Search icon

COMPLETE DISCOVERY SOURCE INC.

Headquarter

Company Details

Name: COMPLETE DISCOVERY SOURCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2003 (21 years ago)
Entity Number: 2981110
ZIP code: 10177
County: New York
Place of Formation: New York
Activity Description: Complete Discovery Source provides electronic data discovery services.
Address: 250 Park Avenue 18th Floor, 18th Floor, New York, NY, United States, 10177
Principal Address: 250 PARK AVE, 18TH FLOOR, NEW YORK, NY, United States, 10177

Contact Details

Website http://www.cdslegal.com

Phone +1 212-813-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COMPLETE DISCOVERY SOURCE INC., MINNESOTA b670c262-8d28-ed11-9062-00155d01c614 MINNESOTA
Headquarter of COMPLETE DISCOVERY SOURCE INC., COLORADO 20228227521 COLORADO
Headquarter of COMPLETE DISCOVERY SOURCE INC., FLORIDA F17000003484 FLORIDA
Headquarter of COMPLETE DISCOVERY SOURCE INC., ILLINOIS CORP_68583314 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EMXQJCWHZJZ9 2024-09-10 250 PARK AVE, FL 18, NEW YORK, NY, 10177, 1200, USA 250 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10177, USA

Business Information

Doing Business As COMPLETE DISCOVERY SOURCE INC
URL www.cdslegal.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-09-26
Initial Registration Date 2012-10-03
Entity Start Date 2003-11-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 518210, 541611

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BARRETT L WADE
Role MANAGER, SALES OPERATIONS
Address 250 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10177, USA
Government Business
Title PRIMARY POC
Name MATTHEW MILONE
Role DIRECTOR, FEDERAL OPERATIONS
Address 250 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10177, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6SVL5 Active Non-Manufacturer 2012-10-25 2024-08-12 2029-08-12 2025-08-08

Contact Information

POC MATTHEW MILONE
Phone +1 212-813-7000
Fax +1 212-813-7000
Address 250 PARK AVE, NEW YORK, NY, 10177 1200, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
DIRGINDRA RAMNARAYAN Chief Executive Officer 250 PARK AVE, 18TH FLOOR, NEW YORK, NY, United States, 10177

DOS Process Agent

Name Role Address
COMPLETE DISCOVERY SOURCE INC. DOS Process Agent 250 Park Avenue 18th Floor, 18th Floor, New York, NY, United States, 10177

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 250 PARK AVE, 18TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2023-11-01 Address 250 Park Avenue, 18th Floor, New york, NY, 10177, USA (Type of address: Service of Process)
2023-02-15 2023-02-15 Address 250 PARK AVE, 18TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-11-01 Address 250 PARK AVE, 18TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer)
2018-10-01 2023-02-15 Address 250 PARK AVE, 18TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2018-10-01 2023-02-15 Address 250 PARK AVE, 18TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer)
2014-06-25 2018-10-01 Address 345 PARK AVE, LEVEL B, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2014-06-25 2018-10-01 Address 345 PARK AVE, LEVEL B, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office)
2014-06-25 2018-10-01 Address 345 PARK AVE, LEVEL B, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101035293 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230215001181 2023-02-15 BIENNIAL STATEMENT 2021-11-01
191106060552 2019-11-06 BIENNIAL STATEMENT 2019-11-01
181001006718 2018-10-01 BIENNIAL STATEMENT 2017-11-01
161028006205 2016-10-28 BIENNIAL STATEMENT 2015-11-01
140625002185 2014-06-25 BIENNIAL STATEMENT 2013-11-01
101130000426 2010-11-30 CERTIFICATE OF AMENDMENT 2010-11-30
051214003081 2005-12-14 BIENNIAL STATEMENT 2005-11-01
031124000557 2003-11-24 CERTIFICATE OF INCORPORATION 2003-11-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 140D0424F0858 2024-09-01 2025-08-31 2029-08-31
Unique Award Key CONT_AWD_140D0424F0858_1406_47QSMA19D08PA_4732
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 43800.00
Current Award Amount 43800.00
Potential Award Amount 219000.00

