesItem 6. Selected Financial DataItem 7. Management S Discussion and Analysis Of Financial Condition and Results Of OperationsItem 7A. Quantitative and Qualitative Disclosures About Market RiskItem 8. Financial Statements and Supplementary DataItem 9. Changes in and Disagreements with Accountants on Accounting and Financial DisclosureItem 9. Changes in and Disagreements with Accountants on Accounting andItem 9A. Controls and ProceduresItem 9B. Other InformationPart IIIItem 10. Directors, Executive Officers and Corporate GovernanceItem 11. Executive CompensationItem 12. Security Ownership Of Certain Beneficial Owners and Management and Related Stockholder MattersItem 13. Certain Relationships and Related Transactions, and Director IndependenceItem 14. Principal Accountant Fees and ServicesPart IVItem 15. Exhibits and Financial Statement SchedulesItem 16. Form 10-k Summary

Exhibits

(3.1) Certificate of Incorporation as amended and restated to reflect amendments effective July1, 2007 (filed as an Exhibit to the Companys Form 10-Q dated August 9, 2007, and incorporated by reference herein). (3.2) By-laws, as amended April 10, 2020 (filed as an Exhibit to the Companys Form 8-K dated April 10, 2020, and incorporated by reference herein). (4.1) Description of the Registrants Securities Registered Pursuant to Section 12 of the Securities Exchange Act of 1934. (10.2) Letter Agreement, dated as of April 8, 2004, amending Agreement of Lease, between the 42nd St. Development Project, Inc., as landlord, and The New York Times Building LLC, as tenant (filed as an Exhibit to the Companys Form 10-Q dated November 3, 2006, and incorporated by reference herein). (10.3) Agreement of Sublease, dated as of December 12, 2001, between The New York Times Building LLC, as landlord, and NYT Real Estate Company LLC, as tenant (filed as an Exhibit to the Companys Form 10-Q dated November 3, 2006, and incorporated by reference herein). (10.4) First Amendment to Agreement of Sublease, dated as of August15, 2006, between 42nd St. Development Project, Inc., as landlord, and NYT Real Estate Company LLC, as tenant (filed as an Exhibit to the Companys Form 10-Q dated November3, 2006, and incorporated by reference herein). (10.5) Second Amendment to Agreement of Sublease, dated as of January 29, 2007, between 42nd St. Development Project, Inc., as landlord, and NYT Real Estate Company LLC, as tenant (filed as an Exhibit to the Companys Form 8-K dated February 1, 2007, and incorporated by reference herein). (10.6) Third Amendment to Agreement of Sublease (NYT), dated as of March6, 2009, between 42ndSt. Development Project,Inc., as landlord, and NYT Real Estate Company LLC, as tenant (filed as an Exhibit to the Companys Form 8-K dated March 9, 2009, and incorporated by reference herein). (10.7) Fourth Amendment to Agreement of Sublease (NYT), dated as of March6, 2009, between 42ndSt. Development Project,Inc., as landlord, and 620 Eighth NYT (NY) Limited Partnership, as tenant (filed as an Exhibit to the Companys Form 8-K dated March 9, 2009, and incorporated by reference herein). (10.8) Fifth Amendment to Agreement of Sublease (NYT), dated as of August 31, 2009, between 42nd St. Development Project, Inc., as landlord, and 620 Eighth NYT (NY) Limited Partnership, as tenant (filed as an Exhibit to the Companys Form 10-Q dated November 4, 2009, and incorporated by reference herein). (10.9) Agreement of Sublease (NYT-2), dated as of March6, 2009, between 42ndSt. Development Project,Inc., as landlord, and NYT Real Estate Company LLC, as tenant (filed as an Exhibit to the Companys Form 8-K dated March 9, 2009, and incorporated by reference herein). (10.10) First Amendment to Agreement of Sublease (NYT-2), dated as of March6, 2009, between 42ndSt. Development Project,Inc., as landlord, and NYT Building Leasing Company LLC, as tenant (filed as an Exhibit to the Companys Form 8-K dated March 9, 2009, and incorporated by reference herein). (10.11) Assignment and Assumption of Sublease (NYT-2), dated July 10, 2020, between NYT Building Leasing Company LLC, as assignor, and NYT Real Estate Company LLC, as assignee. (10.12)* Letter Agreement, dated as of October 18, 2017, between the Company and Massachusetts Mutual Life Insurance Company (filed as an Exhibit to the Companys Form 10-K dated February 27, 2018, and incorporated by reference herein). (10.13)* Letter Agreement, dated as of October 18, 2017, between the Company and Massachusetts Mutual Life Insurance Company (filed as an Exhibit to the Companys Form 10-K dated February 27, 2018, and incorporated by reference herein). (10.14) Credit Agreement, dated as of September 10, 2019, among The New York Times Company, as borrower, the financial institutions party thereto, as lenders, Bank of America, N.A., as administrative agent, swing line lender and L/C Issuer, Wells Fargo Securities, LLC and J.P. Morgan Chase Bank, National Association, and BOFA Securities, Inc., as joint lead arrangers and joint book runners (filed as an Exhibit to the Companys Form 8-K dated September 11, 2019, and incorporated by reference herein). (10.15) The Companys Non-Employee Directors Deferral Plan, as amended through October 11, 2007 (filed as an Exhibit to the Companys Form 8-K dated October 12, 2007, and incorporated by reference herein). (10.16) The Companys 2010 Incentive Compensation Plan, as amended and restated effective April 30, 2014 (filed as anExhibit to the Companys Form 8-K dated April 30, 2014, and incorporated by reference herein). (10.17) Form of Restricted Stock Unit Award Agreementfor Employeesunder the Companys 2010 Incentive Compensation Plan (filed as an Exhibit to the Companys Form 10-K dated February 22, 2017, and incorporated by reference herein). (10.18) The New York Times Company 2020 Incentive Compensation Plan (filed as Exhibit 4.1 to the Companys Registration Statement on Form S-8 dated April 22, 2020, and incorporated by reference herein). (10.19) Form of Restricted Stock Unit Award Agreement for Employees under the Companys 2020 Incentive Compensation Plan. (10.20) Form of Restricted Stock Unit Award Agreement for Non-Employee Directors under the Companys 2020 Incentive Compensation Plan (filed as an Exhibit to the Companys Form 10-Q dated May 7, 2020, and incorporated by reference herein). (10.21) The Companys Deferred Executive Compensation Plan, as amended and restated effective January 1, 2015 (filed as an Exhibit to the Companys Form 10-Q dated November 4, 2015, and incorporated by reference herein). (10.22) The Companys Supplemental Executive Retirement Plan, as amended and restated effective January 1, 2015 (filed as an Exhibit to the Companys Form 10-Q dated November 4, 2015, and incorporated by reference herein). (10.23) The Companys Supplemental Executive Savings Plan, amended and restated effective February 19, 2015 (filed as an Exhibit to the Companys Form 10-Q filed November 4, 2015, and incorporated by reference herein). (10.24) The Companys Savings Restoration Plan, amended and restated effective February 19, 2015 (filed as an Exhibit to the Companys Form10-Q filed November 4, 2015, and incorporated by reference herein). (10.25) Employment Letter Agreement, dated July 21, 2020, between the Company and Meredith Kopit Levien (filed as an Exhibit to the Companys Form 8-K dated July 22, 2020, and incorporated by reference herein). (21) Subsidiaries of the Company. (23.1) Consent of Ernst & Young LLP. (31.1) Rule 13a-14(a)/15d-14(a) Certification. (31.2) Rule 13a-14(a)/15d-14(a) Certification. (32.1) Certification pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002. (32.2) Certification pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.