Search icon

GLOBAL DIGITAL FORENSICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL DIGITAL FORENSICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2011 (14 years ago)
Entity Number: 4137118
ZIP code: 11572
County: Nassau
Place of Formation: Wyoming
Address: 2838 LONG BEACH ROAD 2ND FLOOR, OCEANSIDE, NY, United States, 11572
Principal Address: 2838 LONG BEACH ROAD 2D FL, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
JOSEPH CARUSO Chief Executive Officer 2838 LONG BEACH ROAD 2D FL, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
GLOBAL DIGITAL FORENSICS, INC. DOS Process Agent 2838 LONG BEACH ROAD 2ND FLOOR, OCEANSIDE, NY, United States, 11572

Unique Entity ID

CAGE Code:
6WRZ5
UEI Expiration Date:
2014-06-05

Business Information

Activation Date:
2013-06-05
Initial Registration Date:
2013-03-14

Commercial and government entity program

CAGE number:
6WRZ5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-07
CAGE Expiration:
2028-12-12
SAM Expiration:
2024-12-07

Contact Information

POC:
JOSEPH CIMINO
Corporate URL:
www.evestigate.com

History

Start date End date Type Value
2011-08-31 2019-08-20 Address 2838 LONG BEACH ROAD 2ND FLOOR, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190820060249 2019-08-20 BIENNIAL STATEMENT 2019-08-01
150817006089 2015-08-17 BIENNIAL STATEMENT 2015-08-01
130830006013 2013-08-30 BIENNIAL STATEMENT 2013-08-01
110831000697 2011-08-31 APPLICATION OF AUTHORITY 2011-08-31

Complaints

Start date End date Type Satisafaction Restitution Result
2015-02-05 2015-03-20 Breach of Contract Yes 500.00 Credit Card Refund and/or Contract Cancelled

USAspending Awards / Contracts

Procurement Instrument Identifier:
SECR0513C0004
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
70000.00
Base And Exercised Options Value:
70000.00
Base And All Options Value:
70000.00
Awarding Agency Name:
Securities and Exchange Commission
Performance Start Date:
2013-03-20
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75025.00
Total Face Value Of Loan:
75025.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11100.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75024.00
Total Face Value Of Loan:
75024.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$75,025
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,448.43
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $75,023
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$75,024
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,024
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,733.13
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $75,024

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State