Description

Title THE PENSION BENEFIT GUARANTY CORPORATION (PBGC), HAS A REQUIREMENT TO PROVIDE DAY TO DAY OPERATIONAL SUPPORT IN PBGC RELATIVITYONE GOVERNMENT SOLUTION
NAICS Code 518210: COMPUTING INFRASTRUCTURE PROVIDERS, DATA PROCESSING, WEB HOSTING, AND RELATED SERVICES
Product and Service Codes R699: SUPPORT- ADMINISTRATIVE: OTHER

Recipient Details

Recipient COMPLETE DISCOVERY SOURCE INC.
UEI EMXQJCWHZJZ9
Recipient Address UNITED STATES, 250 PARK AVE, FL 18, NEW YORK, NEW YORK, NEW YORK, 101771200
No data IDV 47QSMA19D08PA 2019-03-01 No data No data
Unique Award Key CONT_IDV_47QSMA19D08PA_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 475000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 518210: COMPUTING INFRASTRUCTURE PROVIDERS, DATA PROCESSING, WEB HOSTING, AND RELATED SERVICES
Product and Service Codes R799: SUPPORT- MANAGEMENT: OTHER

Recipient Details

Recipient COMPLETE DISCOVERY SOURCE INC.
UEI EMXQJCWHZJZ9
Recipient Address UNITED STATES, 250 PARK AVE, FL 18, NEW YORK, NEW YORK, NEW YORK, 101771200
BPA CALL AWARD 29FTC124F0017 2024-03-26 2025-03-25 2029-03-25
Unique Award Key CONT_AWD_29FTC124F0017_2900_29FTC119A0013_2900
Awarding Agency Federal Trade Commission
Link View Page

Award Amounts

Obligated Amount 4795000.00
Current Award Amount 8965075.01
Potential Award Amount 47151109.09

Description

Title RELATIVITY E-DISCOVERY SAAS
NAICS Code 518210: COMPUTING INFRASTRUCTURE PROVIDERS, DATA PROCESSING, WEB HOSTING, AND RELATED SERVICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient COMPLETE DISCOVERY SOURCE INC.
UEI EMXQJCWHZJZ9
Recipient Address UNITED STATES, 250 PARK AVENUE, 18TH FLOOR NEW YORK, NEW YORK, NEW YORK, NEW YORK, 101770001
BPA CALL AWARD 29FTC119F0127 2019-08-26 2025-03-25 2025-03-25
Unique Award Key CONT_AWD_29FTC119F0127_2900_29FTC119A0013_2900
Awarding Agency Federal Trade Commission
Link View Page

Award Amounts

Obligated Amount 12944851.63
Current Award Amount 12944851.63
Potential Award Amount 12944851.63

Description

Title RELATIVITY E-DISCOVERY SAAS
NAICS Code 518210: COMPUTING INFRASTRUCTURE PROVIDERS, DATA PROCESSING, WEB HOSTING, AND RELATED SERVICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient COMPLETE DISCOVERY SOURCE INC.
UEI EMXQJCWHZJZ9
Recipient Address UNITED STATES, 250 PARK AVENUE, 18TH FLOOR NEW YORK, NEW YORK, NEW YORK, NEW YORK, 101770001
BPA CALL AWARD 29FTC119F0136 2019-09-16 2025-03-25 2025-03-25
Unique Award Key CONT_AWD_29FTC119F0136_2900_29FTC119A0013_2900
Awarding Agency Federal Trade Commission
Link View Page

Award Amounts

Obligated Amount 1535113.50
Current Award Amount 1535113.50
Potential Award Amount 1535113.50

Description

Title LITIGATION SUPPORT SERVICES
NAICS Code 518210: COMPUTING INFRASTRUCTURE PROVIDERS, DATA PROCESSING, WEB HOSTING, AND RELATED SERVICES
Product and Service Codes R418: SUPPORT- PROFESSIONAL: LEGAL

Recipient Details

Recipient COMPLETE DISCOVERY SOURCE INC.
UEI EMXQJCWHZJZ9
Recipient Address UNITED STATES, 250 PARK AVENUE, 18TH FLOOR NEW YORK, NEW YORK, NEW YORK, NEW YORK, 101770001
DEFINITIVE CONTRACT AWARD W519TC23C0014 2023-06-30 2025-06-30 2025-06-30
Unique Award Key CONT_AWD_W519TC23C0014_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 937000.00
Current Award Amount 937000.00
Potential Award Amount 937000.00

Description

Title EXERCISE OPTION YEAR
NAICS Code 561320: TEMPORARY HELP SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient COMPLETE DISCOVERY SOURCE INC.
UEI EMXQJCWHZJZ9
Recipient Address UNITED STATES, 250 PARK AVE, FL 18, NEW YORK, NEW YORK, NEW YORK, 101771200
PURCHASE ORDER AWARD 15JCRM23P00000240 2023-07-17 2025-07-16 2026-07-16
Unique Award Key CONT_AWD_15JCRM23P00000240_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 334000.00
Current Award Amount 334000.00
Potential Award Amount 584000.00

Description

Title CDS CONVERT SERVICES
NAICS Code 518210: COMPUTING INFRASTRUCTURE PROVIDERS, DATA PROCESSING, WEB HOSTING, AND RELATED SERVICES
Product and Service Codes DB10: IT AND TELECOM - COMPUTE AS A SERVICE: MAINFRAME/SERVERS

Recipient Details

Recipient COMPLETE DISCOVERY SOURCE INC.
UEI EMXQJCWHZJZ9
Recipient Address UNITED STATES, 250 PARK AVE, FL 18, NEW YORK, NEW YORK, NEW YORK, 101771200
DELIVERY ORDER AWARD 273FCC22F0043 2022-02-01 2023-01-31 2023-02-28
Unique Award Key CONT_AWD_273FCC22F0043_2700_47QSMA19D08PA_4732
Awarding Agency Federal Communications Commission
Link View Page

Award Amounts

Obligated Amount 151542.14
Current Award Amount 151542.14
Potential Award Amount 151542.14

Description

Title EDISCOVERY SERVICES
NAICS Code 518210: COMPUTING INFRASTRUCTURE PROVIDERS, DATA PROCESSING, WEB HOSTING, AND RELATED SERVICES
Product and Service Codes R799: SUPPORT- MANAGEMENT: OTHER

Recipient Details

Recipient COMPLETE DISCOVERY SOURCE INC.
UEI EMXQJCWHZJZ9
Recipient Address UNITED STATES, 250 PARK AVE, FL 18, NEW YORK, NEW YORK, NEW YORK, 101771200
BPA CALL AWARD FCC16J0075 2016-07-20 2017-07-19 2017-07-19
Unique Award Key CONT_AWD_FCC16J0075_2700_FCC15A0013_2700
Awarding Agency Federal Communications Commission
Link View Page

Award Amounts

Obligated Amount 10576.30
Current Award Amount 10576.30
Potential Award Amount 10576.30

Description

Title DE-OBLIGATE FUNDING AND REDUCE CEILING
NAICS Code 518210: COMPUTING INFRASTRUCTURE PROVIDERS, DATA PROCESSING, WEB HOSTING, AND RELATED SERVICES
Product and Service Codes D319: IT AND TELECOM- ANNUAL SOFTWARE MAINTENANCE SERVICE PLANS

Recipient Details

Recipient COMPLETE DISCOVERY SOURCE INC.
UEI EMXQJCWHZJZ9
Recipient Address UNITED STATES, 345 PARK AVE LVL B, NEW YORK, NEW YORK, NEW YORK, 101540004

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2408657200 2020-04-16 0202 PPP 250 Park Ave Fl 18, New York, NY, 10177-1200
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4192406.12
Loan Approval Amount (current) 4192406.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10177-1200
Project Congressional District NY-12
Number of Employees 248
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4239384.04
Forgiveness Paid Date 2021-06-09
6017948408 2021-02-09 0202 PPS 250 Park Ave Fl 18, New York, NY, 10177-1200
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10177-1200
Project Congressional District NY-12
Number of Employees 223
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2022191.78
Forgiveness Paid Date 2022-03-24

Date of last update: 07 Apr 2025

Sources: New York Secretary of State